Company NameL Brown Projects Limited
DirectorLindsay Brown
Company StatusActive
Company NumberSC468797
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Lindsay Brown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address26 School Road
Stonehaven
Kincardineshire
AB39 2FB
Scotland

Location

Registered Address6 Dunbar Drive
Motherwell
Lanarkshire
ML1 2EN
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Shareholders

1 at £1Lindsay Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£420
Cash£6,572
Current Liabilities£7,873

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
13 October 2023Compulsory strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
9 June 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
25 January 2022Compulsory strike-off action has been discontinued (1 page)
24 January 2022Micro company accounts made up to 31 January 2021 (4 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2021Micro company accounts made up to 31 January 2019 (5 pages)
1 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
7 May 2020Micro company accounts made up to 31 January 2020 (4 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
26 June 2018Micro company accounts made up to 31 January 2018 (5 pages)
31 January 2018Notification of Lindsay Brown as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
20 August 2014Registered office address changed from 26 School Road Stonehaven Kincardineshire AB39 2FB United Kingdom to 6 Dunbar Drive Motherwell Lanarkshire ML1 2EN on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from 26 School Road Stonehaven Kincardineshire AB39 2FB United Kingdom to 6 Dunbar Drive Motherwell Lanarkshire ML1 2EN on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Lindsay Brown on 14 August 2014 (3 pages)
20 August 2014Director's details changed for Mr Lindsay Brown on 14 August 2014 (3 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)