LEVIATHAN WORKSHOP LIMITED

Unit 3 & 4 Vanburgh Quarter Northwood Road Unit 3 & 4 Vanburgh Quarter Northwood Road, Witney, OX29 7AG, Oxfordshire, United Kingdom
StatusACTIVE
Company No.08756798
CategoryPrivate Limited Company
Incorporated31 Oct 2013
Age10 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

LEVIATHAN WORKSHOP LIMITED is an active private limited company with number 08756798. It was incorporated 10 years, 7 months, 3 days ago, on 31 October 2013. The company address is Unit 3 & 4 Vanburgh Quarter Northwood Road Unit 3 & 4 Vanburgh Quarter Northwood Road, Witney, OX29 7AG, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carrie-Anne Badhams

Termination date: 2022-03-07

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-17

Psc name: Mr Jacob Linzey

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Peter Linzey

Change date: 2022-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Old address: 40a Aldergate Tamworth Staffordshire B79 7DD

New address: Unit 3 & 4 Vanburgh Quarter Northwood Road Windrush Industrial Park Witney Oxfordshire OX29 7AG

Change date: 2022-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2022

Action Date: 30 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-30

Psc name: Jacob Peter Linzey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jacob Peter Linzey

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-15

Officer name: Miss Carrie-Anne Badhams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Old address: Basement Flat 96 Stanstead Road London SE23 1BS United Kingdom

Change date: 2015-04-10

New address: 40a Aldergate Tamworth Staffordshire B79 7DD

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 31 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS001907
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

ITEACH-UK LTD

SUITE 2 5A HAWTHORN OFFICE PARK,BELFAST,BT9 7ET

Number:NI632509
Status:LIQUIDATION
Category:Private Limited Company

MACOB DEVELOPMENTS LIMITED

3RD FLOOR, TEMPLE POINT,BIRMINGHAM,B2 5LG

Number:01642916
Status:LIQUIDATION
Category:Private Limited Company

MAISONS MID SUSSEX LIMITED

STREATHBOURNE HOUSE 75 REDEHALL ROAD,HORLEY,RH6 9QA

Number:08344345
Status:ACTIVE
Category:Private Limited Company

PETER INSTALLATION LTD

1 TARVIN CLOSE,WARRINGTON,WA3 2NX

Number:11145212
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANDHU TRADERS LIMITED

CHILLIE KEBAB,GLASGOW,G51 1LF

Number:SC555268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source