LEVIATHAN ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2023-06-06

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

24/10/2224 October 2022 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 2022-10-24

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

20/10/2220 October 2022 Change of details for Mr Glenn Torbjorn Michael Karlsson as a person with significant control on 2022-10-05

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

02/12/212 December 2021 Appointment of Mr Robert Paul Bates as a director on 2021-11-29

View Document

02/12/212 December 2021 Appointment of Mr Richard Mcmurtry as a director on 2021-11-29

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Sub-division of shares on 2021-11-15

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

17/11/2117 November 2021 Appointment of Mr David Sneddon as a director on 2021-11-15

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

17/10/2117 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/1918 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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