Company NameLerch Bates Europe Ltd
DirectorsJohn Edward Arther and Barton Thomas Stephan
Company StatusActive
Company Number07380350
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Previous NameDewar Partnership Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Edward Arther
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9780 S.Meridian Blvd.
Suite 450
Englewood
Colorado
80112
Director NameMr Barton Thomas Stephan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address9780 S.Meridian Blvd.
Suite 450
Englewood
Colorado
80112
Director NameMatthew Dewar Scanlan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonument House 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE
Secretary NameValerie Ann Scanlan
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMonument House 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE
Director NameMr Jeffrey Brian Schultz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2014(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 2017)
RoleManagement
Country of ResidenceUnited States
Correspondence Address9780 S.Meridian Blvd.
Suite 450
Englewood
Colorado
80112

Contact

Websitedewarpartnership.co.uk
Telephone020 31512088
Telephone regionLondon

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Building Insight Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£8,372
Cash£56,658
Current Liabilities£65,209

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End27 December

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

12 March 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 12 March 2021 (1 page)
29 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
28 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
5 January 2020Accounts for a small company made up to 31 December 2018 (9 pages)
1 October 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
21 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
6 November 2017Termination of appointment of Jeffrey Brian Schultz as a director on 24 October 2017 (1 page)
6 November 2017Termination of appointment of Jeffrey Brian Schultz as a director on 24 October 2017 (1 page)
13 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 October 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
3 October 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
3 October 2017Director's details changed for Mr Jeffrey Brian Schultz on 1 September 2017 (2 pages)
3 October 2017Director's details changed for Mr Jeffrey Brian Schultz on 1 September 2017 (2 pages)
3 October 2017Director's details changed for Mr Barton Thomas Stephan on 1 September 2017 (2 pages)
3 October 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
3 October 2017Director's details changed for Mr Barton Thomas Stephan on 1 September 2017 (2 pages)
3 October 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
4 April 2017Director's details changed for Mr John Edward Arther on 29 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Barton Thomas Stephan on 29 March 2017 (2 pages)
4 April 2017Director's details changed for Mr John Edward Arther on 29 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Jeffrey Brian Schultz on 29 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Barton Thomas Stephan on 29 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Jeffrey Brian Schultz on 29 March 2017 (2 pages)
21 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
14 October 2016Director's details changed for Mr Jeffrey Brian Schultz on 1 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Jeffrey Brian Schultz on 1 October 2016 (2 pages)
14 October 2016Director's details changed for Mr John Edward Arther on 10 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Barton Thomas Stephan on 1 October 2016 (2 pages)
14 October 2016Director's details changed for Mr John Edward Arther on 10 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Barton Thomas Stephan on 1 October 2016 (2 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 August 2016Termination of appointment of Matthew Dewar Scanlan as a director on 18 August 2016 (1 page)
30 August 2016Termination of appointment of Matthew Dewar Scanlan as a director on 18 August 2016 (1 page)
29 April 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 April 2016 (1 page)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(7 pages)
2 October 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 October 2015 (1 page)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(7 pages)
2 October 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 October 2015 (1 page)
16 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 November 2014Director's details changed for Matthew Dewar Scanlan on 17 September 2010 (2 pages)
14 November 2014Director's details changed for Matthew Dewar Scanlan on 17 September 2010 (2 pages)
13 November 2014Termination of appointment of Valerie Ann Scanlan as a secretary on 4 November 2014 (1 page)
13 November 2014Appointment of Mr Barton Thomas Stephan as a director on 4 November 2014 (2 pages)
13 November 2014Appointment of Mr Barton Thomas Stephan as a director on 4 November 2014 (2 pages)
13 November 2014Termination of appointment of Valerie Ann Scanlan as a secretary on 4 November 2014 (1 page)
13 November 2014Termination of appointment of Valerie Ann Scanlan as a secretary on 4 November 2014 (1 page)
13 November 2014Appointment of Mr Barton Thomas Stephan as a director on 4 November 2014 (2 pages)
11 November 2014Appointment of Mr Jeffrey Brian Schultz as a director on 4 November 2014 (2 pages)
11 November 2014Appointment of Mr John Edward Arther as a director on 4 November 2014 (2 pages)
11 November 2014Appointment of Mr Jeffrey Brian Schultz as a director on 4 November 2014 (2 pages)
11 November 2014Appointment of Mr John Edward Arther as a director on 4 November 2014 (2 pages)
11 November 2014Appointment of Mr Jeffrey Brian Schultz as a director on 4 November 2014 (2 pages)
11 November 2014Appointment of Mr John Edward Arther as a director on 4 November 2014 (2 pages)
29 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
4 July 2014Director's details changed for Matthew Dewar Scanlan on 3 July 2014 (2 pages)
4 July 2014Director's details changed for Matthew Dewar Scanlan on 3 July 2014 (2 pages)
4 July 2014Director's details changed for Matthew Dewar Scanlan on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Valerie Ann Scanlan on 3 July 2014 (1 page)
3 July 2014Secretary's details changed for Valerie Ann Scanlan on 3 July 2014 (1 page)
3 July 2014Secretary's details changed for Valerie Ann Scanlan on 3 July 2014 (1 page)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register inspection address has been changed (1 page)
25 October 2010Register inspection address has been changed (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
22 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
22 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)