Background WavePink WaveYellow Wave

BRADMAN-LAKE GROUP LIMITED (06287004)

BRADMAN-LAKE GROUP LIMITED (06287004) is an active UK company. incorporated on 20 June 2007. with registered office in Retford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRADMAN-LAKE GROUP LIMITED has been registered for 18 years. Current directors include MARLEE, John, Mr., MCDERMOTT, Ian Anthony.

Company Number
06287004
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
Enterprise Way, Retford, DN22 7HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARLEE, John, Mr., MCDERMOTT, Ian Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADMAN-LAKE GROUP LIMITED

BRADMAN-LAKE GROUP LIMITED is an active company incorporated on 20 June 2007 with the registered office located in Retford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRADMAN-LAKE GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06287004

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HAMSARD 3083 LIMITED
From: 20 June 2007To: 15 October 2007
Contact
Address

Enterprise Way Retford, DN22 7HH,

Previous Addresses

Enterprise Park Enterprise Way Retford Nottinghamshire DN227HH
From: 24 March 2010To: 13 September 2010
Langley Holdings Plc, Thrumpton Lane, Retford Nottinghamshire DN22 7AN
From: 20 June 2007To: 24 March 2010
Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jan 11
Director Left
Jan 11
Loan Secured
Jan 15
Director Joined
Apr 18
Director Left
May 18
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MARLEE, John, Mr.

Active
RetfordDN22 7HH
Born April 1966
Director
Appointed 16 Dec 2010

MCDERMOTT, Ian Anthony

Active
RetfordDN22 7HH
Born September 1969
Director
Appointed 01 Dec 2024

WATSON, Bernard Anthony

Resigned
The Old Vicarage, NorthorpeDN21 4AB
Secretary
Appointed 15 Oct 2007
Resigned 01 Apr 2018

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 20 Jun 2007
Resigned 15 Oct 2007

LANGLEY, Anthony John

Resigned
Riddings Hill Farm, NewarkNG22 8EN
Born December 1954
Director
Appointed 15 Oct 2007
Resigned 16 Dec 2010

LANGLEY, Bernard James

Resigned
Enterprise Way, RetfordDN22 7HH
Born March 1993
Director
Appointed 01 Apr 2018
Resigned 01 Dec 2024

WATSON, Bernard Anthony

Resigned
The Old Vicarage, NorthorpeDN21 4AB
Born January 1956
Director
Appointed 15 Oct 2007
Resigned 01 Apr 2018

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 20 Jun 2007
Resigned 15 Oct 2007

Persons with significant control

1

RetfordDN22 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Auditors Resignation Company
25 January 2011
AUDAUD
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Legacy
24 June 2009
225Change of Accounting Reference Date
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
2 September 2008
225Change of Accounting Reference Date
Legacy
23 July 2008
363aAnnual Return
Legacy
26 October 2007
287Change of Registered Office
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Memorandum Articles
18 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 2007
NEWINCIncorporation