Background WavePink WaveYellow Wave

LEV GROUP HOLDINGS LIMITED (06877001)

LEV GROUP HOLDINGS LIMITED (06877001) is an active UK company. incorporated on 14 April 2009. with registered office in Cowbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEV GROUP HOLDINGS LIMITED has been registered for 17 years. Current directors include WILLIAMS, Steven.

Company Number
06877001
Status
active
Type
ltd
Incorporated
14 April 2009
Age
17 years
Address
Howe Mill Farm, Cowbridge, CF71 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WILLIAMS, Steven
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEV GROUP HOLDINGS LIMITED

LEV GROUP HOLDINGS LIMITED is an active company incorporated on 14 April 2009 with the registered office located in Cowbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEV GROUP HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06877001

LTD Company

Age

17 Years

Incorporated 14 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

LEV LOGISTICS UK LIMITED
From: 14 April 2009To: 12 April 2021
Contact
Address

Howe Mill Farm St Mary Church Cowbridge, CF71 7LT,

Previous Addresses

T/a Dpd Local Springmeadow Business Park Rumney Cardiff CF3 2ES United Kingdom
From: 25 September 2017To: 11 November 2022
C/O Interlink Express Springmeadow Business Park Springmeadow Road Cardiff CF3 2ES Wales
From: 6 May 2016To: 25 September 2017
C/O Interlink Express Springmeadow Business Park Rumney Cardiff CF3 2ES Wales
From: 24 November 2015To: 6 May 2016
Unit 15 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR
From: 23 January 2012To: 24 November 2015
10 Heol Tre Forys Penarth Vale of Glamorgan CF64 3RE Wales
From: 14 April 2009To: 23 January 2012
Timeline

11 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 12
Director Joined
May 12
Director Left
May 12
Loan Secured
Jun 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Funding Round
Mar 16
Loan Cleared
Sept 19
Director Left
Dec 19
Loan Cleared
Apr 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WILLIAMS, Steven

Active
St Mary Church, CowbridgeCF71 7LT
Born November 1973
Director
Appointed 01 Feb 2012

WILLIAMS, William Graham

Resigned
Moy Road Industrial Estate, CardiffCF15 7QR
Secretary
Appointed 14 Apr 2009
Resigned 19 Sept 2014

BERRY, Roger John, Mr

Resigned
Springmeadow Business Park, CardiffCF3 2ES
Born March 1952
Director
Appointed 23 Jan 2012
Resigned 10 Dec 2019

WILLIAMS, Steven

Resigned
10 Heol Tre Forys, PenarthCF64 3RE
Born November 1973
Director
Appointed 14 Apr 2009
Resigned 31 Jan 2012

Persons with significant control

1

Mr Steven Williams

Active
St Mary Church, CowbridgeCF71 7LT
Born November 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Resolution
12 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2010
AR01AR01
Change Person Secretary Company With Change Date
9 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2010
AA01Change of Accounting Reference Date
Legacy
23 October 2009
MG01MG01
Incorporation Company
14 April 2009
NEWINCIncorporation