Advanced company searchLink opens in new window

LEVIATHAN LIMITED

Company number 07902546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
01 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
31 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
25 Oct 2023 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Frooition House Unit E Silver End Business Park Brettell Lane Brierley Hill W Midlands DY5 3LG on 25 October 2023
10 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
09 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
27 Jul 2021 PSC07 Cessation of Peter Steven Ormerod as a person with significant control on 8 January 2021
27 Jul 2021 PSC04 Change of details for Mr Phillip Lewis Molloy as a person with significant control on 8 January 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
20 Nov 2020 AP01 Appointment of Mr Phillip Lewis Molloy as a director on 1 February 2020
20 Nov 2020 TM01 Termination of appointment of Peter Steven Ormerod as a director on 1 February 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
18 Nov 2019 PSC01 Notification of Phillip Lewis Molloy as a person with significant control on 6 April 2016
17 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
03 Dec 2018 AAMD Amended total exemption full accounts made up to 31 January 2018
24 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
27 Jul 2018 PSC04 Change of details for Mr Peter Steven Ormerod as a person with significant control on 26 July 2018
26 Jul 2018 PSC07 Cessation of Peter Steven Ormerod as a person with significant control on 1 January 2017
26 Jul 2018 CH01 Director's details changed for Mr Peter Steven Ormerod on 26 July 2018