CAMPBELL LUTYENS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL LUTYENS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03820849

Incorporation date

05/08/1999

Size

Group

Contacts

Registered address

Registered address

20 Carlton House Terrace, London SW1Y 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1999)
dot icon20/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon14/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-03-27
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 icon09/04/2025
Secretary's details changed for Mr Marc Rene George Dumbell on 2025-04-09
dot icon28/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon14/03/2024
Registered office address changed from 3 Burlington Gardens London W1S 3EP United Kingdom to 64 North Row London W1K 7DA on 2024-03-14
dot icon20/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-02-15
dot icon05/02/2024
Group of companies' accounts made up to 2023-04-30
dot icon12/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon06/03/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon28/02/2023
Director's details changed for Mr Alastair John Wilson Campbell on 2023-02-28
dot icon17/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon15/06/2022
Confirmation statement made on 2022-04-30 with updates
dot icon15/06/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon31/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon07/05/2021
Group of companies' accounts made up to 2020-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon16/10/2020
Director's details changed for Andrew Edward Sealey on 2020-10-15
dot icon15/10/2020
Change of details for Mr Andrew Edward Sealey as a person with significant control on 2020-10-15
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon30/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon01/05/2019
Secretary's details changed for Mr Marc Dumbell on 2019-05-01
dot icon01/05/2019
Termination of appointment of Julian Mark Dean as a secretary on 2019-04-18
dot icon01/05/2019
Appointment of Mr Marc Dumbell as a secretary on 2019-04-18
dot icon06/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon01/02/2018
Full accounts made up to 2017-04-30
dot icon20/06/2017
Cancellation of shares. Statement of capital on 2017-04-30
dot icon20/06/2017
Purchase of own shares.
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-01-07
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-01-07
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-01-07
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-01-07
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-01-07
dot icon07/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon06/01/2017
Statement of capital following an allotment of shares on 2017-01-06
dot icon06/01/2017
Registered office address changed from 3 Burlington Gardens London W1S 3EP to 3 Burlington Gardens London W1S 3EP on 2017-01-06
dot icon21/06/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon08/02/2016
Resolutions
dot icon02/02/2016
Resolutions
dot icon01/02/2016
Consolidation of shares on 2016-01-18
dot icon01/02/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon22/10/2015
Group of companies' accounts made up to 2015-04-30
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon12/11/2014
Group of companies' accounts made up to 2014-04-30
dot icon14/05/2014
Cancellation of shares. Statement of capital on 2014-05-14
dot icon09/05/2014
Cancellation of shares. Statement of capital on 2014-05-09
dot icon09/05/2014
Purchase of own shares.
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon06/05/2014
Secretary's details changed for Julian Mark Dean on 2013-03-31
dot icon16/04/2014
Resolutions
dot icon27/03/2014
Resolutions
dot icon14/01/2014
Statement of capital following an allotment of shares on 2013-11-30
dot icon09/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon08/01/2014
Purchase of own shares.
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon04/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon08/08/2012
Cancellation of shares. Statement of capital on 2012-08-08
dot icon08/08/2012
Purchase of own shares.
dot icon10/07/2012
Resolutions
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon11/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon02/02/2012
Group of companies' accounts made up to 2011-04-30
dot icon05/01/2012
Cancellation of shares. Statement of capital on 2012-01-05
dot icon05/01/2012
Purchase of own shares.
dot icon08/11/2011
Resolutions
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon27/07/2011
Resolutions
dot icon07/06/2011
Purchase of own shares.
dot icon27/05/2011
Cancellation of shares. Statement of capital on 2011-05-27
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon04/03/2011
Cancellation of shares. Statement of capital on 2011-03-04
dot icon24/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon03/12/2010
Cancellation of shares. Statement of capital on 2010-12-03
dot icon24/11/2010
Purchase of own shares.
dot icon03/11/2010
Resolutions
dot icon02/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon01/06/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon22/10/2009
Group of companies' accounts made up to 2009-04-30
dot icon11/05/2009
Capitals not rolled up
dot icon07/05/2009
Return made up to 30/04/09; full list of members
dot icon02/03/2009
Group of companies' accounts made up to 2008-04-30
dot icon19/02/2009
Ad 31/10/08\gbp si [email protected]=23.43625\gbp ic 10264.456/10287.89225\
dot icon19/02/2009
Ad 30/04/08\gbp si [email protected]=13.25\gbp ic 10251.206/10264.456\
dot icon22/05/2008
Ad 30/04/08\gbp si [email protected]=1325\gbp ic 8926.206/10251.206\
dot icon16/05/2008
Capitals not rolled up
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 icon04/03/2008
Group of companies' accounts made up to 2007-04-30
dot icon24/01/2008
Conve 31/12/07
dot icon24/05/2007
Return made up to 30/04/07; full list of members
dot icon08/03/2007
Group of companies' 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
Group of companies' accounts made up to 2005-04-30
dot icon01/06/2005
Return made up to 30/04/05; full list of members
dot icon22/09/2004
Group of companies' accounts made up to 2004-04-30
dot icon13/05/2004
Return made up to 30/04/04; full list of members
dot icon27/01/2004
S-div 19/12/03
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon22/08/2003
Group of companies' accounts made up to 2003-04-30
dot icon13/05/2003
Return made up to 30/04/03; full list of members
dot icon11/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
Secretary resigned
dot icon10/05/2002
Return made up to 30/04/02; full list of members
dot icon14/02/2002
Group of companies' accounts made up to 2001-04-30
dot icon14/08/2001
Return made up to 05/08/01; full list of members
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
New secretary appointed
dot icon02/03/2001
Full group accounts made up to 2000-04-30
dot icon28/02/2001
Delivery ext'd 3 mth 30/04/00
dot icon12/10/2000
Return made up to 05/08/00; full list of members
dot icon30/03/2000
Resolutions
dot icon29/03/2000
Declaration of shares redemption:auditor's report
dot icon14/12/1999
Statement of affairs
dot icon14/12/1999
Ad 29/10/99--------- £ si [email protected]=13048 £ ic 2/13050
dot icon13/12/1999
Nc inc already adjusted 29/10/99
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
Registered office changed on 09/11/99 from: 10 dover street london W1X 3PH
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Director resigned
dot icon04/11/1999
Certificate of change of name
dot icon09/09/1999
New director appointed
dot icon23/08/1999
Accounting reference date shortened from 31/08/00 to 30/04/00
dot icon05/08/1999
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
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Julian Mark
Secretary
30/04/2008 - 18/04/2019
13
Cane, James Andrew
Secretary
01/03/2001 - 31/10/2002
4
Campbell, Alastair John Wilson
Director
29/10/1999 - Present
5
Badger, Ross Wyndham
Director
05/08/1999 - 29/10/1999
48
Heggie, George Annan
Director
05/08/1999 - 29/10/1999
71

Persons with Significant Control

2
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 HOLDINGS LIMITED

CAMPBELL LUTYENS HOLDINGS LIMITED is an(a) Active company incorporated on 05/08/1999 with the registered office located at 20 Carlton House Terrace, London SW1Y 5AN. There are currently 3 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 HOLDINGS LIMITED?

toggle

CAMPBELL LUTYENS HOLDINGS LIMITED is currently Active. It was registered on 05/08/1999 .

Where is CAMPBELL LUTYENS HOLDINGS LIMITED located?

toggle

CAMPBELL LUTYENS HOLDINGS LIMITED is registered at 20 Carlton House Terrace, London SW1Y 5AN.

What does CAMPBELL LUTYENS HOLDINGS LIMITED do?

toggle

CAMPBELL LUTYENS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAMPBELL LUTYENS HOLDINGS LIMITED?

toggle

The latest filing was on 20/01/2026: Group of companies' accounts made up to 2025-04-30.