LEVI STRAUSS PENSION TRUSTEE LIMITED
Overview
Company Name | LEVI STRAUSS PENSION TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01610093 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEVI STRAUSS PENSION TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LEVI STRAUSS PENSION TRUSTEE LIMITED located?
Registered Office Address | Swan Valley NN4 9BA Northampton |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEVI STRAUSS PENSION TRUSTEE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 26, 2023 |
What is the status of the latest confirmation statement for LEVI STRAUSS PENSION TRUSTEE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 28, 2025 |
Next Confirmation Statement Due | Mar 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 29, 2024 |
Overdue | Yes |
What are the latest filings for LEVI STRAUSS PENSION TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Colin Mark Smith as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 26, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 27, 2022 | 1 pages | AA | ||||||||||
Termination of appointment of Jeremy Hardy Leaf as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Pollard as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Leonard Spencer as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Marrocco as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Michael John Hurren as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Jeremy Hardy Leaf on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 28, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Kate Mcculloch as a director on Feb 10, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Melanie Anita Whitton as a director on Aug 20, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 29, 2020 | 1 pages | AA | ||||||||||
Secretary's details changed for Legal Studio Bvba on Mar 12, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 24, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Levi Strauss (U.K.) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 13, 2019 | 2 pages | PSC09 | ||||||||||
Who are the officers of LEVI STRAUSS PENSION TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEGAL STUDIO BVBA | Secretary | Robert Schumanplein 9 Box 10, 6th Floor 01040 Brussels 9 Belgium |
| 246853310001 | ||||||||||||||
MARROCCO, Daniel | Director | NN4 9BA Northampton Swan Valley | England | British | Distribution Manager | 311910890001 | ||||||||||||
MCCULLOCH, Kate | Director | Tithe Barn Way Swan Valley NN4 9BA Northampton Levi Strauss Uk Northamptonshire United Kingdom | United Kingdom | British | Accounting Manager | 292534000001 | ||||||||||||
POLLARD, Paul | Director | Leonardo Da Vincilaan 19 1831 Zaventem Leonardo Da Vincilaan 19 Belgium | Belgium | British | Europe & Asia Finance Controller | 311955680001 | ||||||||||||
SAWJANI, Hirren Vrajlal | Director | NN4 9BA Northampton Swan Valley | England | British | Retail, Franchise And Expansion Director | 207324650001 | ||||||||||||
SPENCER, David Leonard | Director | NN4 9BA Northampton Swan Valley | England | British | Trustee | 311911110001 | ||||||||||||
WHITELAW, Andrea Vanessa | Director | 27 Falcutt Way Sunnyside NN2 8NR Northampton Northamptonshire | England | British | Retail Services Manager | 120814020001 | ||||||||||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||||||||||
OHS SECRETARIES LIMITED | Secretary | Cheapside EC2V 6DN London 107 |
| 147090370002 | ||||||||||||||
TOOLS4LEGAL GMBH | Secretary | Alt-Niederursel 60439 Frankfurt Am Main 34 Hessen Germany |
| 199329430001 | ||||||||||||||
BASSETT, Laurie Mortimer | Director | 54 Sunderland Place MK42 0FD Bedford Bedfordshire | British | It Engineer | 103952070001 | |||||||||||||
BEBBINGTON, Sylvia | Director | Appletrees West End Silverstone NN12 8UY Towcester Northamptonshire | British | Business Executive | 56309510001 | |||||||||||||
BROWN, Elliott Craig | Director | 29 Railway Side Barnes SW13 0PN London | British | Sales Director | 103952170001 | |||||||||||||
BUCKLEY, Stuart Howard | Director | Bankfield West End West Haddon NN6 7AY Northampton | British | Distribution Director | 34227710001 | |||||||||||||
BULLOCK, Jennifer Anne | Director | 27 Whittlebury Road Silverstone NN12 8UN Towcester Northamptonshire | British | Business Manager | 10658310001 | |||||||||||||
CARTER, Ian Charles William | Director | 137 Beech Avenue NN3 2LE Northampton Northamptonshire | British | Retired | 103664510001 | |||||||||||||
CONNELLY, John | Director | 2 Clive Street Dykehead ML7 4BE Shotts Lanarkshire | British | Business Manager | 66027730001 | |||||||||||||
COOPER, Andrea | Director | 23b Green Lane Wootton NN4 6LH Northampton | British | Hr Director | 106515750002 | |||||||||||||
COSGRAVE, Jack Joseph | Director | Wakefield Lawn NN12 7QX Pottersbury Northamptonshire | American | General Manager | 55533520001 | |||||||||||||
COX, Matthew Lee | Director | 2 Yeats Close LE3 3TY Thorpe Astley Leicestershire | British | Accountant | 107871050001 | |||||||||||||
D HONDT, Denise | Director | Avanue Ch Woeste 306/415 Brussels 1090 Belgium | Belgian | Compensation And Benefits Manager | 34227720001 | |||||||||||||
ELFNER, Johan | Director | 56 Ferry Road SW13 9PW London | Swedish | Business Executive | 76115900001 | |||||||||||||
GLASENK, Nancy | Director | The Barn Home Farm Milton Keynes Village MK10 9AJ Milton Keynes Buckinghamshire | American | Finance Controller | 40938980002 | |||||||||||||
HANSFORD, Belinda Margaret | Director | 42 Ironship Plaza 94111 San Francisco California Usa | British | Business Executive | 55243520001 | |||||||||||||
HANSFORD, Belinda | Director | 2 Alexander Cottage Pitsford Lane NN6 8BE Chapel Brampton Northampshire | British | Business Executive | 40225230001 | |||||||||||||
HURREN, Richard Michael John | Director | NN4 9BA Northampton Swan Valley | England | British | Vice President North Europe | 207270090001 | ||||||||||||
JONES, Nickolas | Director | Cotton End Long Buckby NN6 7FR 21 Northamptonshire United Kingdom | British | Business Executive | 126532110002 | |||||||||||||
KOZLOWSKI, Richard Leon | Director | 34 Stubbs Wood HP6 6EX Amersham Buckinghamshire | England | British | Business Executive | 124967710001 | ||||||||||||
LABRUM, Mark | Director | Sissinghurst Drive NN14 4XQ Thrapston 36 Northamptonshire | United Kingdom | British | Senior Manager | 139212800001 | ||||||||||||
LARCOMBE, Timothy John | Director | 5 Penny Croft AL5 2PD Harpenden Hertfordshire | United Kingdom | British | General Manager | 120814050001 | ||||||||||||
LARCOMBE, Timothy John | Director | 91 Coleswood Road AL5 1EG Harpenden Hertfordshire | British | Business Manager | 76759000001 | |||||||||||||
LEAF, Jeremy Hardy | Director | 5 Barnsdale LE16 8SG Great Easton Leicestershire | United Kingdom | British | Managing Director | 103664850001 | ||||||||||||
LIGON, Janie Lee | Director | 18 Hall Road St Johns Wood NW8 9RB London | American | General Manager | 40956100002 | |||||||||||||
LONN, Marion Helen | Director | Almondbury Sandy Lane Church Brampton NN6 8AX Northampton Northamptonshire | Canadian | Financial Controller | 25601490001 | |||||||||||||
LOWE, Melanie | Director | Basement Flat 109a Coningham Road W12 8BU Shepherds Bush London | United Kingdom | British | Marketing Manager | 96267950001 |
Who are the persons with significant control of LEVI STRAUSS PENSION TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Levi Strauss (U.K.) Limited | Apr 06, 2016 | Swan Valley NN4 9BA Northampton Swan Valley United Kingdom | No | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for LEVI STRAUSS PENSION TRUSTEE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 28, 2017 | Feb 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0