LITMAN REALISATIONS LIMITED
Status | ACTIVE |
Company No. | 00532495 |
Category | Private Limited Company |
Incorporated | 26 Apr 1954 |
Age | 70 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
LITMAN REALISATIONS LIMITED is an active private limited company with number 00532495. It was incorporated 70 years, 1 month, 6 days ago, on 26 April 1954. The company address is Unit 3 Harlaxton Business Park Unit 3 Harlaxton Business Park, Grantham, Lincs, NG32 1HQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 22 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type dormant
Date: 18 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type dormant
Date: 05 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Sherwin
Change date: 2014-11-01
Documents
Change to a person with significant control
Date: 01 Apr 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-30
Psc name: Ensco 902 Limited
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
Old address: Unit 7 Orchard Park Industrial Estate Sandiacre Nottingham NG10 5BP
Change date: 2021-04-01
New address: Unit 3 Harlaxton Business Park Main Road, Harlaxton Grantham, Lincs NG32 1HQ
Documents
Accounts with accounts type dormant
Date: 11 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 24 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Notification of a person with significant control
Date: 24 Nov 2020
Action Date: 30 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-30
Psc name: Ensco 902 Limited
Documents
Cessation of a person with significant control
Date: 24 Nov 2020
Action Date: 30 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Litman Limited
Cessation date: 2019-11-30
Documents
Change account reference date company current extended
Date: 03 Jun 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 28 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type dormant
Date: 20 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-19
New address: Unit 7 Orchard Park Industrial Estate Sandiacre Nottingham NG10 5BP
Old address: 490 Radford Road Nottingham NG7 7EE
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Capital statement capital company with date currency figure
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Capital
Type: SH19
Capital : 50 GBP
Date: 2014-10-23
Documents
Legacy
Date: 22 Sep 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/09/14
Documents
Resolution
Date: 22 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Aug 2014
Action Date: 29 Jul 2014
Category: Capital
Type: SH01
Capital : 50,002 GBP
Date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 11 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alan litman LIMITED\certificate issued on 11/04/14
Documents
Change of name notice
Date: 11 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
Mortgage satisfy charge full
Date: 19 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 12 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Legacy
Date: 14 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 12 May 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jill Prime
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart James Prime
Change date: 2010-11-15
Documents
Change person secretary company with change date
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jill Prime
Change date: 2010-11-15
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-15
Officer name: Craig Sherwin
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed jill prime logged form
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary stuart prime logged form
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed jill prime
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stuart prime
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / craig sherwin / 18/08/2008
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Resolution
Date: 27 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Aug 2008
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/07; change of members
Documents
Resolution
Date: 10 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate re registration public limited company to private
Date: 19 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 19 Nov 2007
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 19 Nov 2007
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 19 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Nov 2007
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 01 Nov 2007
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Accounts with accounts type full
Date: 24 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 26/01/06--------- £ si 2@1=2 £ ic 50000/50002
Documents
Legacy
Date: 30 Mar 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/01/06
Documents
Resolution
Date: 30 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Resolution
Date: 02 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; full list of members
Documents
Some Companies
94 PARK LANE,CROYDON,CR0 1JB
Number: | 01881909 |
Status: | ACTIVE |
Category: | Private Limited Company |
298 THORNTON ROAD,CROYDON,CR0 3EU
Number: | 09129826 |
Status: | ACTIVE |
Category: | Private Limited Company |
J D INDUSTRIAL COOLING SYSTEMS LTD
11 KING STREET,KING'S LYNN,PE30 1ET
Number: | 09300173 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE SEAL TECHNOLOGIES LIMITED
14 SCAIFE MEWS,BEVERLEY,HU17 0GB
Number: | 10747821 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILORED HEALTHCARE PRIVATE LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11430179 |
Status: | ACTIVE |
Category: | Private Limited Company |
BONNINGTON BOND,EDINBURGH,EH6 5NP
Number: | SC486026 |
Status: | ACTIVE |
Category: | Private Limited Company |