ALAN LITMAN LIMITED

06266961
UNIT 3 HARLAXTON BUSINESS PARK MAIN ROAD, HARLAXTON GRANTHAM NG32 1HQ

Documents

Documents
Date Category Description Pages
26 Sep 2024 officers Change of particulars for director (Mr Craig Sherwin) 2 Buy now
17 Jun 2024 accounts Annual Accounts 12 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 accounts Annual Accounts 12 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2022 accounts Annual Accounts 12 Buy now
28 Feb 2022 capital Return of Allotment of shares 4 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2021 capital Return of Allotment of shares 4 Buy now
30 Mar 2021 officers Change of particulars for director (Mr Craig Sherwin) 2 Buy now
30 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jan 2021 accounts Annual Accounts 12 Buy now
20 Aug 2020 capital Return of Allotment of shares 3 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2019 mortgage Registration of a charge 11 Buy now
10 Oct 2019 accounts Annual Accounts 11 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 10 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 mortgage Registration of a charge 20 Buy now
27 Jun 2017 accounts Annual Accounts 8 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 8 Buy now
08 Jun 2016 annual-return Annual Return 5 Buy now
03 Oct 2015 accounts Annual Accounts 8 Buy now
23 Jun 2015 annual-return Annual Return 5 Buy now
23 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 mortgage Registration of a charge 22 Buy now
22 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2014 annual-return Annual Return 5 Buy now
20 Jun 2014 accounts Annual Accounts 6 Buy now
11 Apr 2014 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
19 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2013 accounts Annual Accounts 6 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
22 Nov 2012 accounts Annual Accounts 6 Buy now
03 Aug 2012 officers Termination of appointment of director (Carolyn Derbyshire) 1 Buy now
18 Jun 2012 annual-return Annual Return 6 Buy now
24 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
03 Nov 2011 accounts Annual Accounts 5 Buy now
12 Aug 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
17 Jun 2011 officers Appointment of director (Mrs Carolyn Derbyshire) 2 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
21 Apr 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Apr 2011 capital Notice of name or other designation of class of shares 2 Buy now
21 Apr 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Apr 2011 resolution Resolution 13 Buy now
16 Nov 2010 officers Change of particulars for secretary (Jill Prime) 1 Buy now
16 Nov 2010 officers Change of particulars for director (Stuart James Prime) 2 Buy now
16 Nov 2010 officers Change of particulars for director (Craig Sherwin) 2 Buy now
16 Nov 2010 officers Appointment of director (Mrs Jill Prime) 2 Buy now
12 Aug 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 accounts Annual Accounts 6 Buy now
08 Jul 2009 accounts Annual Accounts 6 Buy now
08 Jun 2009 annual-return Return made up to 04/06/09; full list of members 4 Buy now
05 Dec 2008 officers Appointment terminated secretary stuart prime 1 Buy now
05 Dec 2008 officers Secretary appointed jill prime 3 Buy now
05 Nov 2008 officers Director's change of particulars / craig sherwin / 18/08/2008 1 Buy now
31 Oct 2008 accounts Annual Accounts 6 Buy now
25 Sep 2008 annual-return Return made up to 04/06/08; full list of members 8 Buy now
25 Sep 2008 officers Director's change of particulars / craig sherwin / 31/07/2008 1 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from st michaels court st michaels lane derby derbyshire DE1 3HQ 1 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
29 Nov 2007 officers New director appointed 2 Buy now
29 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
29 Nov 2007 capital Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Nov 2007 accounts Accounting reference date shortened from 30/06/08 to 31/12/07 1 Buy now
17 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 2007 incorporation Incorporation Company 25 Buy now