Advanced company searchLink opens in new window

LEVIATHAN ENGINEERING LIMITED

Company number 12319261

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)
28 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with updates
06 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2024 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 24.99
29 Aug 2024 AA Micro company accounts made up to 30 November 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
24 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
24 Oct 2022 AD01 Registered office address changed from 53 Theresa Avenue Bristol BS7 9ER United Kingdom to Flat 28 Speed House 28 Speed House Barbican London Middlesex EC2Y8AT on 24 October 2022
20 Oct 2022 PSC04 Change of details for Mr Glenn Torbjorn Michael Karlsson as a person with significant control on 5 October 2022
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 22.95
20 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2022 AA Micro company accounts made up to 30 November 2021
09 Dec 2021 MA Memorandum and Articles of Association
09 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 1.886
02 Dec 2021 AP01 Appointment of Mr Robert Paul Bates as a director on 29 November 2021
02 Dec 2021 AP01 Appointment of Mr Richard Mcmurtry as a director on 29 November 2021
26 Nov 2021 SH02 Sub-division of shares on 15 November 2021
25 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 15/11/2021
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 1.375
17 Nov 2021 AP01 Appointment of Mr David Sneddon as a director on 15 November 2021
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
17 Oct 2021 AA Accounts for a dormant company made up to 30 November 2020