L.R. BROWN LIMITED

Register to unlock more data on OkredoRegister

L.R. BROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04944150

Incorporation date

27/10/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon22/09/2025
Liquidators' statement of receipts and payments to 2025-07-19
dot icon17/09/2025
Statement of affairs
dot icon03/12/2024
Appointment of a voluntary liquidator
dot icon02/12/2024
Removal of liquidator by court order
dot icon16/09/2024
Liquidators' statement of receipts and payments to 2024-07-19
dot icon22/05/2024
Notice of completion of voluntary arrangement
dot icon17/11/2023
Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-17
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon18/08/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-06-10
dot icon01/08/2023
Resolutions
dot icon01/08/2023
Appointment of a voluntary liquidator
dot icon01/08/2023
Registered office address changed from Unit 7a Burcote Wood Business Centre Towcester NN12 8TA England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-08-01
dot icon16/06/2023
Director's details changed for Mr Lance Roy Brown on 2023-06-14
dot icon16/06/2023
Change of details for Mr Lance Roy Brown as a person with significant control on 2023-06-14
dot icon04/04/2023
Unaudited abridged accounts made up to 2022-04-05
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with updates
dot icon16/08/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-06-10
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-04-05
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon04/08/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-10
dot icon06/04/2021
Confirmation statement made on 2020-10-27 with no updates
dot icon06/04/2021
Notification of Pamela Brown as a person with significant control on 2018-10-27
dot icon06/04/2021
Change of details for Mr Lance Roy Brown as a person with significant control on 2018-10-27
dot icon06/04/2021
Termination of appointment of Pamela Joy Brown as a director on 2021-04-06
dot icon16/03/2021
Unaudited abridged accounts made up to 2020-04-05
dot icon24/06/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/01/2020
Amended total exemption full accounts made up to 2019-04-05
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon30/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon13/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon31/10/2018
Appointment of Ms Pamela Joy Brown as a director on 2018-10-31
dot icon21/02/2018
Secretary's details changed for Pamela Joy Brown on 2018-02-21
dot icon21/02/2018
Appointment of Mrs Pamela Joy Brown as a director on 2018-02-01
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon11/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon18/08/2016
Registered office address changed from Unit 7a Burcote Wood Business Centre Towcester Northants NN12 8TA United Kingdom to Unit 7a Burcote Wood Business Centre Towcester NN12 8TA on 2016-08-18
dot icon17/08/2016
Registered office address changed from 3 Robin Close Towcester Northamptonshire NN12 6RB to Unit 7a Burcote Wood Business Centre Towcester Northants NN12 8TA on 2016-08-17
dot icon16/08/2016
Secretary's details changed for Pamela Joy Brown on 2016-08-16
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon18/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon30/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-04-05
dot icon01/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-04-05
dot icon09/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-04-05
dot icon23/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon10/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon05/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2010-04-05
dot icon05/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon05/11/2009
Director's details changed for Lance Roy Brown on 2009-10-27
dot icon23/04/2009
Total exemption small company accounts made up to 2009-04-05
dot icon06/11/2008
Return made up to 27/10/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2008-04-05
dot icon02/11/2007
Return made up to 27/10/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2007-04-05
dot icon14/11/2006
Return made up to 27/10/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2006-04-05
dot icon14/12/2005
Return made up to 27/10/05; full list of members
dot icon15/07/2005
Total exemption full accounts made up to 2005-04-05
dot icon27/06/2005
Accounting reference date extended from 31/10/04 to 05/04/05
dot icon09/11/2004
Return made up to 27/10/04; full list of members
dot icon05/11/2003
Secretary resigned
dot icon05/11/2003
New secretary appointed
dot icon27/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-11.73 % *

* during past year

Cash in Bank

£58,260.00

Confirmation

dot iconLast made up date
05/04/2022
dot iconNext confirmation date
27/10/2024
dot iconLast change occurred
05/04/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
05/04/2022
dot iconNext account date
05/04/2023
dot iconNext due on
05/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.01K
-
0.00
66.00K
-
2022
2
42.51K
-
0.00
58.26K
-
2022
2
42.51K
-
0.00
58.26K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

42.51K £Descended-57.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.26K £Descended-11.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
27/10/2003 - 28/10/2003
2731
Brown, Lance Roy
Director
27/10/2003 - Present
3
Mrs Pamela Joy Brown
Director
01/02/2018 - Present
1
Mrs Pamela Joy Brown
Director
31/10/2018 - 06/04/2021
1
Brown, Pamela Joy
Secretary
28/10/2003 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About L.R. BROWN LIMITED

L.R. BROWN LIMITED is an(a) Liquidation company incorporated on 27/10/2003 with the registered office located at Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of L.R. BROWN LIMITED?

toggle

L.R. BROWN LIMITED is currently Liquidation. It was registered on 27/10/2003 .

Where is L.R. BROWN LIMITED located?

toggle

L.R. BROWN LIMITED is registered at Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QS.

What does L.R. BROWN LIMITED do?

toggle

L.R. BROWN LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does L.R. BROWN LIMITED have?

toggle

L.R. BROWN LIMITED had 2 employees in 2022.

What is the latest filing for L.R. BROWN LIMITED?

toggle

The latest filing was on 22/09/2025: Liquidators' statement of receipts and payments to 2025-07-19.