LEVIATHAN LIMITED

Register to unlock more data on OkredoRegister

LEVIATHAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07902546

Incorporation date

09/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frooition House Unit E Silver End Business Park, Brettell Lane, Brierley Hill, W Midlands DY5 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2012)
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon25/10/2023
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
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/07/2021
Cessation of Peter Steven Ormerod as a person with significant control on 2021-01-08
dot icon27/07/2021
Change of details for Mr Phillip Lewis Molloy as a person with significant control on 2021-01-08
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon20/11/2020
Appointment of Mr Phillip Lewis Molloy as a director on 2020-02-01
dot icon20/11/2020
Termination of appointment of Peter Steven Ormerod as a director on 2020-02-01
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon18/11/2019
Notification of Phillip Lewis Molloy as a person with significant control on 2016-04-06
dot icon17/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon03/12/2018
Amended total exemption full accounts made up to 2018-01-31
dot icon24/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/07/2018
Change of details for Mr Peter Steven Ormerod as a person with significant control on 2018-07-26
dot icon26/07/2018
Cessation of Peter Steven Ormerod as a person with significant control on 2017-01-01
dot icon26/07/2018
Director's details changed for Mr Peter Steven Ormerod on 2018-07-26
dot icon09/01/2018
Notification of Peter Steven Ormerod as a person with significant control on 2016-04-06
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/10/2015
Statement of capital following an allotment of shares on 2015-04-22
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-04-22
dot icon15/05/2015
Resolutions
dot icon03/02/2015
Certificate of change of name
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon09/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
28.43K
-
0.00
18.59K
-
2022
3
22.07K
-
0.00
1.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Phillip Lewis Molloy
Director
01/02/2020 - Present
21

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEVIATHAN LIMITED

LEVIATHAN LIMITED is an(a) Active company incorporated on 09/01/2012 with the registered office located at Frooition House Unit E Silver End Business Park, Brettell Lane, Brierley Hill, W Midlands DY5 3LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEVIATHAN LIMITED?

toggle

LEVIATHAN LIMITED is currently Active. It was registered on 09/01/2012 .

Where is LEVIATHAN LIMITED located?

toggle

LEVIATHAN LIMITED is registered at Frooition House Unit E Silver End Business Park, Brettell Lane, Brierley Hill, W Midlands DY5 3LG.

What does LEVIATHAN LIMITED do?

toggle

LEVIATHAN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEVIATHAN LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-07 with no updates.