Advanced company searchLink opens in new window

LEVIATHAN UNDERWRITING LIMITED

Company number 02806675

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)
31 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
10 Jan 2018 PSC07 Cessation of Crewood Consultants Limited as a person with significant control on 20 December 2017
10 Jan 2018 PSC02 Notification of Fidentia Holdings Limited as a person with significant control on 20 December 2017
10 Jan 2018 TM01 Termination of appointment of Elizabeth Margaret Batey as a director on 20 December 2017
10 Jan 2018 TM01 Termination of appointment of Simon George Batey as a director on 20 December 2017
10 Jan 2018 AP01 Appointment of Mr Michael John Argyle as a director on 20 December 2017
04 Sep 2017 AA Full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
29 Jul 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
22 Sep 2015 AA Full accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
27 Jan 2015 CH01 Director's details changed for Mr Simon George Batey on 27 January 2015