Company NameCampbell Lutyens International Ltd
DirectorsAlastair John Wilson Campbell and Andrew Edward Sealey
Company StatusActive
Company Number02605011
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alastair John Wilson Campbell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1994(2 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleCorporate Finance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address64 North Row
London
W1K 7DA
Director NameAndrew Edward Sealey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(3 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Secretary NameMr Marc Rene George Dumbell
StatusCurrent
Appointed18 April 2019(28 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address3 Burlington Gardens
London
W1S 3EP
Director NameDavid Edward Handley Pease-Watkin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1993)
RoleCompany Director - Stockbroker
Correspondence Address100 Clifton Road
Kingston Upon Thames
Surrey
KT2 6PN
Director NameMr Richard David Lutyens
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1994)
RoleCompany Director
Correspondence Address53 Clarendon Road
London
W11 4JD
Secretary NameMr Ross Wyndham Badger
NationalityBritish
StatusResigned
Appointed25 April 1992(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barrett Road
Fetcham
Leatherhead
Surrey
KT22 9HL
Director NameFrancis Anthony Lilley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 1996)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn,Park Farm
Felbridge
Surrey
RH19 2RB
Director NameMr Jean Charles Charpentier
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed01 August 1994(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2001)
RoleFinancier
Correspondence Address4 Victoria Road
London
W8 5RD
Director NameWilliam John Armstrong Dacombe
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 1999)
RoleFinicial Adviser
Correspondence AddressMullion Cottage Well Lane
London
SW14 7AJ
Director NameMr Bernard Kelly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 14 August 2001)
RoleSolicitor
Correspondence Address109 Studdridge Street
London
SW6 3TD
Director NameFrancisco Javier Loizaga Jimenez
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 1994(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 1999)
RoleCorporate Financier
Correspondence AddressAntonio Fuentes 6-C
Madrid
Spain
Foreign
Director NameDavid Gowan Burton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameCharles Henry Scott Noble
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2000)
RoleCorporate Financier
Correspondence Address7 Amner Road
London
SW11 6AA
Director NameMichael John Bentley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 March 2001)
RoleCorporate Finance
Correspondence Address37 Kensington Park Gardens
London
W11 2QT
Director NameMr Bernard Nathan Jolles
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 2001)
RoleCorportate Finance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address110 Regents Park Road
London
NW1 8UG
Director NameSir Colin Hugh Verel McColl
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardwicke Manor
Clifford
Hay On Wye
Herefordshire
HR3 5ES
Wales
Secretary NameMr James Andrew Cane
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bellevue Road
London
SW13 0BJ
Secretary NameCharles Henry Scott Noble
NationalityBritish
StatusResigned
Appointed01 November 2002(11 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address7 Amner Road
London
SW11 6AA
Secretary NameJulian Mark Dean
NationalityBritish
StatusResigned
Appointed30 April 2008(17 years after company formation)
Appointment Duration10 years, 11 months (resigned 18 April 2019)
RoleCompany Director
Correspondence Address110 Frant Road
Thornton Heath
Surrey
CR7 7JU

Contact

Websitecampbell-lutyens.com
Telephone020 74397191
Telephone regionLondon

Location

Registered Address64 North Row
London
W1K 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

35k at £1C L & Co Management Services LTD
99.99%
Preference
2 at £1C L & Co Management Services LTD
0.01%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 3 days from now)

Filing History

14 March 2024Registered office address changed from 3 Burlington Gardens London W1S 3EP to 64 North Row London W1K 7DA on 14 March 2024 (1 page)
3 February 2024Notice of agreement to exemption from filing of accounts for period ending 30/04/23 (1 page)
3 February 2024Filing exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages)
3 February 2024Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (49 pages)
26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
28 February 2023Director's details changed for Mr Alastair John Wilson Campbell on 28 February 2023 (2 pages)
1 February 2023Notice of agreement to exemption from filing of accounts for period ending 30/04/22 (1 page)
1 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (49 pages)
1 February 2023Filing exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
13 June 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
1 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (48 pages)
1 February 2022Notice of agreement to exemption from filing of accounts for period ending 30/04/21 (1 page)
1 February 2022Filing exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
6 May 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (49 pages)
6 May 2021Notice of agreement to exemption from filing of accounts for period ending 30/04/20 (1 page)
6 May 2021Filing exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages)
30 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
16 October 2020Director's details changed for Andrew Edward Sealey on 15 October 2020 (2 pages)
7 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
11 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (46 pages)
29 January 2020Filing exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages)
29 January 2020Notice of agreement to exemption from filing of accounts for period ending 30/04/19 (1 page)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
1 May 2019Secretary's details changed for Mr Marc Dumbell on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Marc Dumbell as a secretary on 18 April 2019 (2 pages)
1 May 2019Termination of appointment of Julian Mark Dean as a secretary on 18 April 2019 (1 page)
8 February 2019Filing exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages)
8 February 2019Notice of agreement to exemption from filing of accounts for period ending 30/04/18 (1 page)
6 February 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (47 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
1 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (46 pages)
1 February 2018Filing exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
1 February 2018Notice of agreement to exemption from filing of accounts for period ending 30/04/17 (1 page)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
7 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (46 pages)
7 February 2017Notice of agreement to exemption from filing of accounts for period ending 30/04/16 (1 page)
7 February 2017Notice of agreement to exemption from filing of accounts for period ending 30/04/16 (1 page)
7 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (46 pages)
7 February 2017Filing exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
7 February 2017Filing exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 35,002
(6 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 35,002
(6 pages)
29 December 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
29 December 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 35,002
(6 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 35,002
(6 pages)
12 November 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
12 November 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
6 May 2014Secretary's details changed for Julian Mark Dean on 31 March 2013 (1 page)
6 May 2014Secretary's details changed for Julian Mark Dean on 31 March 2013 (1 page)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 35,002
(6 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 35,002
(6 pages)
9 January 2014Full accounts made up to 30 April 2013 (14 pages)
9 January 2014Full accounts made up to 30 April 2013 (14 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
10 May 2010Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register inspection address has been changed (1 page)
22 October 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
22 October 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
6 May 2009Return made up to 25/04/09; full list of members (4 pages)
6 May 2009Return made up to 25/04/09; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
14 May 2008Return made up to 25/04/08; full list of members (4 pages)
14 May 2008Return made up to 25/04/08; full list of members (4 pages)
12 May 2008Secretary appointed julian mark dean (2 pages)
12 May 2008Appointment terminated secretary charles noble (1 page)
12 May 2008Appointment terminated secretary charles noble (1 page)
12 May 2008Secretary appointed julian mark dean (2 pages)
4 March 2008Full accounts made up to 30 April 2007 (9 pages)
4 March 2008Full accounts made up to 30 April 2007 (9 pages)
24 May 2007Return made up to 25/04/07; full list of members (7 pages)
24 May 2007Return made up to 25/04/07; full list of members (7 pages)
8 March 2007Full accounts made up to 30 April 2006 (9 pages)
8 March 2007Full accounts made up to 30 April 2006 (9 pages)
16 June 2006Registered office changed on 16/06/06 from: 5 clifford street, london, W1S 2LG (1 page)
16 June 2006Registered office changed on 16/06/06 from: 5 clifford street london W1S 2LG (1 page)
24 May 2006Return made up to 25/04/06; full list of members (7 pages)
24 May 2006Return made up to 25/04/06; full list of members (7 pages)
1 September 2005Full accounts made up to 30 April 2005 (9 pages)
1 September 2005Full accounts made up to 30 April 2005 (9 pages)
1 June 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Full accounts made up to 30 April 2004 (10 pages)
22 September 2004Full accounts made up to 30 April 2004 (10 pages)
13 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Full accounts made up to 30 April 2003 (10 pages)
22 August 2003Full accounts made up to 30 April 2003 (10 pages)
13 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
29 August 2002Full accounts made up to 30 April 2002 (9 pages)
29 August 2002Full accounts made up to 30 April 2002 (9 pages)
10 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2002Full accounts made up to 30 April 2001 (8 pages)
14 February 2002Full accounts made up to 30 April 2001 (8 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
22 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Full accounts made up to 30 April 2000 (9 pages)
8 February 2001Director resigned (1 page)
8 February 2001Full accounts made up to 30 April 2000 (9 pages)
6 July 2000Return made up to 25/04/00; full list of members (8 pages)
6 July 2000Return made up to 25/04/00; full list of members (8 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
4 January 2000Full accounts made up to 30 April 1999 (9 pages)
4 January 2000Full accounts made up to 30 April 1999 (9 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
16 May 1999Return made up to 25/04/99; full list of members (13 pages)
16 May 1999Return made up to 25/04/99; full list of members (13 pages)
23 December 1998Full accounts made up to 30 April 1998 (9 pages)
23 December 1998Full accounts made up to 30 April 1998 (9 pages)
22 May 1998Return made up to 25/04/98; no change of members (13 pages)
22 May 1998Return made up to 25/04/98; no change of members (13 pages)
14 January 1998Full accounts made up to 30 April 1997 (8 pages)
14 January 1998Full accounts made up to 30 April 1997 (8 pages)
11 November 1997Registered office changed on 11/11/97 from: 4 clifford street, london W1X 1RB (1 page)
11 November 1997Registered office changed on 11/11/97 from: 4 clifford street london W1X 1RB (1 page)
24 June 1997Return made up to 25/04/97; no change of members (13 pages)
24 June 1997Return made up to 25/04/97; no change of members (13 pages)
7 January 1997Full accounts made up to 30 April 1996 (10 pages)
7 January 1997Full accounts made up to 30 April 1996 (10 pages)
7 June 1996Return made up to 25/04/96; full list of members (15 pages)
7 June 1996Return made up to 25/04/96; full list of members (15 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
18 February 1996Full accounts made up to 30 April 1995 (10 pages)
18 February 1996Full accounts made up to 30 April 1995 (10 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
5 June 1995Return made up to 25/04/95; no change of members (14 pages)
5 June 1995Return made up to 25/04/95; no change of members (14 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
30 January 1995Full accounts made up to 30 April 1994 (9 pages)
30 January 1995Full accounts made up to 30 April 1994 (9 pages)
1 March 1994Full accounts made up to 30 April 1993 (8 pages)
1 March 1994Full accounts made up to 30 April 1993 (8 pages)
10 March 1993Accounts for a dormant company made up to 30 April 1992 (2 pages)
10 March 1993Accounts for a dormant company made up to 30 April 1992 (2 pages)
25 April 1991Incorporation (9 pages)
25 April 1991Incorporation (9 pages)