CAMPBELL LUTYENS & CO. LTD

Register to unlock more data on OkredoRegister

CAMPBELL LUTYENS & CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04112016

Incorporation date

22/11/2000

Size

Full

Contacts

Registered address

Registered address

20 Carlton House Terrace, London SW1Y 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2000)
dot icon28/01/2026
-
dot icon20/01/2026
Full accounts made up to 2025-04-30
dot icon05/09/2025
Director's details changed for Mr Benjamin Stuart Pearce on 2025-08-14
dot icon28/05/2025
Director's details changed for Mr Gyorgy Gordon Bajnai on 2025-05-15
dot icon02/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon30/04/2025
Director's details changed for Mr Immanuel Rubin on 2025-04-30
dot icon09/04/2025
Registered office address changed from 64 North Row London W1K 7DA England to 20 Carlton House Terrace London SW1Y 5AN on 2025-04-09
dot icon27/01/2025
Full accounts made up to 2024-04-30
dot icon14/11/2024
Termination of appointment of Richard Mark Allsopp as a director on 2024-10-18
dot icon23/09/2024
Termination of appointment of Ronak Dilipkumar Patel as a director on 2024-09-23
dot icon18/07/2024
Appointment of Mr Jeffrey Griffiths as a director on 2024-07-18
dot icon09/07/2024
Director's details changed for Andrew Edward Sealey on 2024-06-21
dot icon05/07/2024
Appointment of Mr Richard Paul Moore as a director on 2024-06-24
dot icon04/07/2024
Appointment of Mr James Sladden as a director on 2024-06-24
dot icon14/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon30/04/2024
Termination of appointment of Gerald Cooper as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Christoffer Davidsson as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Rishi Prakash Chhabria as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Sarah Sandstrom as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Gregory Seth Wiener as a director on 2024-04-30
dot icon19/04/2024
Appointment of Mr Elliot Laurence Stevens as a director on 2024-04-11
dot icon19/03/2024
Director's details changed for Mr Gerald Cooper on 2024-03-11
dot icon19/03/2024
Secretary's details changed for Mr Marc Rene George Dumbell on 2024-03-11
dot icon19/03/2024
Director's details changed for Mr Richard Georg Walter Von Gusovius on 2024-03-11
dot icon19/03/2024
Director's details changed for Mr Benjamin Stuart Pearce on 2024-03-11
dot icon19/03/2024
Director's details changed for Ms Paula Joanna Pearson on 2024-03-11
dot icon19/03/2024
Director's details changed for Christoffer Davidsson on 2024-03-11
dot icon19/03/2024
Director's details changed for Andrew Jonathan Bentley on 2024-03-11
dot icon14/03/2024
Registered office address changed from 3 Burlington Gardens London W1S 3EP to 64 North Row London W1K 7DA on 2024-03-14
dot icon05/02/2024
Full accounts made up to 2023-04-30
dot icon11/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon14/04/2023
Director's details changed for Mr David Roger Perrin on 2023-04-14
dot icon08/03/2023
Director's details changed for Mr Richard George Walter Von Gusovius on 2023-03-07
dot icon07/03/2023
Director's details changed for Ms Paula Joanna Langton on 2023-03-07
dot icon03/03/2023
Termination of appointment of George Maltezos as a director on 2023-03-03
dot icon01/03/2023
Director's details changed for Mr. Richard Mark Allsopp on 2023-02-28
dot icon01/03/2023
Director's details changed for Sarah Sandstrom on 2023-02-28
dot icon01/03/2023
Director's details changed for Mr Richard George Walter Von Gusovius on 2023-02-28
dot icon01/03/2023
Director's details changed for Ms Paula Joanna Langton on 2023-02-28
dot icon28/02/2023
Director's details changed for Mr Thomas Liaudet on 2023-02-28
dot icon28/02/2023
Director's details changed for Mr Edward Oliver Hutton on 2023-02-28
dot icon12/01/2023
Full accounts made up to 2022-04-30
dot icon13/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon31/01/2022
Full accounts made up to 2021-04-30
dot icon22/07/2021
Termination of appointment of Kathryn Ruth Simpson as a director on 2021-07-19
dot icon06/05/2021
Full accounts made up to 2020-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon05/01/2021
Appointment of Ms Kathryn Ruth Simpson as a director on 2020-12-30
dot icon05/01/2021
Appointment of Mr Ronak Dilipkumar Patel as a director on 2020-12-30
dot icon16/10/2020
Director's details changed for Andrew Edward Sealey on 2020-10-15
dot icon07/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon05/05/2020
Termination of appointment of Jean Philippe Keravec as a director on 2020-05-04
dot icon07/02/2020
Termination of appointment of Alastair John Wilson Campbell as a director on 2020-01-31
dot icon03/12/2019
Termination of appointment of Conrad Wai Kit Yan as a director on 2019-12-01
dot icon03/12/2019
Termination of appointment of James Christian Wardlaw as a director on 2019-12-01
dot icon03/09/2019
Full accounts made up to 2019-04-30
dot icon26/07/2019
Appointment of Mr Gyorgy Gordon Bajnai as a director on 2019-07-24
dot icon25/07/2019
Director's details changed for Mr Benjamin Stuart Pearce on 2019-07-24
dot icon25/07/2019
Appointment of Mr Gregory Seth Wiener as a director on 2019-07-24
dot icon25/07/2019
Appointment of Mr David Roger Perrin as a director on 2019-07-24
dot icon25/07/2019
Appointment of Mr Rishi Prakash Chhabria as a director on 2019-07-24
dot icon25/07/2019
Appointment of Mr Benjamin Stuart Pearce as a director on 2019-07-24
dot icon25/07/2019
Appointment of Mr Marc Rene George Dumbell as a director on 2019-07-24
dot icon08/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon01/05/2019
Secretary's details changed for Mr Marc Dumbell on 2019-05-01
dot icon01/05/2019
Appointment of Mr Marc Dumbell as a secretary on 2019-04-18
dot icon01/05/2019
Termination of appointment of Julian Mark Dean as a secretary on 2019-04-18
dot icon05/09/2018
Full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon30/08/2017
Full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon26/04/2017
Satisfaction of charge 041120160001 in full
dot icon04/04/2017
Appointment of Mr George Maltezos as a director on 2017-03-27
dot icon04/04/2017
Appointment of Mr Gerald Cooper as a director on 2017-03-27
dot icon03/04/2017
Appointment of Mr Edward Oliver Hutton as a director on 2017-04-03
dot icon23/12/2016
Termination of appointment of Brian Fitzgerald Chase as a director on 2016-12-23
dot icon31/08/2016
Full accounts made up to 2016-04-30
dot icon26/05/2016
Registration of charge 041120160001, created on 2016-05-26
dot icon13/05/2016
Appointment of Sarah Sandstrom as a director on 2016-05-11
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon04/05/2016
Director's details changed for Mr James Christian Wardlaw on 2016-04-30
dot icon04/05/2016
Director's details changed for Mr Immanuel Rubin on 2016-04-30
dot icon04/05/2016
Director's details changed for Mr Richard George Walter Von Gusovius on 2016-04-30
dot icon04/05/2016
Director's details changed for Christopher Davidsson on 2016-04-30
dot icon04/05/2016
Director's details changed for Mr Brian Fitzgerald Chase on 2016-04-30
dot icon19/11/2015
Appointment of Mr Brian Fitzgerald Chase as a director on 2015-11-16
dot icon17/11/2015
Appointment of Mr Richard George Walter Von Gusovius as a director on 2015-11-16
dot icon14/08/2015
Full accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/10/2014
Full accounts made up to 2014-04-30
dot icon09/09/2014
Appointment of Mr Immanuel Rubin as a director on 2014-09-01
dot icon09/09/2014
Appointment of Ms Paula Joanna Langton as a director on 2014-09-01
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon06/05/2014
Director's details changed for Mr Thomas Liaudet on 2013-06-30
dot icon06/05/2014
Director's details changed for Jean Philippe Keravec on 2013-06-30
dot icon06/05/2014
Director's details changed for Christopher Davidsson on 2013-03-31
dot icon06/05/2014
Secretary's details changed for Julian Mark Dean on 2013-03-31
dot icon20/08/2013
Full accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/08/2012
Full accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon01/05/2012
Director's details changed for Mr Conrad Wai Kit Yan on 2012-05-01
dot icon01/05/2012
Director's details changed for Mr James Christian Wardlaw on 2012-05-01
dot icon01/05/2012
Director's details changed for Jean Philippe Keravec on 2012-05-01
dot icon19/12/2011
Appointment of Mr James Christian Wardlaw as a director
dot icon26/08/2011
Full accounts made up to 2011-04-30
dot icon08/07/2011
Appointment of Mr Thomas Liaudet as a director
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon09/05/2011
Director's details changed for Christopher Davidsson on 2011-01-01
dot icon09/05/2011
Director's details changed for Alastair John Wilson Campbell on 2011-04-01
dot icon09/05/2011
Director's details changed for Andrew Jonathan Bentley on 2011-01-01
dot icon09/05/2011
Director's details changed for Jean Philippe Keravec on 2011-03-22
dot icon09/05/2011
Director's details changed for Mr Conrad Wai Kit Yan on 2011-04-25
dot icon14/04/2011
Appointment of Mr Conrad Wai Kit Yan as a director
dot icon19/01/2011
Full accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/05/2010
Director's details changed for Andrew Edward Sealey on 2010-04-01
dot icon07/05/2010
Register(s) moved to registered inspection location
dot icon07/05/2010
Register inspection address has been changed
dot icon25/01/2010
Appointment of Mr. Richard Mark Allsopp as a director
dot icon22/10/2009
Full accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon23/03/2009
Full accounts made up to 2008-04-30
dot icon13/02/2009
Director appointed jean philippe keravec
dot icon08/07/2008
Appointment terminated director jean charpentier
dot icon14/05/2008
Return made up to 30/04/08; full list of members
dot icon12/05/2008
Appointment terminated secretary charles noble
dot icon12/05/2008
Secretary appointed julian mark dean
dot icon10/01/2008
Full accounts made up to 2007-04-30
dot icon07/12/2007
New director appointed
dot icon24/05/2007
Return made up to 30/04/07; full list of members
dot icon10/03/2007
Director resigned
dot icon25/10/2006
Full accounts made up to 2006-04-30
dot icon16/06/2006
Registered office changed on 16/06/06 from: 5 clifford street, london, W1S 2LG
dot icon19/05/2006
Return made up to 30/04/06; full list of members
dot icon01/09/2005
Full accounts made up to 2005-04-30
dot icon29/06/2005
New director appointed
dot icon01/06/2005
Return made up to 30/04/05; full list of members
dot icon22/09/2004
Full accounts made up to 2004-04-30
dot icon13/05/2004
Return made up to 30/04/04; full list of members
dot icon22/08/2003
Full accounts made up to 2003-04-30
dot icon13/05/2003
Return made up to 30/04/03; full list of members
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
Secretary resigned;director resigned
dot icon24/09/2002
Director resigned
dot icon29/08/2002
Full accounts made up to 2002-04-30
dot icon10/05/2002
Return made up to 30/04/02; full list of members
dot icon03/01/2002
Return made up to 22/11/01; full list of members
dot icon27/12/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon16/10/2001
New director appointed
dot icon30/08/2001
Certificate of change of name
dot icon16/07/2001
Ad 11/07/01--------- £ si 49999@1=49999 £ ic 1/50000
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
New secretary appointed
dot icon10/12/2000
New secretary appointed
dot icon10/12/2000
Secretary resigned
dot icon10/12/2000
Accounting reference date extended from 30/11/01 to 30/04/02
dot icon22/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardlaw, James Christian
Director
19/12/2011 - 01/12/2019
20
Campbell, Alastair John Wilson
Director
22/11/2000 - 31/01/2020
6
Cane, James Andrew
Director
06/06/2001 - 31/10/2002
22
Mr Andrew John Bowron Gardner
Director
06/06/2001 - 13/11/2001
4
Sealey, Andrew Edward
Director
22/11/2000 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPBELL LUTYENS & CO. LTD

CAMPBELL LUTYENS & CO. LTD is an(a) Active company incorporated on 22/11/2000 with the registered office located at 20 Carlton House Terrace, London SW1Y 5AN. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL LUTYENS & CO. LTD?

toggle

CAMPBELL LUTYENS & CO. LTD is currently Active. It was registered on 22/11/2000 .

Where is CAMPBELL LUTYENS & CO. LTD located?

toggle

CAMPBELL LUTYENS & CO. LTD is registered at 20 Carlton House Terrace, London SW1Y 5AN.

What does CAMPBELL LUTYENS & CO. LTD do?

toggle

CAMPBELL LUTYENS & CO. LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAMPBELL LUTYENS & CO. LTD?

toggle

The latest filing was on 28/01/2026: undefined.