Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IAN LERNER & CO LIMITED
Company Information for

IAN LERNER & CO LIMITED

GROUND FLOOR COOPER HOUSE, 316 REGENTS PARK ROAD, LONDON, N3 2JX,
Company Registration Number
04178284
Private Limited Company
Active

Company Overview

About Ian Lerner & Co Ltd
IAN LERNER & CO LIMITED was founded on 2001-03-13 and has its registered office in London. The organisation's status is listed as "Active". Ian Lerner & Co Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IAN LERNER & CO LIMITED
 
Legal Registered Office
GROUND FLOOR COOPER HOUSE
316 REGENTS PARK ROAD
LONDON
N3 2JX
Other companies in N20
 
Filing Information
Company Number 04178284
Company ID Number 04178284
Date formed 2001-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB231755473  
Last Datalog update: 2024-04-06 14:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAN LERNER & CO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRENKELS LIMITED   GREYSOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IAN LERNER & CO LIMITED

Current Directors
Officer Role Date Appointed
IAN STUART LERNER
Director 2001-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JANE LERNER
Company Secretary 2001-03-31 2014-07-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-03-13 2001-03-31
COMBINED NOMINEES LIMITED
Nominated Director 2001-03-13 2001-03-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-03-13 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STUART LERNER ASSOCIATION OF SURVEYORS AND ARCHITECTURAL CONSULTANTS LTD Director 2014-12-19 CURRENT 2014-06-16 Active
IAN STUART LERNER BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED Director 1992-02-14 CURRENT 1987-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Change of details for Mr Ian Stuart Lerner as a person with significant control on 2024-03-28
2024-03-28Director's details changed for Mr Ian Stuart Lerner on 2024-03-28
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
2024-03-19CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-09-04Previous accounting period extended from 31/03/23 TO 31/07/23
2023-06-13Compulsory strike-off action has been discontinued
2023-06-12Change of details for Mr Ian Stuart Lerner as a person with significant control on 2023-02-28
2023-06-12CESSATION OF JANE ELIZABETH LERNER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-12CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13PSC04PSC'S CHANGE OF PARTICULARS / JANE ELIZABETH LERNER / 13/07/2018
2018-07-13PSC04PSC'S CHANGE OF PARTICULARS / MR IAN STUART LERNER / 13/07/2018
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
2018-07-13CH01Director's details changed for Mr Ian Stuart Lerner on 2018-07-13
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-17DISS40Compulsory strike-off action has been discontinued
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 2 Mountview Court 310 Friern Barnet Lane London N20 0LD
2017-06-12CH01Director's details changed for Mr Ian Stuart Lerner on 2017-06-12
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-06AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-10AR0113/03/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29CH01Director's details changed for Mr Ian Stuart Lerner on 2014-10-20
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM Haslers Old Station Road Loughton Essex IG10 4PL
2014-10-29TM02Termination of appointment of Elizabeth Jane Lerner on 2014-07-09
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0113/03/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0113/03/13 FULL LIST
2013-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE LERNER / 08/06/2012
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART LERNER / 08/06/2012
2012-06-08AR0113/03/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-06DISS40DISS40 (DISS40(SOAD))
2011-08-05AR0113/03/11 FULL LIST
2011-07-26GAZ1FIRST GAZETTE
2011-04-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0113/03/10 FULL LIST
2009-11-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-11-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-07-08288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LERNER / 14/03/2007
2008-02-18363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2005-05-18363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-19363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-28363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-21363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-05-18288bDIRECTOR RESIGNED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-05-18288aNEW SECRETARY APPOINTED
2001-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-09CERTNMCOMPANY NAME CHANGED ISSANDON LIMITED CERTIFICATE ISSUED ON 09/04/01
2001-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to IAN LERNER & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-26
Fines / Sanctions
No fines or sanctions have been issued against IAN LERNER & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IAN LERNER & CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IAN LERNER & CO LIMITED

Intangible Assets
Patents
We have not found any records of IAN LERNER & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IAN LERNER & CO LIMITED
Trademarks
We have not found any records of IAN LERNER & CO LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT TRATOS (UK) LIMITED 2012-11-02 Outstanding

We have found 1 mortgage charges which are owed to IAN LERNER & CO LIMITED

Income
Government Income
We have not found government income sources for IAN LERNER & CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as IAN LERNER & CO LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where IAN LERNER & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIAN LERNER & CO LIMITEDEvent Date2011-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAN LERNER & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IAN LERNER & CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.