Get an alert when BERG KAPROW LEWIS LLP files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-07 (in 10mo)

Last made up 2026-02-21

Watchouts

None on the register

Cash

£917K

-74.4% vs 2024

Net assets

£2M

-51% vs 2024

Employees

243

+12.5% vs 2024

Profit before tax

£2M

-51% vs 2024

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £19,769,422£22,455,985
Operating profit £1,035,389-£1,947,194
Profit before tax £4,186,661£2,051,849
Net profit
Cash £3,585,208£916,798
Total assets less current liabilities £4,675,411£2,539,918
Net assets £4,186,661£2,051,168
Equity £4,186,661£2,051,168
Average employees 216243
Wages £13,099,209£16,600,384

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 5.2%-8.7%
Return on capital employed 22.1%-76.7%
Current ratio 0.94x0.85x
Interest cover 83.69x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the members' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the limited liability partnership's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. BERG KAPROW LEWIS LLP · parent
    1. BKL Company Services Ltd 100% · England and Wales · Dormant
    2. BKL Power Bridge Limited 100% · England and Wales · Dormant
    3. BKL Trust Company A Limited 100% · England and Wales · Tax consultancy
    4. BKL Trust Company B Limited 100% · England and Wales · Tax consultancy
    5. BKL VAT Advice Line Ltd 100% · England and Wales · VAT Advice
    6. BKL Audit LLP 100% · England and Wales · Audit services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 51 resigned

Name Role Appointed Born Nationality
BRIDGE PARTNERCO LIMITED Corporate Llp Designated Member 2023-04-06
BRIDGE UK BIDCO LIMITED Corporate Llp Designated Member 2023-04-06
Show 51 resigned officers
Name Role Appointed Resigned
BRIAN BERG LIMITED Corporate Llp Designated Member 2003-02-21 2012-04-10
DAVID GOLDSCHMIDT LIMITED Corporate Llp Designated Member 2003-02-21 2003-06-13
DAVID LANDAU LIMITED Corporate Llp Designated Member 2003-02-21 2023-04-06
JEFF HARTSTONE LIMITED Corporate Llp Designated Member 2003-02-21 2023-03-30
JEREMY HYMAN LIMITED Corporate Llp Designated Member 2003-04-07 2008-02-29
JLH 2 LIMITED Corporate Llp Designated Member 2023-03-30 2023-04-06
JLH 3 LIMITED Corporate Llp Designated Member 2023-03-30 2023-03-30
LEE BROOK LTD Corporate Llp Designated Member 2014-11-03 2023-04-06
JONES, Geraint Wynne Maliphant Llp Member 2023-04-06 2023-09-06
LANDAU, David Mark Bernard Llp Member 2003-04-02 2014-03-31
NEVILLE, Margaret Myfanwy Llp Member 2010-04-06 2011-03-31
WHISCOMBE, David John Llp Member 2008-04-01 2010-03-31
A & CO ACCOUNTANTS LIMITED Corporate Llp Member 2003-02-21 2009-03-31
ANTHONY NEWGROSH LIMITED Corporate Llp Member 2013-04-19 2023-04-06
ASHCROFT ANTHONY LTD Corporate Llp Member 2015-12-01 2018-10-31
ASPLINS LIMITED Corporate Llp Member 2016-06-06 2020-03-31
BRIAN J WOLKIND LIMITED Corporate Llp Member 2003-02-21 2014-03-31
CHALK FARM ENTERPRISES LIMITED Corporate Llp Member 2018-10-31 2020-03-31
CONGREVE ADVISORS LIMITED Corporate Llp Member 2022-04-01 2023-04-06
D3W LIMITED Corporate Llp Member 2015-04-07 2019-08-02
DAMIAN MILDENER LTD Corporate Llp Member 2015-10-01 2017-03-31
DANIEL SHEAR LIMITED Corporate Llp Member 2005-11-01 2023-04-06
DAVID A SIMPSON LIMITED Corporate Llp Member 2019-02-22 2023-04-06
DAVID GOLDSCHMIDT LIMITED Corporate Llp Member 2006-04-01 2013-11-01
DAVID WHISCOMBE LIMITED Corporate Llp Member 2003-02-21 2008-03-31
DET LIMITED Corporate Llp Member 2022-04-01 2023-04-06
DPA INVESTMENTS LIMITED Corporate Llp Member 2018-10-31 2020-03-31
FENJY LIMITED Corporate Llp Member 2022-04-01 2023-04-06
GWM JONES LTD Corporate Llp Member 2014-06-02 2023-04-06
HOWCOM LIMITED Corporate Llp Member 2022-04-01 2023-04-06
IAN SAUNDERSON LIMITED Corporate Llp Member 2009-04-01 2023-04-06
JAMES BRADNEY LIMITED Corporate Llp Member 2005-09-01 2007-07-03
JASON APPEL LIMITED Corporate Llp Member 2015-04-07 2023-04-06
JON FURSDON LIMITED Corporate Llp Member 2016-01-18 2017-12-31
JON WEDGE LTD Corporate Llp Member 2014-04-11 2023-04-06
JONGLAS LIMITED Corporate Llp Member 2022-04-01 2023-04-06
K TOINTON LIMITED Corporate Llp Member 2003-02-21 2006-01-31
LANDWOOD SERVICES LIMITED Corporate Llp Member 2022-04-01 2023-04-06
MAIVEN TAX CONSULTANTS LLP Corporate Llp Member 2010-04-01 2014-03-31
MARJORIE HURWITZ BREMNER LIMITED Corporate Llp Member 2006-06-01 2018-07-06
MARK LEVEY LIMITED Corporate Llp Member 2003-02-21 2010-03-31
MATTHEW EVANS LIMITED Corporate Llp Member 2005-04-06 2007-07-03
MYFANWY NEVILLE LIMITED Corporate Llp Member 2011-04-01 2023-04-06
NEIL GRAHAM LIMITED Corporate Llp Member 2003-02-21 2023-04-06
PAULEXABETH INVESTMENTS LIMITED Corporate Llp Member 2014-04-01 2018-03-31
SIMON EATON LTD Corporate Llp Member 2016-04-21 2023-04-06
STEVEN HOCKING ROBINSON LIMITED Corporate Llp Member 2003-02-21 2023-04-06
STEWART BENNETT LIMITED Corporate Llp Member 2003-02-21 2008-03-31
STUART MARCY LTD. Corporate Llp Member 2016-02-01 2017-06-30
THE HOWARD GRAFF PROJECT COMPANY LIMITED Corporate Llp Member 2006-04-01 2022-03-31
TOM GALLOP LIMITED Corporate Llp Member 2015-12-01 2020-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bridge Uk Bidco Limited Corporate entity 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 2023-04-06 Active

Filing timeline

Last 20 of 204 total filings

Date Type Category Description
2026-03-03 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-17 AA accounts Accounts with accounts type full
2025-02-21 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-02 AA accounts Accounts with accounts type full
2024-04-04 LLMR04 mortgage Mortgage satisfy charge full limited liability partnership PDF
2024-04-04 LLMR01 mortgage Mortgage create with deed with charge number charge creation date limited liability partnership PDF
2024-02-21 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-05 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2023-07-26 AA accounts Accounts with accounts type group
2023-06-28 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2023-06-05 LLCH02 officers Change corporate member limited liability partnership with name change date PDF
2023-05-25 LLMR04 mortgage Mortgage satisfy charge full limited liability partnership
2023-05-24 LLPSC02 persons-with-significant-control Notification of a person with significant control limited liability partnership PDF
2023-05-24 LLPSC09 persons-with-significant-control Withdrawal of a person with significant control statement limited liability partnership PDF
2023-05-24 LLCH02 officers Change corporate member limited liability partnership with name change date PDF
2023-04-28 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2023-04-28 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2023-04-28 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2023-04-28 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2023-04-28 LLTM01 officers Termination member limited liability partnership with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page