LEVI STRAUSS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

LEVI STRAUSS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00892419

Incorporation date

22/11/1966

Size

Full

Contacts

Registered address

Registered address

Swan Valley, Northampton NN4 9BACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1966)
dot icon09/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon07/04/2026
Termination of appointment of Legal Studio Bvba as a secretary on 2024-10-16
dot icon17/03/2026
Appointment of Leona Louise De-Graftahenkorah as a director on 2026-01-01
dot icon30/01/2026
Appointment of Csc Cls (Uk) Limited as a secretary on 2026-01-28
dot icon30/01/2026
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2026-01-28
dot icon08/01/2026
Termination of appointment of Andrea Vanessa Whitelaw as a director on 2026-01-01
dot icon21/11/2025
Director's details changed for Ms Andrea Vanessa Whitelaw on 2024-12-09
dot icon28/08/2025
Full accounts made up to 2024-11-30
dot icon14/04/2025
Cessation of Levi Strauss & Co Europe Bv as a person with significant control on 2022-09-26
dot icon14/04/2025
Notification of Levi Strauss & Co. as a person with significant control on 2022-09-26
dot icon14/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon13/11/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-10-16
dot icon05/09/2024
Full accounts made up to 2023-11-30
dot icon19/04/2024
Termination of appointment of Colin Mark Smith as a director on 2024-03-28
dot icon11/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon06/09/2023
Full accounts made up to 2022-11-30
dot icon11/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon26/09/2022
Notification of Levi Strauss & Co Europe Bv as a person with significant control on 2022-09-26
dot icon26/09/2022
Withdrawal of a person with significant control statement on 2022-09-26
dot icon30/08/2022
Full accounts made up to 2021-11-30
dot icon06/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon16/08/2021
Full accounts made up to 2020-11-30
dot icon07/06/2021
Appointment of Mr Colin Mark Smith as a director on 2021-06-02
dot icon07/06/2021
Termination of appointment of Paul Darren Tierney as a director on 2021-06-02
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon24/03/2021
Termination of appointment of Richard Michael John Hurren as a director on 2021-03-24
dot icon24/03/2021
Appointment of Ms Andrea Vanessa Whitelaw as a director on 2021-03-24
dot icon24/03/2021
Appointment of Mr Paul Darren Tierney as a director on 2021-03-24
dot icon23/03/2021
Secretary's details changed for Legal Studio Bvba on 2021-03-12
dot icon03/12/2020
Full accounts made up to 2019-11-30
dot icon06/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon03/09/2019
Full accounts made up to 2018-11-30
dot icon04/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon05/09/2018
Full accounts made up to 2017-11-26
dot icon18/04/2018
Amended full accounts made up to 2016-11-30
dot icon04/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon01/03/2018
Termination of appointment of Tools4Legal Gmbh as a secretary on 2018-03-01
dot icon01/03/2018
Appointment of Legal Studio Bvba as a secretary on 2018-03-01
dot icon01/03/2018
Termination of appointment of Torsten Rath as a director on 2018-03-01
dot icon01/03/2018
Appointment of Hiren Sawjani as a director on 2018-03-01
dot icon07/09/2017
Full accounts made up to 2016-11-30
dot icon07/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon03/10/2016
Statement by Directors
dot icon03/10/2016
Statement of capital on 2016-10-03
dot icon03/10/2016
Solvency Statement dated 28/09/16
dot icon03/10/2016
Resolutions
dot icon08/09/2016
Full accounts made up to 2015-11-30
dot icon31/08/2016
Director's details changed for Mr Richard Michael John Hurren on 2016-08-30
dot icon24/08/2016
Termination of appointment of Mark Labrum as a director on 2016-04-15
dot icon24/08/2016
Appointment of Mr Torsten Rath as a director on 2016-04-15
dot icon22/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon08/09/2015
Full accounts made up to 2014-11-30
dot icon13/07/2015
Appointment of Tools4Legal Gmbh as a secretary on 2015-06-30
dot icon13/07/2015
Appointment of Mr Richard Michael John Hurren as a director on 2015-06-30
dot icon13/07/2015
Termination of appointment of Timothy John Larcombe as a director on 2015-06-30
dot icon13/07/2015
Termination of appointment of Ohs Secretaries Limited as a secretary on 2015-06-30
dot icon23/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-11-30
dot icon16/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon03/09/2013
Full accounts made up to 2012-11-30
dot icon03/09/2013
Termination of appointment of Michael Strehler as a director
dot icon03/09/2013
Termination of appointment of Haluk Aksoy as a director
dot icon03/09/2013
Rectified Form AP01 was removed from the public register on 14/10/2013 as it is invalid or ineffective
dot icon03/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon13/08/2012
Full accounts made up to 2011-11-30
dot icon19/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-11-30
dot icon20/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon13/04/2011
Register(s) moved to registered inspection location
dot icon12/04/2011
Register inspection address has been changed
dot icon14/01/2011
Appointment of Haluk Aksoy as a director
dot icon14/01/2011
Appointment of Michael Strehler as a director
dot icon14/01/2011
Appointment of Mark Labrum as a director
dot icon14/01/2011
Termination of appointment of Armin Broger as a director
dot icon01/09/2010
Full accounts made up to 2009-11-30
dot icon23/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon17/01/2010
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon17/01/2010
Appointment of Ohs Secretaries Limited as a secretary
dot icon17/01/2010
Registered office address changed from 100 New Bridge Street London EC4V 6JA on 2010-01-17
dot icon21/12/2009
Full accounts made up to 2008-11-30
dot icon06/04/2009
Return made up to 28/02/09; full list of members
dot icon06/04/2009
Appointment terminated director shamaila malik
dot icon06/04/2009
Appointment terminated director ivo vliegen
dot icon06/04/2009
Director appointed timothy john larcombe
dot icon06/10/2008
Full accounts made up to 2007-11-30
dot icon03/03/2008
Return made up to 28/02/08; full list of members
dot icon25/10/2007
Auditor's resignation
dot icon22/09/2007
New director appointed
dot icon07/09/2007
Director resigned
dot icon31/08/2007
Full accounts made up to 2006-11-30
dot icon01/08/2007
New director appointed
dot icon27/02/2007
Return made up to 28/02/07; full list of members
dot icon14/11/2006
Statement of affairs
dot icon14/11/2006
Nc inc already adjusted 11/10/06
dot icon14/11/2006
Ad 16/10/06--------- £ si 24999000@1=24999000 £ ic 1000/25000000
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon10/11/2006
Full accounts made up to 2005-11-30
dot icon02/10/2006
Delivery ext'd 3 mth 30/11/05
dot icon25/05/2006
Full accounts made up to 2004-11-30
dot icon05/04/2006
Return made up to 28/02/06; full list of members
dot icon15/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon26/08/2005
Full accounts made up to 2003-11-30
dot icon25/08/2005
Delivery ext'd 3 mth 30/11/04
dot icon15/07/2005
Director resigned
dot icon24/05/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon27/01/2005
New director appointed
dot icon13/09/2004
Full accounts made up to 2002-11-30
dot icon06/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon28/04/2004
Return made up to 28/02/04; full list of members
dot icon31/12/2003
Director resigned
dot icon31/12/2003
Director resigned
dot icon10/08/2003
Delivery ext'd 3 mth 30/11/02
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon04/04/2003
Return made up to 28/02/03; full list of members
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon30/08/2002
Director resigned
dot icon30/08/2002
Director resigned
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon30/07/2002
Full accounts made up to 2001-11-30
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon30/01/2002
Particulars of mortgage/charge
dot icon05/10/2001
Full accounts made up to 2000-11-30
dot icon07/06/2001
Return made up to 28/02/01; full list of members
dot icon25/05/2001
New director appointed
dot icon22/03/2001
Resolutions
dot icon13/02/2001
Director resigned
dot icon28/09/2000
Full accounts made up to 1999-11-30
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon07/08/2000
Director resigned
dot icon16/06/2000
Return made up to 28/02/00; full list of members
dot icon24/05/2000
New director appointed
dot icon24/03/2000
New director appointed
dot icon29/01/2000
Director resigned
dot icon06/10/1999
Full accounts made up to 1998-11-30
dot icon06/04/1999
New director appointed
dot icon06/04/1999
Director resigned
dot icon17/03/1999
Return made up to 28/02/99; full list of members
dot icon01/10/1998
Full accounts made up to 1997-11-30
dot icon24/08/1998
New director appointed
dot icon24/08/1998
Director resigned
dot icon12/03/1998
Return made up to 28/02/98; full list of members
dot icon07/11/1997
Director resigned
dot icon07/11/1997
New director appointed
dot icon01/10/1997
Full accounts made up to 1996-11-30
dot icon11/03/1997
Return made up to 28/02/97; full list of members
dot icon11/03/1997
Director's particulars changed
dot icon23/01/1997
Director resigned
dot icon01/10/1996
Full accounts made up to 1995-11-30
dot icon12/03/1996
Return made up to 28/02/96; full list of members
dot icon05/03/1996
Director's particulars changed
dot icon28/09/1995
Full accounts made up to 1994-11-30
dot icon13/03/1995
Return made up to 28/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director resigned;new director appointed
dot icon23/09/1994
Full accounts made up to 1993-11-30
dot icon22/09/1994
Director resigned
dot icon06/09/1994
New director appointed
dot icon22/08/1994
New director appointed
dot icon22/08/1994
Director resigned
dot icon22/08/1994
Director resigned
dot icon22/08/1994
New director appointed
dot icon17/04/1994
Return made up to 28/02/94; full list of members
dot icon13/02/1994
Director resigned;new director appointed
dot icon28/09/1993
Full accounts made up to 1992-11-30
dot icon18/03/1993
Director resigned
dot icon11/03/1993
Return made up to 28/02/93; full list of members
dot icon23/09/1992
Full accounts made up to 1991-11-30
dot icon02/07/1992
Registered office changed on 02/07/92 from: aldwych house aldwych london WC2B 4JP
dot icon22/05/1992
Director resigned
dot icon26/03/1992
Return made up to 28/02/92; full list of members
dot icon16/09/1991
Full accounts made up to 1990-11-30
dot icon28/08/1991
New director appointed
dot icon28/08/1991
New director appointed
dot icon02/06/1991
Return made up to 28/02/91; full list of members
dot icon07/05/1991
Director resigned
dot icon26/04/1991
Director resigned
dot icon10/01/1991
Location of register of members (non legible)
dot icon13/12/1990
New director appointed
dot icon19/09/1990
Full accounts made up to 1989-11-30
dot icon12/06/1990
Return made up to 16/03/90; full list of members
dot icon17/05/1990
New director appointed
dot icon25/09/1989
Full accounts made up to 1988-11-30
dot icon24/04/1989
Return made up to 14/03/89; full list of members
dot icon31/10/1988
Full accounts made up to 1987-11-30
dot icon21/10/1988
Return made up to 05/03/88; full list of members
dot icon18/04/1988
Director resigned;new director appointed
dot icon27/11/1987
Return made up to 19/10/87; full list of members
dot icon19/10/1987
Full accounts made up to 1986-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Return made up to 16/09/86; full list of members
dot icon18/09/1986
Full accounts made up to 1985-11-30
dot icon30/09/1978
Particulars of property mortgage/charge
dot icon22/11/1966
Incorporation
dot icon22/11/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INTERTRUST (UK) LIMITED
Corporate Secretary
28/01/2026 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
16/10/2024 - 28/01/2026
580
Mr Joseph Middleton
Director
15/05/2003 - 01/09/2003
19
ABOGADO NOMINEES LIMITED
Nominee Secretary
08/07/1985 - 03/11/2009
831
Kozlowski, Richard Leon
Director
03/01/2005 - 17/08/2007
73

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEVI STRAUSS (U.K.) LIMITED

LEVI STRAUSS (U.K.) LIMITED is an(a) Active company incorporated on 22/11/1966 with the registered office located at Swan Valley, Northampton NN4 9BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEVI STRAUSS (U.K.) LIMITED?

toggle

LEVI STRAUSS (U.K.) LIMITED is currently Active. It was registered on 22/11/1966 .

Where is LEVI STRAUSS (U.K.) LIMITED located?

toggle

LEVI STRAUSS (U.K.) LIMITED is registered at Swan Valley, Northampton NN4 9BA.

What does LEVI STRAUSS (U.K.) LIMITED do?

toggle

LEVI STRAUSS (U.K.) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEVI STRAUSS (U.K.) LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-28 with no updates.