About

Registered Number: 04418522
Date of Incorporation: 17/04/2002 (22 years ago)
Company Status: Active
Registered Address: Bank Chambers, Belgrave Square, Darwen, Lancashire, BB3 1BU

 

Brownlow Consulting Ltd was setup in 2002, it has a status of "Active". There is only one director listed for this business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAXTER, Sylvie Gabrielle 17 April 2002 21 September 2010 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA01 - Change of accounting reference date 31 January 2020
AA - Annual Accounts 21 June 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 01 May 2019
DISS16(SOAS) - N/A 10 November 2018
DISS40 - Notice of striking-off action discontinued 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 16 October 2018
DISS40 - Notice of striking-off action discontinued 15 May 2018
CS01 - N/A 14 May 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 30 May 2015
AD04 - Change of location of company records to the registered office 30 May 2015
AD01 - Change of registered office address 30 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 23 June 2014
DISS40 - Notice of striking-off action discontinued 03 May 2014
AA - Annual Accounts 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 18 May 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 03 February 2012
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 06 May 2011
TM02 - Termination of appointment of secretary 07 October 2010
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
CH01 - Change of particulars for director 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
AA - Annual Accounts 20 February 2007
CERTNM - Change of name certificate 11 January 2007
287 - Change in situation or address of Registered Office 12 October 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 21 May 2004
395 - Particulars of a mortgage or charge 24 February 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 29 April 2003
287 - Change in situation or address of Registered Office 23 September 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.