Company NameLee Bernard Ltd
DirectorsDeborah Patricia Bernard and Lee Bernard
Company StatusActive
Company Number08454956
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Previous NamesBernard Kaizen And Company Limited and Bernard Kaizen Executive Coaching Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Deborah Patricia Bernard
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Kumar & Co Accountants Ltd Springfield House
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Lee Bernard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCoaching And Consultancy
Country of ResidenceEngland
Correspondence AddressC/O Kumar & Co Accountants Ltd Springfield House
23 Oatlands Drive
Weybridge
KT13 9LZ

Contact

Websitebernardkaizen.co.uk
Telephone020 76924886
Telephone regionLondon

Location

Registered AddressC/O Kumar & Co Accountants Ltd Springfield House
23 Oatlands Drive
Weybridge
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

70 at £1Lee Bernard
70.00%
Ordinary
30 at £1Deborah Bernard
30.00%
Ordinary

Financials

Year2014
Net Worth-£14,904
Cash£453
Current Liabilities£17,770

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

6 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 June 2019Correction of a Director's date of birth incorrectly stated on incorporation / mrs deborah patricia bernard (2 pages)
29 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
14 February 2018Registered office address changed from Springfield House 23 Oatlands Drive Weybridge KT13 9LZ England to C/O Kumar & Co Accountants Ltd Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 14 February 2018 (1 page)
13 February 2018Registered office address changed from C/O Oppenheim & Co Limited 52 Great Eastern Street Great Eastern Street London EC2A 3EP to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 13 February 2018 (1 page)
5 July 2017Notification of Lee Adrian Bernard as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
5 July 2017Notification of Deborah Patricia Bernard as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Lee Adrian Bernard as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Deborah Patricia Bernard as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
10 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
28 March 2013Company name changed bernard kaizen and company LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Company name changed bernard kaizen and company LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified The director's date of birth on the IN01 was removed from the public register on 06/06/2019 the information was factually inaccurate or was derived from something factually inaccurate.
(8 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)