BARTRUM LERNER LIMITED

Register to unlock more data on OkredoRegister

BARTRUM LERNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02724319

Incorporation date

19/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 36 - 38 Wigmore Street, London W1U 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1992)
dot icon09/01/2026
Registered office address changed from 34-35 Clarges Street London W1J 7EJ England to 5th Floor, 36 - 38 Wigmore Street London W1U 2BP on 2026-01-09
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon11/06/2024
Appointment of Mr Elliot Francis Fielding as a director on 2024-06-03
dot icon11/06/2024
Registered office address changed from 34 Lime Street Second Floor London EC3M 7AT England to 34-35 Clarges Street London W1J 7EJ on 2024-06-11
dot icon11/06/2024
Cessation of Simon John Kinna as a person with significant control on 2024-06-03
dot icon11/06/2024
Cessation of Stephen Ian Lerner as a person with significant control on 2024-06-03
dot icon11/06/2024
Termination of appointment of Simon John Kinna as a director on 2024-06-03
dot icon11/06/2024
Termination of appointment of Stephen Ian Lerner as a secretary on 2024-06-03
dot icon11/06/2024
Notification of Sampson Fielding Ltd as a person with significant control on 2024-06-03
dot icon11/06/2024
Termination of appointment of Stephen Ian Lerner as a director on 2024-06-03
dot icon11/06/2024
Appointment of Mr Benjamin Laurence Walter Sampson as a director on 2024-06-03
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon27/05/2022
Registered office address changed from 34 Lime Street London EC3M 7AT England to 34 Lime Street Second Floor London EC3M 7AT on 2022-05-27
dot icon27/05/2022
Registered office address changed from 34 34 Lime Street Second Floor London EC3M 7AT England to 34 Lime Street London EC3M 7AT on 2022-05-27
dot icon27/05/2022
Registered 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 2022-05-27
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-06-19 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon25/06/2020
Secretary's details changed for Mr Stephen Ian Lerner on 2020-06-25
dot icon25/06/2020
Director's details changed for Mr Stephen Ian Lerner on 2020-06-25
dot icon25/06/2020
Director's details changed for Mr Simon John Kinna on 2020-06-25
dot icon25/06/2020
Change of details for Mr Stephen Ian Lerner as a person with significant control on 2020-06-25
dot icon25/06/2020
Change of details for Mr Simon John Kinna as a person with significant control on 2020-06-25
dot icon25/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-25
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon04/08/2016
Director's details changed for Mr Stephen Ian Lerner on 2016-04-01
dot icon04/08/2016
Secretary's details changed for Mr Stephen Ian Lerner on 2016-04-01
dot icon04/08/2016
Director's details changed for Mr Simon John Kinna on 2016-04-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon01/09/2015
Secretary's details changed for Mr Stephen Ian Lerner on 2015-07-24
dot icon01/09/2015
Director's details changed for Mr Stephen Ian Lerner on 2015-07-24
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon14/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/11/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon22/07/2013
Previous accounting period shortened from 2013-06-30 to 2013-04-30
dot icon22/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon10/04/2013
Certificate of change of name
dot icon12/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon02/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon22/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon07/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon07/08/2008
Return made up to 19/06/08; full list of members
dot icon10/07/2007
Accounts for a dormant company made up to 2007-06-30
dot icon09/07/2007
Return made up to 19/06/07; full list of members
dot icon16/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon07/07/2006
Return made up to 19/06/06; full list of members
dot icon13/12/2005
Accounts for a dormant company made up to 2005-06-30
dot icon12/10/2005
Return made up to 19/06/05; full list of members
dot icon31/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon19/08/2004
Return made up to 19/06/04; full list of members
dot icon27/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon21/08/2003
Return made up to 19/06/03; full list of members
dot icon07/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon31/07/2002
Return made up to 19/06/02; full list of members
dot icon06/07/2001
Accounts for a dormant company made up to 2001-06-30
dot icon06/07/2001
Return made up to 19/06/01; full list of members
dot icon20/10/2000
Accounts for a dormant company made up to 2000-06-30
dot icon23/06/2000
Return made up to 19/06/00; full list of members
dot icon07/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon05/07/1999
Return made up to 19/06/99; full list of members
dot icon03/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon26/06/1998
Return made up to 19/06/98; no change of members
dot icon21/07/1997
Accounts for a dormant company made up to 1997-06-30
dot icon21/07/1997
Return made up to 19/06/97; no change of members
dot icon09/07/1996
Accounts for a dormant company made up to 1996-06-30
dot icon09/07/1996
Return made up to 19/06/96; full list of members
dot icon20/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon10/08/1995
Return made up to 19/06/95; no change of members
dot icon11/12/1994
Accounts for a dormant company made up to 1994-06-30
dot icon30/09/1994
Registered office changed on 30/09/94 from: 84/86,baker street, london. W1M 1DL
dot icon28/06/1994
Return made up to 19/06/94; no change of members
dot icon12/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon12/03/1994
Resolutions
dot icon06/07/1993
Return made up to 19/06/93; full list of members
dot icon03/08/1992
Resolutions
dot icon03/08/1992
Nc inc already adjusted 20/07/92
dot icon03/08/1992
Resolutions
dot icon03/08/1992
Director resigned;new director appointed
dot icon03/08/1992
New director appointed
dot icon03/08/1992
Secretary resigned;new secretary appointed
dot icon03/08/1992
Registered office changed on 03/08/92 from: temple house 20 holywell row london EC2A 4JB
dot icon19/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
109.74K
-
0.00
235.16K
-
2022
6
137.93K
-
0.00
265.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH'S LIMITED
Nominee Director
19/06/1992 - 20/07/1992
3399
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
19/06/1992 - 20/07/1992
7613
Mr Benjamin Laurence Walter Sampson
Director
03/06/2024 - Present
10
Fielding, Elliot Francis
Director
03/06/2024 - Present
7
Lerner, Stephen Ian
Director
20/07/1992 - 03/06/2024
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARTRUM LERNER LIMITED

BARTRUM LERNER LIMITED is an(a) Active company incorporated on 19/06/1992 with the registered office located at 5th Floor, 36 - 38 Wigmore Street, London W1U 2BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTRUM LERNER LIMITED?

toggle

BARTRUM LERNER LIMITED is currently Active. It was registered on 19/06/1992 .

Where is BARTRUM LERNER LIMITED located?

toggle

BARTRUM LERNER LIMITED is registered at 5th Floor, 36 - 38 Wigmore Street, London W1U 2BP.

What does BARTRUM LERNER LIMITED do?

toggle

BARTRUM LERNER LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BARTRUM LERNER LIMITED?

toggle

The latest filing was on 09/01/2026: Registered office address changed from 34-35 Clarges Street London W1J 7EJ England to 5th Floor, 36 - 38 Wigmore Street London W1U 2BP on 2026-01-09.