Background WavePink WaveYellow Wave

LEVEL PEAKS ASSOCIATES LTD (06379641)

LEVEL PEAKS ASSOCIATES LTD (06379641) is an active UK company. incorporated on 24 September 2007. with registered office in Hereford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 3 other business activities. LEVEL PEAKS ASSOCIATES LTD has been registered for 18 years. Current directors include MANN, Kevin Thomas, SMITH, Mark Jonathan, WILLIS, Christopher Paul.

Company Number
06379641
Status
active
Type
ltd
Incorporated
24 September 2007
Age
18 years
Address
Unit 4 Hereford Trade Park, Hereford, HR4 9SG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
MANN, Kevin Thomas, SMITH, Mark Jonathan, WILLIS, Christopher Paul
SIC Codes
46420, 47990, 70229, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVEL PEAKS ASSOCIATES LTD

LEVEL PEAKS ASSOCIATES LTD is an active company incorporated on 24 September 2007 with the registered office located in Hereford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 3 other business activities. LEVEL PEAKS ASSOCIATES LTD was registered 18 years ago.(SIC: 46420, 47990, 70229, 84220)

Status

active

Active since 18 years ago

Company No

06379641

LTD Company

Age

18 Years

Incorporated 24 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

SUTTON HOUSE LTD
From: 26 February 2010To: 6 July 2010
HARLEY HOUSE LIMITED
From: 15 January 2008To: 26 February 2010
WXXT LIMITED
From: 24 September 2007To: 15 January 2008
Contact
Address

Unit 4 Hereford Trade Park Holmer Road Hereford, HR4 9SG,

Previous Addresses

The Warehouse Gwynne Street Hereford HR4 9DL
From: 9 July 2014To: 21 October 2014
the Warehouse Gwynne Street Hereford Herefordshire HR4 9DP
From: 27 August 2010To: 9 July 2014
1-3 College Yard Worcester Worcestershire WR1 2LB
From: 7 December 2009To: 27 August 2010
4 Oxford Street Nottingham NG1 5BH
From: 24 September 2007To: 7 December 2009
Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Aug 10
Director Left
Aug 10
Funding Round
Jul 13
Share Issue
Dec 14
Director Joined
Apr 15
Loan Secured
Jul 16
Director Left
Nov 16
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Dec 21
Loan Cleared
Feb 22
Director Joined
Mar 23
Owner Exit
Apr 23
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MANN, Kevin Thomas

Active
Hereford Trade Park, HerefordHR4 9SG
Born December 1966
Director
Appointed 07 Jul 2010

SMITH, Mark Jonathan

Active
Hereford Trade Park, HerefordHR4 9SG
Born January 1971
Director
Appointed 16 Jul 2018

WILLIS, Christopher Paul

Active
Hereford Trade Park, HerefordHR4 9SG
Born November 1971
Director
Appointed 01 Apr 2023

KELLY, Jonathan Paul

Resigned
Hereford Trade Park, HerefordHR4 9SG
Secretary
Appointed 01 Jul 2014
Resigned 28 Mar 2017

KELLY, Sean Stephen, Dr

Resigned
5 York Terrace, North ShieldsNE29 0EF
Secretary
Appointed 24 Sept 2007
Resigned 21 Dec 2007

MANN, Kevin

Resigned
Gwynne Street, HerefordHR4 9DP
Secretary
Appointed 01 Oct 2011
Resigned 01 Jul 2014

WOOD, Donna

Resigned
Gwynne Street, HerefordHR4 9DP
Secretary
Appointed 21 Dec 2007
Resigned 01 Oct 2011

NORMAN, Stephen Ronald

Resigned
Hereford Trade Park, HerefordHR4 9SG
Born September 1963
Director
Appointed 01 Apr 2015
Resigned 16 Jul 2018

WOOD, Jonathan Michael

Resigned
Hereford Trade Park, HerefordHR4 9SG
Born January 1970
Director
Appointed 21 Dec 2007
Resigned 28 Oct 2016

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate director
Appointed 24 Sept 2007
Resigned 21 Dec 2007

Persons with significant control

5

1 Active
4 Ceased
Berrington Street, HerefordHR4 0BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Apr 2023
Holmer Road, HerefordHR4 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2016
Ceased 31 Mar 2023

Mr Kevin Thomas Mann

Ceased
Hereford Trade Park, HerefordHR4 9SG
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2018

Mr Stephen Ronald Norman

Ceased
Hereford Trade Park, HerefordHR4 9SG
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2018

Mr Jonathan Michael Wood

Ceased
Hereford Trade Park, HerefordHR4 9SG
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Medium
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
13 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Resolution
5 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
18 December 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts Amended With Accounts Type Small
28 July 2014
AAMDAAMD
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Resolution
18 July 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Legacy
15 September 2010
MG01MG01
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company
27 August 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Resolution
15 July 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Memorandum Articles
17 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 2007
NEWINCIncorporation