Litman Realisations Limited

DataGardener
dissolved
Unknown

Litman Realisations Limited

00532495Private Limited With Share Capital

Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, NG321HQ
Incorporated

26/04/1954

Company Age

71 years

Directors

3

Employees

SIC Code

46410

Risk

not scored

Company Overview

Registration, classification & business activity

Litman Realisations Limited (00532495) is a private limited with share capital incorporated on 26/04/1954 (71 years old) and registered in lincs, NG321HQ. The company operates under SIC code 46410 - wholesale of textiles.

Private Limited With Share Capital
SIC: 46410
Unknown
Incorporated 26/04/1954
NG321HQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:02-09-2025
Gazette Notice Voluntary
Category:Gazette
Date:17-06-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-06-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-10-2014
Legacy
Category:Insolvency
Date:22-09-2014
Resolution
Category:Resolution
Date:22-09-2014
Capital Allotment Shares
Category:Capital
Date:22-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:11-04-2014
Change Of Name Notice
Category:Change Of Name
Date:11-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-08-2011
Legacy
Category:Mortgage
Date:14-05-2011
Legacy
Category:Mortgage
Date:12-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2009
Legacy
Category:Annual Return
Date:06-01-2009
Legacy
Category:Officers
Date:22-12-2008
Legacy
Category:Officers
Date:22-12-2008
Legacy
Category:Officers
Date:16-12-2008
Legacy
Category:Officers
Date:16-12-2008
Legacy
Category:Officers
Date:05-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2008
Resolution
Category:Resolution
Date:27-08-2008
Legacy
Category:Capital
Date:27-08-2008
Legacy
Category:Annual Return
Date:14-05-2008
Resolution
Category:Resolution
Date:10-12-2007
Resolution
Category:Resolution
Date:10-12-2007
Legacy
Category:Capital
Date:10-12-2007
Legacy
Category:Mortgage
Date:01-12-2007
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:19-11-2007
Legacy
Category:Reregistration
Date:19-11-2007
Re Registration Memorandum Articles
Category:Incorporation
Date:19-11-2007
Resolution
Category:Resolution
Date:19-11-2007
Resolution
Category:Resolution
Date:19-11-2007
Legacy
Category:Officers
Date:19-11-2007
Legacy
Category:Officers
Date:19-11-2007
Legacy
Category:Officers
Date:19-11-2007
Legacy
Category:Officers
Date:19-11-2007
Resolution
Category:Resolution
Date:08-11-2007
Resolution
Category:Resolution
Date:08-11-2007
Resolution
Category:Resolution
Date:08-11-2007
Resolution
Category:Resolution
Date:08-11-2007
Legacy
Category:Address
Date:01-11-2007
Legacy
Category:Address
Date:01-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2007
Legacy
Category:Annual Return
Date:02-01-2007
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2006
Legacy
Category:Capital
Date:30-03-2006
Legacy
Category:Capital
Date:30-03-2006
Resolution
Category:Resolution
Date:30-03-2006
Legacy
Category:Annual Return
Date:09-02-2006
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2005
Legacy
Category:Annual Return
Date:11-11-2004
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2004
Legacy
Category:Officers
Date:16-12-2003
Legacy
Category:Annual Return
Date:02-12-2003
Resolution
Category:Resolution
Date:02-09-2003
Resolution
Category:Resolution
Date:02-09-2003

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/06/2025
Filing Date22/05/2024
Latest Accounts30/09/2023

Trading Addresses

Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, Ng32 1Hq, NG321HQRegistered

Contact

01159708992
litmansfabric.com
Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, NG321HQ