JEFFREY IAN LERMER - BARNET

JEFFREY IAN LERMER - BARNET

.

Overview

MR JEFFREY IAN LERMER is a Director from Barnet. This person was born in April 1964, which was over 60 years ago. MR JEFFREY IAN LERMER is British and resident in United Kingdom. This company officer is, or was, associated with at least 54 company roles.
Their most recent appointment, in our records, was to HARP GROUP LTD on 2022-07-29, from which they resigned on 2022-08-01.

Address

42, Lytton Road
Barnet
EN5 5BY
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
HARP GROUP LTD Active Director 2022-07-29 until 2022-08-01 RESIGNED
VETD EMPLOYEES TRUSTEES LTD Active Director 2022-04-20 CURRENT £1 equity
MARSAM SIX LTD Active Director 2022-03-28 CURRENT £1 equity
'ALL ABOARD' SHOPS LIMITED Active Director 2021-08-25 CURRENT
HS EMPLOYEES TRUSTEES LIMITED Active Director 2021-02-12 CURRENT £1 equity
NSS EMPLOYEE TRUSTEES LIMITED Dissolved - no longer trading Director 2020-12-17 CURRENT
VEEGREN LIMITED Dissolved - no longer trading Director 2020-04-06 CURRENT
VG EMPLOYEES TRUSTEES LIMITED Dissolved - no longer trading Director 2020-02-06 CURRENT
MARSAM ONE LTD Dissolved - no longer trading Director 2019-10-10 until 2020-03-03 RESIGNED £4 cash, £4 equity
JMT INVEST LTD Dissolved - no longer trading Director 2019-10-03 CURRENT
PROFIT FUNNELS LLP Dissolved - no longer trading Llp Designated Member 2019-05-14 CURRENT
NEALE & JACOBS LTD Dissolved - no longer trading Director 2019-04-02 CURRENT
ATKINSON DONNELLY LLP Active Llp Designated Member 2018-11-01 CURRENT £834,679 cash
BARNET YOUTH ZONE Active Director 2018-10-08 until 2022-09-21 RESIGNED
AD PLUS ACCOUNTANTS LTD Active Director 2018-10-02 CURRENT £766,856 equity
TAX SPECIALISTS LIMITED Active Director 2018-09-12 until 2020-03-31 RESIGNED
J & L SELT PROPERTY LTD Active Director 2018-04-25 until 2018-05-09 RESIGNED £2,024 cash, £66,886 equity
ELITE TAX PLANNING LTD Dissolved - no longer trading Director 2017-12-14 until 2019-09-06 RESIGNED
JLA WEALTH LIMITED Dissolved - no longer trading Director 2017-10-06 CURRENT
DEFINED BUILDS LIMITED Active Director 2017-04-03 until 2017-05-25 RESIGNED £8,005 equity
VENABLES & EYRE LIMITED Active Director 2017-04-03 until 2017-07-21 RESIGNED £516,831 equity
E F STUDIO LTD Active Director 2017-04-03 until 2017-09-18 RESIGNED £11,375 cash, £1,282 equity
HLF BROKERAGE LIMITED Dissolved - no longer trading Director 2017-04-03 until 2017-04-11 RESIGNED
SHELF 2 LTD Active Director 2017-04-03 until 2017-05-15 RESIGNED £156,442 equity
INTERACCESS LTD Dissolved - no longer trading Director 2017-03-31 until 2019-09-18 RESIGNED £1 equity
C & C KITCHENS GROUP LIMITED Dissolved - no longer trading Director 2017-02-15 until 2017-12-08 RESIGNED £-104,900 equity
CORNFLAKE LIMITED Active Director 2015-12-21 until 2018-11-23 RESIGNED £102,560 equity
LYTTON BARNET LIMITED Active Director 2015-12-05 until 2016-10-18 RESIGNED £102 cash, £102 equity
LOWRY HOUSE CONSULTANTS LIMITED Dissolved - no longer trading Director 2015-07-27 until 2015-12-10 RESIGNED £774 cash, £16,336 equity
PEGASUS BIOMED Dissolved - no longer trading Director 2015-06-09 CURRENT
EMM BROADCASTING LTD Dissolved - no longer trading Director 2015-03-26 CURRENT £200,000 equity
ACCOUNTING AND TAXATION SERVICES (UK) LIMITED Dissolved - no longer trading Director 2014-10-30 CURRENT £39,578 cash, £2,211 equity
FLOATING CLOUD LIMITED Active Director 2014-04-06 until 2021-09-20 RESIGNED £184,291 cash
CLAIM FINANCE LLP Dissolved - no longer trading Llp Designated Member 2014-01-16 CURRENT
HAMILTON DEVELOPMENT GROUP LIMITED Active Director 2013-09-23 until 2014-01-31 RESIGNED £270 equity
SHARED PROPERTY INVESTMENTS LLP Active Llp Member 2013-06-26 until 2015-03-31 RESIGNED
BITG LIMITED Active Director 2013-04-19 until 2014-05-07 RESIGNED £2,218 cash, £-25,894 equity
CURZON NO 2 LIMITED Dissolved - no longer trading Director 2013-04-11 until 2016-10-31 RESIGNED
ARMSTRONG FITNESS FOR YOUR HAIR LIMITED Dissolved - no longer trading Director 2013-02-01 until 2013-03-01 RESIGNED £2 equity
CHUKAR LIMITED Dissolved - no longer trading Director 2013-01-09 until 2013-01-24 RESIGNED £1 equity
INSPIRATIONAL CARE LLP Dissolved - no longer trading Llp Designated Member 2012-08-01 until 2012-11-30 RESIGNED
MODINA LLP Active Llp Designated Member 2011-07-29 until 2021-12-24 RESIGNED
BARNET DEVELOPMENT LIMITED Active Director 2011-01-06 until 2012-09-27 RESIGNED £97,001 equity
MI YU FOUNDATION Dissolved - no longer trading Director 2009-12-18 CURRENT
INTEGRATED PAYMENT SOLUTIONS LTD Active Director 2009-01-07 until 2010-10-20 RESIGNED £5,364 cash, £117,671 equity
ROB GARNER LIMITED Dissolved - no longer trading Director 2007-12-21 until 2008-03-10 RESIGNED £-28,106 equity
NEW THINKING LEADERS LIMITED Active Secretary 2004-04-14 until 2006-11-01 RESIGNED £70,556 cash, £116,844 equity
YOUR ACCOUNTS ONLINE LIMITED Dissolved - no longer trading Director 2003-08-22 until 2004-02-04 RESIGNED £2 equity
LERMER SECRETARIAL SERVICES LIMITED Active Secretary 2002-06-24 CURRENT £15,090 cash, £163,738 equity
SRJ ACCOUNTING SERVICES LIMITED Active Director 1995-04-13 until 2003-03-31 RESIGNED £350,339 cash, £178,319 equity

Companies Controlled

Company Active from Level of control
JMT INVEST LTD 2019-10-03 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
PROFIT FUNNELS LLP 2019-05-14 Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
JLA WEALTH LIMITED 2017-10-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
INTERACCESS LTD 2017-03-31 - 2019-04-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
MARSAM SEVEN LIMITED 2022-08-04 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
MTCT OLD LIMITED 2023-04-11 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
C & C KITCHENS GROUP LIMITED 2017-02-15 - 2018-01-08 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
DIRECT CRYSTAL LIMITED 2022-02-15 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
MARSAM SIX LTD 2022-03-28 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
DEFINED BUILDS LIMITED 2017-04-03 - 2020-09-03 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
DEFINED BUILDS LIMITED 2017-04-03 - 2017-05-25 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
E F STUDIO LTD 2017-04-03 - 2017-09-18 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
FLOATING CLOUD LIMITED 2016-04-06 - 2018-02-07 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
GROSVENOR CA LTD 2016-04-06 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
JEFF LERMER & ASSOCIATES LLP 2016-04-06 Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
JLA (UK) LTD 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
JLA - TAX LLP 2016-04-06 Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
LERMER SECRETARIAL SERVICES LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
LONDON STRATEGIES LLP 2016-04-06 Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
LYTTON ROAD LIMITED 2016-04-06 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR LEON TIMOTHY WILLIAMS Company Director London, United Kingdom 233
MR CHRISTOPHER FELTHAM Director Barnet 2
DR SIMON GALLACHER Doctor Of Chemistry Kingston Upon Thames, United Kingdom 1
KAREN MILLIE-JAMES Director Borehamwood 243
BARRY PATRICK MCGUIGAN Director London, United Kingdom 2
MAT TINLEY None London, England 1
MR NICHOLAS JOHNATHAN PETTY CLAXTON Managing Director London, United Kingdom 9
MR SIMON ANDREW HAMILTON Director Borehamwood, United Kingdom 16
MR GARY ORSMAN Director Baldock, England 9
MRS KELLY FELTHAM Director Barnet, United Kingdom 2
MS CHRISTINE JEANETTE WILLIAMS Director Barnet, United Kingdom 1
MR CHRISTOPHER JOHN EMERY Director Barnet, England 13
MRS SANDRA MCGUIGAN Director London, England 10
EMILE ISSAC Director Surrey, United Kingdom 2
MR JOSEPH PAUL SMITH Director Barnet, United Kingdom 1
MR PARAG PATEL Director Barnet, United Kingdom 7
MR MICHAEL HENRY MARX Director Borehamwood, United Kingdom 3
MRS SHARON ELIZABETH MORDECAI Director Hitchin, England 3
MR ALEXANDER MACDONALD Accountant Hitchin, England 1

Nearby People

Name Occupation Address No of Appointments
MR DANIEL ALEX FRENCH Director Barnet, United Kingdom 17
BROOK FARM RACING LTD Barnet, England 1
COLD PRESS CONSULTING LTD Barnet, England 1
MR JONATHAN CHRISTOPHER PINKNEY Director Barnet, United Kingdom 8
HATHAWAYS New Barnet 4
JASON ELLIOTT BENTLEY Director Barnet, United Kingdom 13
MR JOSEPH PETER GERRARD Director Barnet, United Kingdom 75
BENJAMIN ANDERSON Director Barnet, United Kingdom 1
MRS SOPHIE ANDERSON DIRECTOR BARNET, UNITED KINGDOM 3
TREVOR PAUL CURZON Director Barnet 1