BROWN LENOX & CO LIMITED

Register to unlock more data on OkredoRegister

BROWN LENOX & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00102619

Incorporation date

22/04/1909

Size

Dormant

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FECopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1909)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon02/01/2026
Application to strike the company off the register
dot icon20/12/2025
Resolutions
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Solvency Statement dated 04/12/25
dot icon15/12/2025
Statement by Directors
dot icon15/12/2025
Statement of capital on 2025-12-15
dot icon11/12/2025
Statement of capital following an allotment of shares on 2025-12-04
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/09/2025
Director's details changed for Jennifer Kong-Picarello on 2025-08-27
dot icon28/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon14/04/2025
Secretary's details changed for Scott Jonathan Posner on 2025-04-10
dot icon14/04/2025
Director's details changed for Mr Scott Jonathan Posner on 2025-04-10
dot icon14/04/2025
Director's details changed for Jennifer Kong-Picarello on 2025-04-10
dot icon21/02/2025
Termination of appointment of Julie Ann Beck as a director on 2025-02-18
dot icon21/02/2025
Appointment of Jennifer Kong-Picarello as a director on 2025-02-18
dot icon24/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon15/08/2023
Secretary's details changed for Scott Jonathan Posner on 2023-08-12
dot icon15/08/2023
Director's details changed for Mr Scott Jonathan Posner on 2023-08-12
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon05/01/2022
Termination of appointment of John Daniel Sheehan as a director on 2021-12-31
dot icon05/01/2022
Appointment of Julie Ann Beck as a director on 2021-12-31
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon31/12/2019
Termination of appointment of Eric I Cohen as a secretary on 2019-12-31
dot icon31/12/2019
Termination of appointment of Eric I Cohen as a director on 2019-12-31
dot icon31/12/2019
Appointment of Scott Jonathan Posner as a secretary on 2019-12-31
dot icon31/12/2019
Appointment of Scott Jonathan Posner as a director on 2019-12-31
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/09/2017
Notification of Powerscreen International Limited as a person with significant control on 2017-09-08
dot icon15/09/2017
Cessation of Cliffmere Limited as a person with significant control on 2017-09-08
dot icon25/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon03/03/2017
Appointment of John Daniel Sheehan as a director on 2017-02-27
dot icon03/03/2017
Termination of appointment of Kevin Patrick Bradley as a director on 2017-02-27
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon18/12/2015
Termination of appointment of Ronald Matthew Defeo as a director on 2015-12-11
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon21/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon13/03/2013
Appointment of Mr Kevin Patrick Bradley as a director
dot icon13/03/2013
Termination of appointment of Phillip Widman as a director
dot icon27/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon03/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon03/08/2011
Director's details changed for Mr Ronald Matthew Defeo on 2011-07-23
dot icon03/08/2011
Registered office address changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom on 2011-08-03
dot icon06/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon06/08/2010
Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 2010-08-06
dot icon24/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/08/2009
Return made up to 24/07/09; full list of members
dot icon10/08/2009
Director's change of particulars / ronald defeo / 23/07/2009
dot icon10/08/2009
Registered office changed on 10/08/2009 from c/o howes percival 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ
dot icon14/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/03/2009
Compulsory strike-off action has been discontinued
dot icon23/03/2009
Full accounts made up to 2007-12-31
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon19/08/2008
Director and secretary's change of particulars / eric cohen / 10/03/2008
dot icon06/08/2008
Return made up to 24/07/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Director resigned
dot icon10/10/2007
New director appointed
dot icon25/07/2007
Return made up to 24/07/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 24/07/06; full list of members
dot icon03/05/2006
Full accounts made up to 2004-12-31
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/08/2005
Return made up to 24/07/05; full list of members
dot icon05/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/09/2004
Return made up to 24/07/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon29/08/2003
Return made up to 24/07/03; full list of members
dot icon05/03/2003
Auditor's resignation
dot icon02/12/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/08/2002
Return made up to 24/07/02; full list of members
dot icon26/06/2002
Director resigned
dot icon09/04/2002
Registered office changed on 09/04/02 from: lower cape warwick CV34 5DZ
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon21/09/2001
Return made up to 24/07/01; full list of members
dot icon01/03/2001
Full accounts made up to 1999-12-31
dot icon11/12/2000
Return made up to 24/07/00; full list of members
dot icon11/12/2000
New secretary appointed;new director appointed
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon29/06/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon27/03/2000
Full accounts made up to 1999-03-31
dot icon06/03/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon25/02/2000
Director resigned
dot icon05/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon21/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Secretary resigned
dot icon21/09/1999
Director resigned
dot icon25/08/1999
Return made up to 24/07/99; no change of members
dot icon17/05/1999
Full accounts made up to 1998-03-31
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon17/09/1998
Director resigned
dot icon10/09/1998
New director appointed
dot icon21/08/1998
Return made up to 24/07/98; full list of members
dot icon02/06/1998
Particulars of mortgage/charge
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Director resigned
dot icon21/04/1998
Resolutions
dot icon16/04/1998
Particulars of mortgage/charge
dot icon19/03/1998
Director resigned
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon22/08/1997
Return made up to 24/07/97; full list of members
dot icon05/02/1997
Full accounts made up to 1996-03-31
dot icon17/10/1996
New director appointed
dot icon01/10/1996
Director resigned
dot icon28/08/1996
Return made up to 24/07/96; full list of members
dot icon12/05/1996
New secretary appointed
dot icon12/05/1996
Secretary resigned
dot icon07/12/1995
Full accounts made up to 1995-03-31
dot icon14/08/1995
Return made up to 24/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Full accounts made up to 1994-03-31
dot icon04/09/1994
Auditor's resignation
dot icon12/08/1994
Return made up to 24/07/94; no change of members
dot icon08/03/1994
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Full accounts made up to 1993-03-31
dot icon31/08/1993
Return made up to 24/07/93; full list of members
dot icon10/06/1993
Particulars of mortgage/charge
dot icon04/12/1992
Full accounts made up to 1992-03-31
dot icon27/08/1992
Return made up to 24/07/92; no change of members
dot icon19/08/1992
Director resigned
dot icon12/09/1991
Full accounts made up to 1991-03-31
dot icon28/08/1991
Return made up to 24/07/91; no change of members
dot icon05/06/1991
New director appointed
dot icon22/01/1991
Director's particulars changed
dot icon03/10/1990
Director resigned;new director appointed
dot icon20/09/1990
Declaration of satisfaction of mortgage/charge
dot icon16/08/1990
Full accounts made up to 1990-03-31
dot icon06/08/1990
Return made up to 24/07/90; full list of members
dot icon23/02/1990
Director resigned
dot icon11/01/1990
Full accounts made up to 1989-03-31
dot icon20/11/1989
Secretary's particulars changed
dot icon04/09/1989
Director resigned
dot icon22/08/1989
Return made up to 21/07/89; no change of members
dot icon22/03/1989
New director appointed
dot icon22/11/1988
Full accounts made up to 1988-03-31
dot icon16/08/1988
Return made up to 04/07/88; full list of members
dot icon21/07/1988
New director appointed
dot icon01/07/1988
Director resigned
dot icon19/02/1988
Full accounts made up to 1987-03-31
dot icon14/01/1988
Return made up to 05/08/87; full list of members
dot icon02/06/1987
Director resigned;new director appointed
dot icon21/05/1987
Director resigned;new director appointed
dot icon11/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1987
Director resigned;new director appointed
dot icon30/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
New director appointed
dot icon01/12/1986
Full accounts made up to 1986-03-29
dot icon01/12/1986
Return made up to 07/10/86; full list of members
dot icon01/09/1961
Increase in nominal capital
dot icon22/04/1909
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Donald
Director
30/09/1999 - 31/03/2000
10
Widman, Phillip Charles
Director
06/09/2007 - 11/03/2013
36
Sheehan, John Daniel
Director
27/02/2017 - 31/12/2021
31
Posner, Scott Jonathan
Director
31/12/2019 - Present
22
O'sullivan, Kerry
Director
26/05/2000 - 01/08/2000
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWN LENOX & CO LIMITED

BROWN LENOX & CO LIMITED is an(a) Dissolved company incorporated on 22/04/1909 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FE. There are currently 3 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 BROWN LENOX & CO LIMITED?

toggle

BROWN LENOX & CO LIMITED is currently Dissolved. It was registered on 22/04/1909 and dissolved on 31/03/2026.

Where is BROWN LENOX & CO LIMITED located?

toggle

BROWN LENOX & CO LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FE.

What does BROWN LENOX & CO LIMITED do?

toggle

BROWN LENOX & CO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BROWN LENOX & CO LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.