Background WavePink WaveYellow Wave

BARTRUM LERNER LIMITED (02724319)

BARTRUM LERNER LIMITED (02724319) is an active UK company. incorporated on 19 June 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BARTRUM LERNER LIMITED has been registered for 33 years. Current directors include FIELDING, Elliot Francis, SAMPSON, Benjamin Laurence Walter.

Company Number
02724319
Status
active
Type
ltd
Incorporated
19 June 1992
Age
33 years
Address
5th Floor, 36 - 38 Wigmore Street, London, W1U 2BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FIELDING, Elliot Francis, SAMPSON, Benjamin Laurence Walter
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTRUM LERNER LIMITED

BARTRUM LERNER LIMITED is an active company incorporated on 19 June 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BARTRUM LERNER LIMITED was registered 33 years ago.(SIC: 69201)

Status

active

Active since 33 years ago

Company No

02724319

LTD Company

Age

33 Years

Incorporated 19 June 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

PROFESSIONAL TRANSACTIONS LIMITED
From: 19 June 1992To: 10 April 2013
Contact
Address

5th Floor, 36 - 38 Wigmore Street London, W1U 2BP,

Previous Addresses

34-35 Clarges Street London W1J 7EJ England
From: 11 June 2024To: 9 January 2026
34 Lime Street Second Floor London EC3M 7AT England
From: 27 May 2022To: 11 June 2024
34 Lime Street London EC3M 7AT England
From: 27 May 2022To: 27 May 2022
34 34 Lime Street Second Floor London EC3M 7AT England
From: 27 May 2022To: 27 May 2022
Forum House 1st Floor 15-18 Lime Street London EC3M 7AN England
From: 25 June 2020To: 27 May 2022
39a Welbeck Street London W1G 8DH
From: 19 June 1992To: 25 June 2020
Timeline

7 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FIELDING, Elliot Francis

Active
Clarges Street, LondonW1J 7EJ
Born August 1994
Director
Appointed 03 Jun 2024

SAMPSON, Benjamin Laurence Walter

Active
36 - 38 Wigmore Street, LondonW1U 2BP
Born June 1993
Director
Appointed 03 Jun 2024

LERNER, Stephen Ian

Resigned
Clarges Street, LondonW1J 7EJ
Secretary
Appointed 20 Jul 1992
Resigned 03 Jun 2024

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 19 Jun 1992
Resigned 20 Jul 1992

KINNA, Simon John

Resigned
Clarges Street, LondonW1J 7EJ
Born July 1958
Director
Appointed 20 Jul 1992
Resigned 03 Jun 2024

LERNER, Stephen Ian

Resigned
Clarges Street, LondonW1J 7EJ
Born March 1958
Director
Appointed 20 Jul 1992
Resigned 03 Jun 2024

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 19 Jun 1992
Resigned 20 Jul 1992

Persons with significant control

3

1 Active
2 Ceased
Clarges Street, LondonW1J 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 03 Jun 2024

Mr Stephen Ian Lerner

Ceased
Clarges Street, LondonW1J 7EJ
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2024

Mr Simon John Kinna

Ceased
Clarges Street, LondonW1J 7EJ
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

103

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Secretary Company With Change Date
1 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Certificate Change Of Name Company
10 April 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1994
AAAnnual Accounts
Legacy
30 September 1994
287Change of Registered Office
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1994
AAAnnual Accounts
Resolution
12 March 1994
RESOLUTIONSResolutions
Legacy
6 July 1993
363sAnnual Return (shuttle)
Resolution
3 August 1992
RESOLUTIONSResolutions
Legacy
3 August 1992
123Notice of Increase in Nominal Capital
Resolution
3 August 1992
RESOLUTIONSResolutions
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
287Change of Registered Office
Incorporation Company
19 June 1992
NEWINCIncorporation