CARTER LEMON CAMERONS LLP

Register to unlock more data on OkredoRegister

CARTER LEMON CAMERONS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC333252

Incorporation date

30/11/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

20 King Street, 3rd Floor, London EC2V 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon01/04/2026
Termination of appointment of Lisa Ginesi as a member on 2026-03-31
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon01/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon04/04/2022
Termination of appointment of James Stuart Brennan as a member on 2022-03-31
dot icon01/12/2021
Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to 20 King Street 3rd Floor London EC2V 8EG on 2021-12-01
dot icon14/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon04/10/2021
Appointment of Mr Robert John Sookias as a member on 2021-10-01
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Termination of appointment of Christopher Victor James Corney as a member on 2018-08-31
dot icon09/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon06/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon31/12/2015
Termination of appointment of Justin Francis Cumberlege as a member on 2015-12-31
dot icon14/12/2015
Amended total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-01
dot icon02/11/2015
Member's details changed for Mr James Spence Sealy Smyth on 2015-10-01
dot icon02/11/2015
Termination of appointment of Aldersgate Projects Limited as a member on 2015-03-30
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-10-01
dot icon24/01/2014
Satisfaction of charge 2 in full
dot icon22/01/2014
Registration of charge 3332520003
dot icon25/10/2013
Annual return made up to 2013-10-01
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Appointment of Mr Ian Richard West as a member
dot icon03/07/2013
Appointment of Mr Christopher Victor James Corney as a member
dot icon03/07/2013
Satisfaction of charge 1 in full
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-10-01
dot icon16/04/2012
Appointment of Aldersgate Projects Limited as a member
dot icon22/12/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon03/10/2011
Annual return made up to 2011-10-01
dot icon03/10/2011
Member's details changed for Mr James Spence Sealy Smyth on 2011-10-01
dot icon03/10/2011
Member's details changed for James Stuart Brennan on 2011-10-01
dot icon03/10/2011
Member's details changed for Andrew John Lingard Firman on 2011-10-01
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/10/2010
Annual return made up to 2010-10-01
dot icon22/10/2010
Member's details changed for Lisa Ginesi on 2010-10-22
dot icon22/10/2010
Member's details changed for Christopher Edward Picardo on 2010-10-22
dot icon22/10/2010
Member's details changed for Rufus Thomas Ballaster on 2010-10-22
dot icon22/10/2010
Member's details changed for Justin Francis Cumberlege on 2010-10-22
dot icon22/10/2010
Member's details changed for Andrew John Lingard Firman on 2010-10-22
dot icon22/10/2010
Member's details changed for James Stuart Brennan on 2010-10-22
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Appointment of James Stuart Brennan as a member
dot icon26/07/2010
Appointment of James Stuart Brennan as a member
dot icon03/06/2010
Termination of appointment of Duncan Tuft as a member
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Prevext from 30/11/2008 to 31/03/2009
dot icon15/01/2009
Annual return made up to 30/11/08
dot icon16/05/2008
LLP member appointed christopher edward picardo
dot icon16/05/2008
LLP member appointed andrew john lingward firman
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
25
638.77K
-
0.00
2.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Picardo, Christopher Edward
LLP Designated Member
01/05/2008 - Present
-
Firman, Andrew John Lingard
LLP Designated Member
01/05/2008 - Present
-
West, Ian Richard
LLP Designated Member
01/05/2013 - Present
-
Ginesi, Lisa
LLP Designated Member
30/11/2007 - 31/03/2026
-
Smyth, James Spence Sealy
LLP Designated Member
30/11/2007 - Present
-

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 CARTER LEMON CAMERONS LLP

CARTER LEMON CAMERONS LLP is an(a) Active company incorporated on 30/11/2007 with the registered office located at 20 King Street, 3rd Floor, London EC2V 8EG. There are currently 6 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 CARTER LEMON CAMERONS LLP?

toggle

CARTER LEMON CAMERONS LLP is currently Active. It was registered on 30/11/2007 .

Where is CARTER LEMON CAMERONS LLP located?

toggle

CARTER LEMON CAMERONS LLP is registered at 20 King Street, 3rd Floor, London EC2V 8EG.

What is the latest filing for CARTER LEMON CAMERONS LLP?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Lisa Ginesi as a member on 2026-03-31.