ALAN LITMAN LIMITED

Register to unlock more data on OkredoRegister

ALAN LITMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06266961

Incorporation date

04/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs NG32 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2007)
dot icon29/01/2026
Registration of charge 062669610005, created on 2026-01-20
dot icon08/12/2025
Satisfaction of charge 062669610003 in full
dot icon17/09/2025
Termination of appointment of Stuart James Prime as a director on 2025-09-17
dot icon08/08/2025
Statement of capital on 2025-08-08
dot icon30/07/2025
Resolutions
dot icon11/07/2025
Solvency Statement dated 17/06/25
dot icon11/07/2025
Statement by Directors
dot icon03/07/2025
Appointment of Mr Stuart James Prime as a director on 2025-07-03
dot icon26/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon18/06/2025
Consolidation of shares on 2025-05-29
dot icon12/06/2025
Particulars of variation of rights attached to shares
dot icon09/06/2025
Statement of capital following an allotment of shares on 2025-05-29
dot icon09/04/2025
Termination of appointment of Jill Prime as a director on 2025-04-09
dot icon09/04/2025
Termination of appointment of Stuart James Prime as a director on 2025-04-09
dot icon28/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/09/2024
Director's details changed for Mr Craig Sherwin on 2024-09-26
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/02/2022
Statement of capital following an allotment of shares on 2021-09-27
dot icon16/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon15/04/2021
Statement of capital following an allotment of shares on 2020-09-30
dot icon30/03/2021
Director's details changed for Mr Craig Sherwin on 2014-10-19
dot icon30/03/2021
Change of details for Ensco 902 Limited as a person with significant control on 2021-03-30
dot icon30/03/2021
Registered office address changed from Unit 7 Orchard Business Park Sandiacre Nottingham NG10 5BP to Unit 3 Harlaxton Business Park Main Road, Harlaxton Grantham Lincs NG32 1HQ on 2021-03-30
dot icon01/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-08-01
dot icon17/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon03/06/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon04/11/2019
Satisfaction of charge 062669610004 in full
dot icon30/10/2019
Registration of charge 062669610004, created on 2019-10-29
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon13/09/2017
Registration of charge 062669610003, created on 2017-09-13
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon23/06/2015
Registered office address changed from Unit 7 Orchard Park Industrial Estate Sandiacre Nottingham NG10 5BP England to Unit 7 Orchard Business Park Sandiacre Nottingham NG10 5BP on 2015-06-23
dot icon25/03/2015
Registration of charge 062669610002, created on 2015-03-04
dot icon22/12/2014
Registered office address changed from 490 Radford Road Basford Nottingham NG7 7EE to Unit 7 Orchard Park Industrial Estate Sandiacre Nottingham NG10 5BP on 2014-12-22
dot icon02/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Certificate of change of name
dot icon11/04/2014
Change of name notice
dot icon19/03/2014
Satisfaction of charge 1 in full
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Termination of appointment of Carolyn Derbyshire as a director
dot icon18/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon24/01/2012
Sub-division of shares on 2011-12-21
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon17/06/2011
Appointment of Mrs Carolyn Derbyshire as a director
dot icon15/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon21/04/2011
Particulars of variation of rights attached to shares
dot icon21/04/2011
Change of share class name or designation
dot icon21/04/2011
Statement of company's objects
dot icon21/04/2011
Resolutions
dot icon16/11/2010
Secretary's details changed for Jill Prime on 2010-11-16
dot icon16/11/2010
Director's details changed for Stuart James Prime on 2010-11-16
dot icon16/11/2010
Director's details changed for Craig Sherwin on 2010-11-16
dot icon16/11/2010
Appointment of Mrs Jill Prime as a director
dot icon12/08/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 04/06/09; full list of members
dot icon05/12/2008
Appointment terminated secretary stuart prime
dot icon05/12/2008
Secretary appointed jill prime
dot icon05/11/2008
Director's change of particulars / craig sherwin / 18/08/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2008
Return made up to 04/06/08; full list of members
dot icon25/09/2008
Director's change of particulars / craig sherwin / 31/07/2008
dot icon17/03/2008
Registered office changed on 17/03/2008 from st michaels court st michaels lane derby derbyshire DE1 3HQ
dot icon29/11/2007
Secretary resigned
dot icon29/11/2007
Director resigned
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New secretary appointed;new director appointed
dot icon29/11/2007
Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon29/11/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon17/11/2007
Particulars of mortgage/charge
dot icon04/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-1.77 % *

* during past year

Cash in Bank

£305,921.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
142.12K
-
0.00
311.43K
-
2022
9
243.18K
-
0.00
305.92K
-
2022
9
243.18K
-
0.00
305.92K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

243.18K £Ascended71.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

305.92K £Descended-1.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prime, Jill
Director
01/11/2010 - 09/04/2025
14
Sherwin, Craig
Director
19/10/2007 - Present
9
FB SECRETARY LIMITED
Corporate Secretary
04/06/2007 - 19/10/2007
20
FB DIRECTOR LIMITED
Corporate Director
04/06/2007 - 19/10/2007
21
Prime, Stuart James
Director
19/10/2007 - 09/04/2025
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALAN LITMAN LIMITED

ALAN LITMAN LIMITED is an(a) Active company incorporated on 04/06/2007 with the registered office located at Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs NG32 1HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN LITMAN LIMITED?

toggle

ALAN LITMAN LIMITED is currently Active. It was registered on 04/06/2007 .

Where is ALAN LITMAN LIMITED located?

toggle

ALAN LITMAN LIMITED is registered at Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs NG32 1HQ.

What does ALAN LITMAN LIMITED do?

toggle

ALAN LITMAN LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does ALAN LITMAN LIMITED have?

toggle

ALAN LITMAN LIMITED had 9 employees in 2022.

What is the latest filing for ALAN LITMAN LIMITED?

toggle

The latest filing was on 29/01/2026: Registration of charge 062669610005, created on 2026-01-20.