Background WavePink WaveYellow Wave

LERMER SECRETARIAL SERVICES LIMITED (04467822)

LERMER SECRETARIAL SERVICES LIMITED (04467822) is an active UK company. incorporated on 24 June 2002. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LERMER SECRETARIAL SERVICES LIMITED has been registered for 23 years. Current directors include LERMER, Jeffrey Ian, LERMER, Lucy Rose.

Company Number
04467822
Status
active
Type
ltd
Incorporated
24 June 2002
Age
23 years
Address
720 Centennial Avenue, Borehamwood, WD6 3SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LERMER, Jeffrey Ian, LERMER, Lucy Rose
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LERMER SECRETARIAL SERVICES LIMITED

LERMER SECRETARIAL SERVICES LIMITED is an active company incorporated on 24 June 2002 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LERMER SECRETARIAL SERVICES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04467822

LTD Company

Age

23 Years

Incorporated 24 June 2002

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

720 Centennial Avenue Elstree Borehamwood, WD6 3SY,

Previous Addresses

42 Lytton Road Barnet Herts EN5 5BY
From: 24 June 2002To: 25 November 2025
Timeline

3 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Apr 16
Funding Round
Jan 17
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LERMER, Jeffrey Ian

Active
Centennial Avenue, BorehamwoodWD6 3SY
Secretary
Appointed 24 Jun 2002

LERMER, Jeffrey Ian

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born April 1964
Director
Appointed 24 Jun 2002

LERMER, Lucy Rose

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born December 1966
Director
Appointed 24 Jun 2002

PIGGOTT, Jane Mary

Resigned
17 Parkfield Avenue, HarrowHA2 6NS
Secretary
Appointed 24 Jun 2002
Resigned 24 Jun 2002

FIELDING, Jane Margaret

Resigned
66 Thornbury Gardens, BorehamwoodWD6 1RE
Born February 1951
Director
Appointed 24 Jun 2002
Resigned 24 Jun 2002

Persons with significant control

1

Mr Jeffrey Ian Lermer

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
26 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
29 December 2008
123Notice of Increase in Nominal Capital
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
29 December 2008
128(4)128(4)
Legacy
29 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
22 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
88(2)R88(2)R
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Incorporation Company
24 June 2002
NEWINCIncorporation