LEVIATHAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-01-31 |
31/10/2331 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
25/10/2325 October 2023 | 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 2023-10-25 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-07 with updates |
27/07/2127 July 2021 | Cessation of Peter Steven Ormerod as a person with significant control on 2021-01-08 |
27/07/2127 July 2021 | Change of details for Mr Phillip Lewis Molloy as a person with significant control on 2021-01-08 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
18/11/1918 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP LEWIS MOLLOY |
17/07/1917 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
03/12/183 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
24/08/1824 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER STEVEN ORMEROD / 26/07/2018 |
26/07/1826 July 2018 | CESSATION OF PETER STEVEN ORMEROD AS A PSC |
26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEVEN ORMEROD / 26/07/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STEVEN ORMEROD |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/10/1521 October 2015 | 22/04/15 STATEMENT OF CAPITAL GBP 100 |
27/05/1527 May 2015 | 22/04/15 STATEMENT OF CAPITAL GBP 90 |
15/05/1515 May 2015 | ADOPT ARTICLES 22/04/2015 |
03/02/153 February 2015 | COMPANY NAME CHANGED OAKLEY 118 LIMITED CERTIFICATE ISSUED ON 03/02/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
10/01/1410 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/01/139 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
09/01/129 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company