0706BROWNLILLY LTD

Register to unlock more data on OkredoRegister

0706BROWNLILLY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05473521

Incorporation date

07/06/2005

Size

Small

Contacts

Registered address

Registered address

C/O Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2005)
dot icon08/07/2025
Statement of affairs
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Appointment of a voluntary liquidator
dot icon08/07/2025
Registered office address changed from The Old Chapel Primrose Hill Kings Langley WD4 8HX England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2025-07-08
dot icon09/06/2025
Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon06/06/2025
Confirmation statement made on 2025-05-25 with updates
dot icon27/05/2025
Certificate of change of name
dot icon19/05/2025
Cessation of Azebra Group Ltd as a person with significant control on 2025-04-21
dot icon19/05/2025
Notification of Elizabeth Anne Batten as a person with significant control on 2025-04-21
dot icon24/12/2024
Accounts for a small company made up to 2023-12-31
dot icon04/09/2024
Change of details for Ms Sally Overhead as a person with significant control on 2023-07-29
dot icon04/09/2024
Director's details changed for Ms Sally Overhead on 2023-07-29
dot icon04/09/2024
Secretary's details changed for Mrs Sally Overhead on 2023-07-29
dot icon05/06/2024
Change of details for Azebra Group Ltd as a person with significant control on 2024-05-16
dot icon05/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon31/05/2024
Change of details for Ms Sally Overhead as a person with significant control on 2016-04-06
dot icon31/05/2024
Change of details for Azebra Group Ltd as a person with significant control on 2016-04-06
dot icon16/05/2024
Registered office address changed from The Old Chapel 69 Primrose Hill Kings Langley Hertfordshire WD4 8HX England to 11-15 Dix's Field Exeter EX1 1QA on 2024-05-16
dot icon16/05/2024
Registered office address changed from 11-15 Dix's Field Exeter EX1 1QA England to The Old Chapel Primrose Hill Kings Langley WD4 8HX on 2024-05-16
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon23/08/2023
Registered office address changed from Unit 1 Kings Primrose Hill Kings Langley WD4 8st England to The Old Chapel 69 Primrose Hill Kings Langley Hertfordshire WD4 8HX on 2023-08-23
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon16/06/2022
Director's details changed for Ms Sally Overhead on 2022-06-07
dot icon16/06/2022
Change of details for Ms Sally Overhead as a person with significant control on 2022-06-07
dot icon16/06/2022
Change of details for Azebra Group Ltd as a person with significant control on 2022-06-07
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon27/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon12/04/2021
Full accounts made up to 2019-12-31
dot icon22/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon25/04/2019
Registered office address changed from Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB England to Unit 1 Kings Primrose Hill Kings Langley WD4 8st on 2019-04-25
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon12/06/2018
Notification of Azebra Group Ltd as a person with significant control on 2016-04-06
dot icon12/06/2018
Change of details for Mrs Sally Overhead as a person with significant control on 2016-04-06
dot icon12/06/2018
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
dot icon12/06/2018
Secretary's details changed for Mrs Sally Overhead on 2018-06-12
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon27/10/2016
Registered office address changed from 53 Clarendon Road Watford WD17 1LA to Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB on 2016-10-27
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon13/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon13/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon13/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon05/11/2015
Director's details changed for Mrs Sally Overhead on 2015-11-05
dot icon19/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon19/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon19/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon19/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon07/10/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon31/07/2015
Secretary's details changed for Mrs Sally Overhead on 2015-07-01
dot icon31/07/2015
Director's details changed for Mrs Sally Overhead on 2015-07-01
dot icon10/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon13/06/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon13/06/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon12/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon12/05/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon12/05/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon11/02/2014
Resolutions
dot icon10/02/2014
Total exemption full accounts made up to 2012-12-31
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon28/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon21/06/2013
Registered office address changed from , 44 Clarendon Road, Watford, Herts, WD17 1DR, United Kingdom on 2013-06-21
dot icon14/01/2013
Registered office address changed from , 20 Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8RE, England on 2013-01-14
dot icon11/01/2013
Termination of appointment of Mark Evans as a director
dot icon06/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-07
dot icon19/11/2012
Registered office address changed from , Langley Place 99 Langley Road, Watford, Hertfordshire, WD17 4PE, England on 2012-11-19
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon07/06/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mark Robert Evans on 2010-06-08
dot icon25/05/2010
Certificate of change of name
dot icon25/05/2010
Change of name notice
dot icon12/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon02/01/2010
Certificate of change of name
dot icon02/01/2010
Change of name notice
dot icon07/12/2009
Registered office address changed from , Unit 3 Wolsey Business Park, Tolpits Lane, Watford, Hertfordshire, WD18 9BL, United Kingdom on 2009-12-07
dot icon10/08/2009
Director's change of particulars / mark evans / 10/08/2009
dot icon10/08/2009
Director and secretary's change of particulars / sally overhead / 10/08/2009
dot icon04/08/2009
Return made up to 07/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/11/2008
Registered office changed on 27/11/2008 from, first floor, 141, high street, rickmansworth, hertfordshire, WD3 1AR
dot icon24/10/2008
Memorandum and Articles of Association
dot icon18/10/2008
Certificate of change of name
dot icon07/08/2008
Return made up to 07/06/08; full list of members
dot icon30/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon05/07/2007
Return made up to 07/06/07; full list of members
dot icon26/06/2007
Registered office changed on 26/06/07 from: suite 1 the stables forge mews, 14-16 church street, rickmansworth, hertfordshire WD3 1DH
dot icon02/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon06/11/2006
Resolutions
dot icon27/06/2006
Return made up to 07/06/06; full list of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: cardinal point, park road, rickmansworth, hertfordshire WD3 1RE
dot icon16/09/2005
Resolutions
dot icon16/09/2005
Resolutions
dot icon07/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1,245
58.94K
-
0.00
43.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Overhead, Sally
Director
07/06/2005 - Present
28
Evans, Mark Robert
Director
07/06/2005 - 17/12/2012
30
Overhead, Sally
Secretary
07/06/2005 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 0706BROWNLILLY LTD

0706BROWNLILLY LTD is an(a) Liquidation company incorporated on 07/06/2005 with the registered office located at C/O Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 0706BROWNLILLY LTD?

toggle

0706BROWNLILLY LTD is currently Liquidation. It was registered on 07/06/2005 .

Where is 0706BROWNLILLY LTD located?

toggle

0706BROWNLILLY LTD is registered at C/O Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA.

What does 0706BROWNLILLY LTD do?

toggle

0706BROWNLILLY LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for 0706BROWNLILLY LTD?

toggle

The latest filing was on 08/07/2025: Statement of affairs.