Background WavePink WaveYellow Wave

LEVELQ LTD (11061397)

LEVELQ LTD (11061397) is an active UK company. incorporated on 13 November 2017. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEVELQ LTD has been registered for 8 years. Current directors include BOOTH, Iain David.

Company Number
11061397
Status
active
Type
ltd
Incorporated
13 November 2017
Age
8 years
Address
Grange Barn, Ripon, HG4 3JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOTH, Iain David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVELQ LTD

LEVELQ LTD is an active company incorporated on 13 November 2017 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEVELQ LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11061397

LTD Company

Age

8 Years

Incorporated 13 November 2017

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 12 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Grange Barn Sutton Grange Ripon, HG4 3JZ,

Previous Addresses

Crown Chambers Princes Street Harrogate HG1 1NJ England
From: 27 September 2022To: 23 September 2024
Manor Farm House Horsington Templecombe Somerset BA8 0EB United Kingdom
From: 13 November 2017To: 27 September 2022
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
May 18
Loan Secured
Jul 18
Director Joined
Aug 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Secured
Mar 23
Loan Secured
Mar 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BOOTH, Iain David

Active
Sutton Grange, RiponHG4 3JZ
Born February 1972
Director
Appointed 23 Sept 2022

CHERRY, Brooke Monique Dale

Resigned
Horsington, TemplecombeBA8 0EB
Born May 1981
Director
Appointed 01 Dec 2020
Resigned 23 Sept 2022

CHERRY, Gareth Russell

Resigned
Horsington, TemplecombeBA8 0EB
Born October 1975
Director
Appointed 13 Nov 2017
Resigned 23 Sept 2022

PRESTON, Andrew Loughran

Resigned
Horsington, TemplecombeBA8 0EB
Born July 1966
Director
Appointed 13 Nov 2017
Resigned 23 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Sutton Grange, RiponHG4 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2022

Mr Gareth Russell Cherry

Ceased
Horsington, TemplecombeBA8 0EB
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Nov 2017
Ceased 23 Sept 2022

Andrew Loughran Preston

Ceased
Horsington, TemplecombeBA8 0EB
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Nov 2017
Ceased 23 Sept 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
5 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 July 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 September 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Incorporation Company
13 November 2017
NEWINCIncorporation