BARTRUM LERNER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/06/2411 June 2024 Appointment of Mr Elliot Francis Fielding as a director on 2024-06-03

View Document

11/06/2411 June 2024 Appointment of Mr Benjamin Laurence Walter Sampson as a director on 2024-06-03

View Document

11/06/2411 June 2024 Termination of appointment of Stephen Ian Lerner as a secretary on 2024-06-03

View Document

11/06/2411 June 2024 Cessation of Simon John Kinna as a person with significant control on 2024-06-03

View Document

11/06/2411 June 2024 Termination of appointment of Simon John Kinna as a director on 2024-06-03

View Document

11/06/2411 June 2024 Termination of appointment of Stephen Ian Lerner as a director on 2024-06-03

View Document

11/06/2411 June 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

View Document

11/06/2411 June 2024 Notification of Sampson Fielding Ltd as a person with significant control on 2024-06-03

View Document

11/06/2411 June 2024 Cessation of Stephen Ian Lerner as a person with significant control on 2024-06-03

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

25/06/2025 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN IAN LERNER / 25/06/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN KINNA / 25/06/2020

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN IAN LERNER / 25/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IAN LERNER / 25/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN KINNA / 25/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN KINNA / 01/04/2016

View Document

04/08/164 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN IAN LERNER / 01/04/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IAN LERNER / 01/04/2016

View Document

04/08/164 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN IAN LERNER / 24/07/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IAN LERNER / 24/07/2015

View Document

01/09/151 September 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/11/1313 November 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

22/07/1322 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 PREVSHO FROM 30/06/2013 TO 30/04/2013

View Document

10/04/1310 April 2013 COMPANY NAME CHANGED PROFESSIONAL TRANSACTIONS LIMITED CERTIFICATE ISSUED ON 10/04/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/07/126 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

09/07/969 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: 84/86,BAKER STREET, LONDON. W1M 1DL

View Document

28/06/9428 June 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

12/03/9412 March 1994 EXEMPTION FROM APPOINTING AUDITORS 24/06/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 NC INC ALREADY ADJUSTED 20/07/92

View Document

03/08/923 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

03/08/923 August 1992 £ NC 100/50000 20/07/

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992 ADOPT MEM AND ARTS 20/07/92

View Document

19/06/9219 June 1992 Incorporation

View Document

19/06/9219 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9219 June 1992 Incorporation

View Document


More Company Information