Background WavePink WaveYellow Wave

LORRAINE BRAMWELL ASSOCIATES LIMITED (04266895)

LORRAINE BRAMWELL ASSOCIATES LIMITED (04266895) is an active UK company. incorporated on 8 August 2001. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. LORRAINE BRAMWELL ASSOCIATES LIMITED has been registered for 24 years. Current directors include BRAMWELL, Lorraine Lisa.

Company Number
04266895
Status
active
Type
ltd
Incorporated
8 August 2001
Age
24 years
Address
Unit 1 The Byre, Hook Street, Swindon, SN4 8EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BRAMWELL, Lorraine Lisa
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORRAINE BRAMWELL ASSOCIATES LIMITED

LORRAINE BRAMWELL ASSOCIATES LIMITED is an active company incorporated on 8 August 2001 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. LORRAINE BRAMWELL ASSOCIATES LIMITED was registered 24 years ago.(SIC: 69109)

Status

active

Active since 24 years ago

Company No

04266895

LTD Company

Age

24 Years

Incorporated 8 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

OPTIONS MEDIATION LIMITED
From: 20 February 2002To: 27 February 2004
PHAROS MEDIATION LIMITED
From: 8 August 2001To: 20 February 2002
Contact
Address

Unit 1 The Byre, Hook Street Royal Wootton Bassett Swindon, SN4 8EF,

Previous Addresses

Unit 2 Uffcott Farm Uffcott Swindon Wiltshire SN4 9NB
From: 11 July 2014To: 9 December 2024
C/O T B Bollen Bsc Fca 89 Groundwell Road Swindon Wiltshire SN1 2NA
From: 8 August 2001To: 11 July 2014
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Aug 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILLIAMS, Keith Andrew

Active
2 Bale Close, SwindonSN5 6HX
Secretary
Appointed 09 Jan 2004

BRAMWELL, Lorraine Lisa

Active
2 Bale Close, SwindonSN5 6HX
Born November 1961
Director
Appointed 08 Aug 2001

OSWALD, Christopher Stephen Thomas

Resigned
17 Kandahar, AldbourneSN8 2EE
Secretary
Appointed 08 Aug 2001
Resigned 09 Jan 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Aug 2001
Resigned 08 Aug 2001

OSWALD, Christopher Stephen Thomas

Resigned
17 Kandahar, AldbourneSN8 2EE
Born July 1953
Director
Appointed 08 Aug 2001
Resigned 09 Jan 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Aug 2001
Resigned 08 Aug 2001

Persons with significant control

2

Ms Lorraine Lisa Bramwell

Active
Bale Close, SwindonSN5 6HX
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Keith Andrew Williams

Active
Bale Close, SwindonSN5 6HX
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Memorandum Articles
10 March 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 February 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Memorandum Articles
25 February 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Incorporation Company
8 August 2001
NEWINCIncorporation