Background WavePink WaveYellow Wave

ALAN LITMAN LIMITED (06266961)

ALAN LITMAN LIMITED (06266961) is an active UK company. incorporated on 4 June 2007. with registered office in Grantham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. ALAN LITMAN LIMITED has been registered for 18 years. Current directors include SHERWIN, Craig.

Company Number
06266961
Status
active
Type
ltd
Incorporated
4 June 2007
Age
18 years
Address
Unit 3 Harlaxton Business Park, Grantham, NG32 1HQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
SHERWIN, Craig
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN LITMAN LIMITED

ALAN LITMAN LIMITED is an active company incorporated on 4 June 2007 with the registered office located in Grantham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. ALAN LITMAN LIMITED was registered 18 years ago.(SIC: 46410)

Status

active

Active since 18 years ago

Company No

06266961

LTD Company

Age

18 Years

Incorporated 4 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

FB 43 LIMITED
From: 4 June 2007To: 11 April 2014
Contact
Address

Unit 3 Harlaxton Business Park Main Road, Harlaxton Grantham, NG32 1HQ,

Previous Addresses

Unit 7 Orchard Business Park Sandiacre Nottingham NG10 5BP
From: 23 June 2015To: 30 March 2021
Unit 7 Orchard Park Industrial Estate Sandiacre Nottingham NG10 5BP England
From: 22 December 2014To: 23 June 2015
490 Radford Road Basford Nottingham NG7 7EE
From: 4 June 2007To: 22 December 2014
Timeline

22 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Nov 10
Director Joined
Jun 11
Share Issue
Jan 12
Director Left
Aug 12
Loan Cleared
Mar 14
Loan Secured
Mar 15
Loan Secured
Sept 17
Loan Secured
Oct 19
Loan Cleared
Nov 19
Funding Round
Aug 20
Funding Round
Apr 21
Funding Round
Feb 22
Director Left
Apr 25
Director Left
Apr 25
Funding Round
Jun 25
Share Issue
Jun 25
Director Joined
Jul 25
Capital Update
Aug 25
Director Left
Sept 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PRIME, Jill

Active
Harlaxton Business Park, GranthamNG32 1HQ
Secretary
Appointed 30 Oct 2008

SHERWIN, Craig

Active
Harlaxton Business Park, GranthamNG32 1HQ
Born November 1961
Director
Appointed 19 Oct 2007

PRIME, Stuart James

Resigned
84 Leicester Road, LeicesterLE9 6QF
Secretary
Appointed 19 Oct 2007
Resigned 30 Oct 2008

FB SECRETARY LIMITED

Resigned
St Michaels Court, DerbyDE1 3HQ
Corporate secretary
Appointed 04 Jun 2007
Resigned 19 Oct 2007

DERBYSHIRE, Carolyn

Resigned
Radford Road, NottinghamNG7 7EE
Born July 1959
Director
Appointed 17 Jun 2011
Resigned 02 Jul 2012

PRIME, Jill

Resigned
Harlaxton Business Park, GranthamNG32 1HQ
Born September 1961
Director
Appointed 01 Nov 2010
Resigned 09 Apr 2025

PRIME, Stuart James

Resigned
Harlaxton Business Park, GranthamNG32 1HQ
Born June 1962
Director
Appointed 03 Jul 2025
Resigned 17 Sept 2025

PRIME, Stuart James

Resigned
Harlaxton Business Park, GranthamNG32 1HQ
Born June 1962
Director
Appointed 19 Oct 2007
Resigned 09 Apr 2025

FB DIRECTOR LIMITED

Resigned
St Michaels Court, DerbyDE1 3HQ
Corporate director
Appointed 04 Jun 2007
Resigned 19 Oct 2007

Persons with significant control

1

Harlaxton Business Park, HarlaxtonNG32 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
8 August 2025
SH19Statement of Capital
Resolution
30 July 2025
RESOLUTIONSResolutions
Legacy
11 July 2025
SH20SH20
Legacy
11 July 2025
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Capital Alter Shares Consolidation
18 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
12 June 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 January 2021
AAAnnual Accounts
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 June 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
19 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Capital Alter Shares Subdivision
24 January 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
21 April 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 April 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
21 April 2011
CC04CC04
Resolution
21 April 2011
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
17 March 2008
287Change of Registered Office
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
88(2)R88(2)R
Legacy
29 November 2007
225Change of Accounting Reference Date
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Incorporation Company
4 June 2007
NEWINCIncorporation