Company NameBartrum Lerner Limited
DirectorsSimon John Kinna and Stephen Ian Lerner
Company StatusActive
Company Number02724319
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 9 months ago)
Previous NameProfessional Transactions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Simon John Kinna
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(1 month after company formation)
Appointment Duration31 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Lime Street
Second Floor
London
EC3M 7AT
Director NameMr Stephen Ian Lerner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(1 month after company formation)
Appointment Duration31 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Lime Street
Second Floor
London
EC3M 7AT
Secretary NameMr Stephen Ian Lerner
NationalityBritish
StatusCurrent
Appointed20 July 1992(1 month after company formation)
Appointment Duration31 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Lime Street
Second Floor
London
EC3M 7AT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitesblaccountants.com
Email address[email protected]
Telephone020 75806822
Telephone regionLondon

Location

Registered Address34 Lime Street
Second Floor
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Ian Lerner
50.00%
Ordinary
1 at £1Simon John Kinna
50.00%
Ordinary

Financials

Year2014
Net Worth-£438,855
Cash£163,960
Current Liabilities£982,722

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
27 May 2022Registered office address changed from 34 Lime Street London EC3M 7AT England to 34 Lime Street Second Floor London EC3M 7AT on 27 May 2022 (1 page)
27 May 2022Registered office address changed from Forum House 1st Floor 15-18 Lime Street London EC3M 7AN England to 34 34 Lime Street Second Floor London EC3M 7AT on 27 May 2022 (1 page)
27 May 2022Registered office address changed from 34 34 Lime Street Second Floor London EC3M 7AT England to 34 Lime Street London EC3M 7AT on 27 May 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 July 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
25 June 2020Secretary's details changed for Mr Stephen Ian Lerner on 25 June 2020 (1 page)
25 June 2020Change of details for Mr Stephen Ian Lerner as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Change of details for Mr Simon John Kinna as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Mr Stephen Ian Lerner on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Mr Simon John Kinna on 25 June 2020 (2 pages)
25 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House 1st Floor 15-18 Lime Street London EC3M 7AN on 25 June 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Director's details changed for Mr Simon John Kinna on 1 April 2016 (2 pages)
4 August 2016Director's details changed for Mr Simon John Kinna on 1 April 2016 (2 pages)
4 August 2016Secretary's details changed for Mr Stephen Ian Lerner on 1 April 2016 (1 page)
4 August 2016Secretary's details changed for Mr Stephen Ian Lerner on 1 April 2016 (1 page)
4 August 2016Director's details changed for Mr Stephen Ian Lerner on 1 April 2016 (2 pages)
4 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Director's details changed for Mr Stephen Ian Lerner on 1 April 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Director's details changed for Mr Stephen Ian Lerner on 24 July 2015 (2 pages)
1 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Secretary's details changed for Mr Stephen Ian Lerner on 24 July 2015 (1 page)
1 September 2015Director's details changed for Mr Stephen Ian Lerner on 24 July 2015 (2 pages)
1 September 2015Secretary's details changed for Mr Stephen Ian Lerner on 24 July 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
13 November 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
22 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
22 July 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
22 July 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
10 April 2013Company name changed professional transactions LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2013Company name changed professional transactions LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
2 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
7 August 2008Return made up to 19/06/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 August 2008Return made up to 19/06/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 July 2007Return made up to 19/06/07; full list of members (2 pages)
9 July 2007Return made up to 19/06/07; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
16 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
7 July 2006Return made up to 19/06/06; full list of members (2 pages)
7 July 2006Return made up to 19/06/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
12 October 2005Return made up to 19/06/05; full list of members (2 pages)
12 October 2005Return made up to 19/06/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 August 2004Return made up to 19/06/04; full list of members (7 pages)
19 August 2004Return made up to 19/06/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
31 July 2002Return made up to 19/06/02; full list of members (7 pages)
31 July 2002Return made up to 19/06/02; full list of members (7 pages)
6 July 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
6 July 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
6 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
6 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
20 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
20 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
23 June 2000Return made up to 19/06/00; full list of members (6 pages)
23 June 2000Return made up to 19/06/00; full list of members (6 pages)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
5 July 1999Return made up to 19/06/99; full list of members (6 pages)
5 July 1999Return made up to 19/06/99; full list of members (6 pages)
3 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
3 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
26 June 1998Return made up to 19/06/98; no change of members (4 pages)
26 June 1998Return made up to 19/06/98; no change of members (4 pages)
21 July 1997Return made up to 19/06/97; no change of members (4 pages)
21 July 1997Return made up to 19/06/97; no change of members (4 pages)
21 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
21 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
9 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
9 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
9 July 1996Return made up to 19/06/96; full list of members (6 pages)
9 July 1996Return made up to 19/06/96; full list of members (6 pages)
20 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
20 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
10 August 1995Return made up to 19/06/95; no change of members (4 pages)
10 August 1995Return made up to 19/06/95; no change of members (4 pages)