ALAN LITTLE LIMITED

Register to unlock more data on OkredoRegister

ALAN LITTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI010565

Incorporation date

04/02/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 - 32 Queen's Place, Lurgan, Co Armagh BT66 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1975)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/12/2023
Appointment of Mr Mark King as a director on 2023-12-19
dot icon19/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon13/01/2020
Notification of A H and M (Holdings) Limited as a person with significant control on 2019-10-30
dot icon13/01/2020
Cessation of Ian Stewart Little as a person with significant control on 2019-10-30
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon03/12/2019
Particulars of variation of rights attached to shares
dot icon03/12/2019
Change of share class name or designation
dot icon02/12/2019
Resolutions
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon12/01/2018
Cessation of Little Family Discretionary Trust as a person with significant control on 2017-05-02
dot icon12/01/2018
Change of details for Mr Ian Stewart Little as a person with significant control on 2017-05-02
dot icon20/11/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon31/07/2017
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon10/07/2017
Resolutions
dot icon08/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/03/2011
Director's details changed for Mr Ian Stewart Little on 2010-01-01
dot icon07/03/2011
Secretary's details changed for Carol Little on 2010-01-01
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2009-12-31
dot icon23/12/2009
Current accounting period extended from 2009-10-31 to 2010-03-31
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/08/2009
31/10/08 annual accts
dot icon19/03/2009
31/12/08 annual return shuttle
dot icon21/08/2008
31/12/07
dot icon20/08/2008
31/10/07 annual accts
dot icon19/07/2007
31/10/06 annual accts
dot icon12/01/2007
31/12/06 annual return shuttle
dot icon10/04/2006
31/10/05 annual accts
dot icon15/02/2006
31/12/05 annual return shuttle
dot icon08/03/2005
31/10/04 annual accts
dot icon21/01/2005
31/12/04 annual return shuttle
dot icon16/12/2004
Particulars of a mortgage charge
dot icon18/02/2004
31/10/03 annual accts
dot icon10/01/2004
31/12/03 annual return shuttle
dot icon05/02/2003
31/12/02 annual return shuttle
dot icon24/01/2003
31/10/02 annual accts
dot icon28/03/2002
31/10/01 annual accts
dot icon17/01/2002
31/12/01 annual return shuttle
dot icon11/02/2001
31/10/00 annual accts
dot icon20/01/2001
31/12/00 annual return shuttle
dot icon06/03/2000
31/10/99 annual accts
dot icon20/01/2000
31/12/99 annual return shuttle
dot icon02/03/1999
31/10/98 annual accts
dot icon22/01/1999
Change of dirs/sec
dot icon22/01/1999
Change of dirs/sec
dot icon19/01/1999
31/12/98 annual return shuttle
dot icon04/06/1998
31/12/97 annual return shuttle
dot icon08/02/1998
31/10/97 annual accts
dot icon17/01/1998
Change of dirs/sec
dot icon07/07/1997
31/10/96 annual accts
dot icon27/03/1997
Particulars of a mortgage charge
dot icon27/03/1997
Particulars of a mortgage charge
dot icon09/01/1997
31/12/96 annual return shuttle
dot icon26/03/1996
31/12/95 annual return shuttle
dot icon17/03/1996
31/10/95 annual accts
dot icon29/02/1996
Change of dirs/sec
dot icon02/05/1995
31/10/94 annual accts
dot icon09/12/1994
31/12/94 annual return shuttle
dot icon01/07/1994
31/10/93 annual accts
dot icon31/01/1994
31/12/93 annual return shuttle
dot icon31/01/1994
Change of dirs/sec
dot icon14/04/1993
31/10/92 annual accts
dot icon18/01/1993
31/12/92 annual return shuttle
dot icon23/09/1992
31/10/91 annual accts
dot icon28/03/1992
Change of dirs/sec
dot icon11/03/1992
31/12/91 annual return form
dot icon13/11/1991
31/10/90 annual accts
dot icon02/03/1991
31/12/90 annual return
dot icon04/06/1990
31/10/89 annual accts
dot icon02/03/1990
31/10/89 annual return
dot icon13/01/1990
Change of dirs/sec
dot icon13/01/1990
Change of dirs/sec
dot icon24/08/1989
Change of ARD during arp
dot icon31/07/1989
31/08/88 annual accts
dot icon05/04/1989
14/01/89 annual return
dot icon13/12/1988
Change of dirs/sec
dot icon25/07/1988
31/08/87 annual accts
dot icon06/05/1988
12/12/87 annual return
dot icon19/02/1987
31/08/86 annual accts
dot icon12/02/1987
12/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/05/1986
31/08/85 annual accts
dot icon10/05/1986
06/12/85 annual return
dot icon16/10/1985
31/08/84 annual accts
dot icon21/08/1985
Change in sit reg office
dot icon15/08/1985
14/09/84 annual return
dot icon01/10/1984
31/08/83 annual accts
dot icon30/07/1984
30/09/83 annual return
dot icon04/06/1984
31/12/83 annual return
dot icon15/02/1983
31/12/82 annual return
dot icon30/11/1982
Notice of ARD
dot icon19/04/1982
31/12/81 annual return
dot icon13/03/1981
31/12/80 annual return
dot icon07/05/1980
31/12/79 annual return
dot icon08/02/1979
31/12/78 annual return
dot icon12/05/1978
31/12/77 annual return
dot icon29/11/1976
31/12/76 annual return
dot icon02/10/1975
Return of allots (cash)
dot icon04/02/1975
Particulars re directors
dot icon04/02/1975
Decl on compl on incorp
dot icon04/02/1975
Statement of nominal cap
dot icon04/02/1975
Situation of reg office
dot icon04/02/1975
Memorandum
dot icon04/02/1975
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

34
2022
change arrow icon+72.41 % *

* during past year

Cash in Bank

£470,443.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
38
1.34M
-
0.00
272.87K
-
2022
34
1.35M
-
0.00
470.44K
-
2022
34
1.35M
-
0.00
470.44K
-

Employees

2022

Employees

34 Descended-11 % *

Net Assets(GBP)

1.35M £Ascended1.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

470.44K £Ascended72.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Mark
Director
19/12/2023 - Present
1
Little, Ian Stewart
Director
04/02/1975 - Present
21
Little, Caroline Livingston
Director
04/02/1975 - Present
17
Little, Carol
Secretary
04/02/1975 - Present
-

Persons with Significant Control

3
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 ALAN LITTLE LIMITED

ALAN LITTLE LIMITED is an(a) Active company incorporated on 04/02/1975 with the registered office located at 30 - 32 Queen's Place, Lurgan, Co Armagh BT66 8BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN LITTLE LIMITED?

toggle

ALAN LITTLE LIMITED is currently Active. It was registered on 04/02/1975 .

Where is ALAN LITTLE LIMITED located?

toggle

ALAN LITTLE LIMITED is registered at 30 - 32 Queen's Place, Lurgan, Co Armagh BT66 8BY.

What does ALAN LITTLE LIMITED do?

toggle

ALAN LITTLE LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does ALAN LITTLE LIMITED have?

toggle

ALAN LITTLE LIMITED had 34 employees in 2022.

What is the latest filing for ALAN LITTLE LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.