Company NameCampbell Lutyens Holdings Limited
DirectorsAlastair John Wilson Campbell and Andrew Edward Sealey
Company StatusActive
Company Number03820849
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Previous NameCamlut Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alastair John Wilson Campbell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 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
Appointed29 October 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Secretary NameMr Marc Rene George Dumbell
StatusCurrent
Appointed18 April 2019(19 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address3 Burlington Gardens
London
W1S 3EP
Director NameMr Ross Wyndham Badger
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Barrett Road
Fetcham
Leatherhead
Surrey
KT22 9HL
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Secretary NameMr James Andrew Cane
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 6 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(3 years, 2 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(8 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 April 2019)
RoleCompany Director
Correspondence Address110 Frant Road
Thornton Heath
Surrey
CR7 7JU
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address10 Dover Street
London
W1S 4LQ

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

424.4k at £0.002Alexandra Allsopp
6.95%
Ordinary
373.7k at £0.002Rosanna Bentley
6.12%
Ordinary
348.1k at £0.002Sarah Campbell
5.70%
Ordinary
348.1k at £0.002Vanessa Sealey
5.70%
Ordinary
329k at £0.002Christoffer Davidsson
5.39%
Ordinary
270k at £0.002Conrad Yan
4.42%
Ordinary
232.5k at £0.002Marie-gaelle Drory
3.81%
Ordinary
-OTHER
24.52%
-
172.9k at £0.002Jean-philippe Keravec
2.83%
Ordinary
154.7k at £0.002Campbell Lutyens Employee Benefit Trust
2.53%
Ordinary
124.1k at £0.002James Hay Pension Trustees LTD & James Wardlaw
2.03%
Ordinary
1.1m at £0.002Andrew Sealey
18.09%
Ordinary A
120.4k at £0.002Danielle Rubin
1.97%
Ordinary
116k at £0.002A.j.w. Campbell
1.90%
Ordinary A
114.1k at £0.002Richard Allsopp
1.87%
Ordinary
80k at £0.002Ed Hutton
1.31%
Ordinary
73.2k at £0.002Paula Langton
1.20%
Ordinary
60k at £0.002Andrew Bentley
0.98%
Ordinary
56.9k at £0.002James Hay Pension Trustees LTD & Richard Von Gusovius
0.93%
Ordinary
55k at £0.002Vanisha Patel
0.90%
Ordinary
50k at £0.002Mw Sipp 2 Re Julian Dean
0.82%
Ordinary

Financials

Year2014
Turnover£52,280,649
Net Worth£28,909,590
Cash£19,621,245
Current Liabilities£27,220,228

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

14 March 2024Registered office address changed from 3 Burlington Gardens London W1S 3EP United Kingdom to 64 North Row London W1K 7DA on 14 March 2024 (1 page)
20 February 2024Second filing of a statement of capital following an allotment of shares on 15 February 2023
  • GBP 299,558.52
(5 pages)
5 February 2024Group of companies' accounts made up to 30 April 2023 (49 pages)
12 May 2023Confirmation statement made on 30 April 2023 with updates (21 pages)
6 March 2023Statement of capital following an allotment of shares on 15 February 2023
  • GBP 299,558.52
(3 pages)
6 March 2023Statement of capital following an allotment of shares on 15 February 2023
  • GBP 299,558.52
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2024.
(4 pages)
28 February 2023Director's details changed for Mr Alastair John Wilson Campbell on 28 February 2023 (2 pages)
17 January 2023Group of companies' accounts made up to 30 April 2022 (49 pages)
15 June 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 282,558.52
(3 pages)
15 June 2022Confirmation statement made on 30 April 2022 with updates (18 pages)
31 January 2022Group of companies' accounts made up to 30 April 2021 (48 pages)
7 May 2021Group of companies' accounts made up to 30 April 2020 (49 pages)
6 May 2021Confirmation statement made on 30 April 2021 with updates (17 pages)
16 October 2020Director's details changed for Andrew Edward Sealey on 15 October 2020 (2 pages)
15 October 2020Change of details for Mr Andrew Edward Sealey as a person with significant control on 15 October 2020 (2 pages)
7 May 2020Confirmation statement made on 30 April 2020 with updates (16 pages)
30 January 2020Group of companies' accounts made up to 30 April 2019 (46 pages)
8 May 2019Confirmation statement made on 30 April 2019 with updates (15 pages)
1 May 2019Termination of appointment of Julian Mark Dean as a secretary on 18 April 2019 (1 page)
1 May 2019Appointment of Mr Marc Dumbell as a secretary on 18 April 2019 (2 pages)
1 May 2019Secretary's details changed for Mr Marc Dumbell on 1 May 2019 (1 page)
6 February 2019Group of companies' accounts made up to 30 April 2018 (47 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (15 pages)
1 February 2018Full accounts made up to 30 April 2017 (46 pages)
20 June 2017Purchase of own shares. (3 pages)
20 June 2017Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 265,558.52
(4 pages)
20 June 2017Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 265,558.52
(4 pages)
20 June 2017Purchase of own shares. (3 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (13 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (13 pages)
10 May 2017Statement of capital following an allotment of shares on 7 January 2017
  • GBP 264,326.02
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 7 January 2017
  • GBP 264,326.02
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 7 January 2017
  • GBP 264,326.02
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 7 January 2017
  • GBP 266,226.02
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 7 January 2017
  • GBP 264,326.02
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 7 January 2017
  • GBP 265,826.02
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 7 January 2017
  • GBP 262,623.39
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 7 January 2017
  • GBP 262,623.39
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 7 January 2017
  • GBP 265,826.02
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 7 January 2017
  • GBP 266,226.02
(3 pages)
7 February 2017Group of companies' accounts made up to 30 April 2016 (46 pages)
7 February 2017Group of companies' accounts made up to 30 April 2016 (46 pages)
6 January 2017Registered office address changed from 3 Burlington Gardens London W1S 3EP to 3 Burlington Gardens London W1S 3EP on 6 January 2017 (1 page)
6 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 265,576.02
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 265,576.02
(3 pages)
6 January 2017Registered office address changed from 3 Burlington Gardens London W1S 3EP to 3 Burlington Gardens London W1S 3EP on 6 January 2017 (1 page)
21 June 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 256,449.03
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 256,449.03
(3 pages)
17 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 256,370.32
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 256,370.32
(4 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 256,370.32
(10 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 256,370.32
(10 pages)
25 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 256,291.61
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 256,291.61
(4 pages)
8 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation 14/01/2016
  • RES14 ‐ Capitalise £231972.09 from share prem a/c 14/01/2016
(23 pages)
8 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £231972.09 from share prem a/c 14/01/2016
  • RES13 ‐ Consolidation 14/01/2016
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
1 February 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 244,181.15
(4 pages)
1 February 2016Consolidation of shares on 18 January 2016 (5 pages)
1 February 2016Consolidation of shares on 18 January 2016 (5 pages)
1 February 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 244,181.15
(4 pages)
22 October 2015Group of companies' accounts made up to 30 April 2015 (45 pages)
22 October 2015Group of companies' accounts made up to 30 April 2015 (45 pages)
18 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 12,209.06
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 12,209.06
(4 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 12,209.06
(8 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 12,209.06
(8 pages)
12 November 2014Group of companies' accounts made up to 30 April 2014 (45 pages)
12 November 2014Group of companies' accounts made up to 30 April 2014 (45 pages)
14 May 2014Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 12,075.40
(4 pages)
14 May 2014Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 12,075.40
(4 pages)
9 May 2014Purchase of own shares. (3 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 12,055.49
(4 pages)
9 May 2014Purchase of own shares. (3 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 12,055.49
(4 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 12,055.49
(4 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 30 April 2014 with a full list of shareholders (8 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (8 pages)
16 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 January 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 12,075.40
(4 pages)
14 January 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 12,075.40
(4 pages)
9 January 2014Group of companies' accounts made up to 30 April 2013 (45 pages)
9 January 2014Group of companies' accounts made up to 30 April 2013 (45 pages)
8 January 2014Purchase of own shares. (3 pages)
8 January 2014Purchase of own shares. (3 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
21 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 11,850.0725
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 11,850.0725
(4 pages)
4 February 2013Group of companies' accounts made up to 30 April 2012 (44 pages)
4 February 2013Group of companies' accounts made up to 30 April 2012 (44 pages)
8 August 2012Cancellation of shares. Statement of capital on 8 August 2012
  • GBP 11,712.60
(4 pages)
8 August 2012Cancellation of shares. Statement of capital on 8 August 2012
  • GBP 11,712.60
(4 pages)
8 August 2012Purchase of own shares. (3 pages)
8 August 2012Purchase of own shares. (3 pages)
8 August 2012Cancellation of shares. Statement of capital on 8 August 2012
  • GBP 11,712.60
(4 pages)
10 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 11,721.19
(4 pages)
17 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 11,721.19
(4 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (47 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (47 pages)
5 January 2012Purchase of own shares. (3 pages)
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 11,216.5150
(4 pages)
5 January 2012Purchase of own shares. (3 pages)
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 11,216.5150
(4 pages)
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 11,216.5150
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 11,316.09
(4 pages)
8 November 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 11,316.09
(4 pages)
8 November 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2011Purchase of own shares. (3 pages)
7 June 2011Purchase of own shares. (3 pages)
27 May 2011Cancellation of shares. Statement of capital on 27 May 2011
  • GBP 11,191.09
(4 pages)
27 May 2011Cancellation of shares. Statement of capital on 27 May 2011
  • GBP 11,191.09
(4 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
6 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 11,194.5650
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 11,194.5650
(4 pages)
4 March 2011Cancellation of shares. Statement of capital on 4 March 2011
  • GBP 9,899.9850
(4 pages)
4 March 2011Cancellation of shares. Statement of capital on 4 March 2011
  • GBP 9,899.9850
(4 pages)
4 March 2011Cancellation of shares. Statement of capital on 4 March 2011
  • GBP 9,899.9850
(4 pages)
24 January 2011Group of companies' accounts made up to 30 April 2010 (45 pages)
24 January 2011Group of companies' accounts made up to 30 April 2010 (45 pages)
3 December 2010Cancellation of shares. Statement of capital on 3 December 2010
  • GBP 10,237.48
(4 pages)
3 December 2010Cancellation of shares. Statement of capital on 3 December 2010
  • GBP 10,237.48
(4 pages)
3 December 2010Cancellation of shares. Statement of capital on 3 December 2010
  • GBP 10,237.48
(4 pages)
24 November 2010Purchase of own shares. (3 pages)
24 November 2010Purchase of own shares. (3 pages)
3 November 2010Resolutions
  • RES13 ‐ Sect 690 of ca 2006 19/10/2010
(2 pages)
3 November 2010Resolutions
  • RES13 ‐ Sect 690 of ca 2006 19/10/2010
(2 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
1 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 10,038.402
(2 pages)
1 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 10,038.402
(2 pages)
22 October 2009Group of companies' accounts made up to 30 April 2009 (39 pages)
22 October 2009Group of companies' accounts made up to 30 April 2009 (39 pages)
11 May 2009Capitals not rolled up (2 pages)
11 May 2009Capitals not rolled up (2 pages)
7 May 2009Return made up to 30/04/09; full list of members (6 pages)
7 May 2009Return made up to 30/04/09; full list of members (6 pages)
2 March 2009Group of companies' accounts made up to 30 April 2008 (39 pages)
2 March 2009Group of companies' accounts made up to 30 April 2008 (39 pages)
19 February 2009Ad 30/04/08\gbp si [email protected]=13.25\gbp ic 10251.206/10264.456\ (2 pages)
19 February 2009Ad 31/10/08\gbp si [email protected]=23.43625\gbp ic 10264.456/10287.89225\ (2 pages)
19 February 2009Ad 30/04/08\gbp si [email protected]=13.25\gbp ic 10251.206/10264.456\ (2 pages)
19 February 2009Ad 31/10/08\gbp si [email protected]=23.43625\gbp ic 10264.456/10287.89225\ (2 pages)
22 May 2008Ad 30/04/08\gbp si [email protected]=1325\gbp ic 8926.206/10251.206\ (2 pages)
22 May 2008Ad 30/04/08\gbp si [email protected]=1325\gbp ic 8926.206/10251.206\ (2 pages)
16 May 2008Capitals not rolled up (2 pages)
16 May 2008Capitals not rolled up (2 pages)
14 May 2008Return made up to 30/04/08; full list of members (5 pages)
14 May 2008Return made up to 30/04/08; full list of members (5 pages)
12 May 2008Secretary appointed julian mark dean (2 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)
4 March 2008Group of companies' accounts made up to 30 April 2007 (24 pages)
4 March 2008Group of companies' accounts made up to 30 April 2007 (24 pages)
24 January 2008Conve 31/12/07 (1 page)
24 January 2008Conve 31/12/07 (1 page)
24 May 2007Return made up to 30/04/07; full list of members (7 pages)
24 May 2007Return made up to 30/04/07; full list of members (7 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (22 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (22 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)
19 May 2006Return made up to 30/04/06; full list of members (7 pages)
19 May 2006Return made up to 30/04/06; full list of members (7 pages)
1 September 2005Group of companies' accounts made up to 30 April 2005 (21 pages)
1 September 2005Group of companies' accounts made up to 30 April 2005 (21 pages)
1 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Group of companies' accounts made up to 30 April 2004 (21 pages)
22 September 2004Group of companies' accounts made up to 30 April 2004 (21 pages)
13 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004S-div 19/12/03 (1 page)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 January 2004S-div 19/12/03 (1 page)
22 August 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
22 August 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
13 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
11 December 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 February 2002Group of companies' accounts made up to 30 April 2001 (18 pages)
14 February 2002Group of companies' accounts made up to 30 April 2001 (18 pages)
14 August 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 August 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
2 March 2001Full group accounts made up to 30 April 2000 (19 pages)
2 March 2001Full group accounts made up to 30 April 2000 (19 pages)
28 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
28 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
12 October 2000Return made up to 05/08/00; full list of members (6 pages)
12 October 2000Return made up to 05/08/00; full list of members (6 pages)
30 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
29 March 2000Declaration of shares redemption:auditor's report (3 pages)
29 March 2000Declaration of shares redemption:auditor's report (3 pages)
14 December 1999Statement of affairs (15 pages)
14 December 1999Ad 29/10/99--------- £ si [email protected]=13048 £ ic 2/13050 (2 pages)
14 December 1999Statement of affairs (15 pages)
14 December 1999Ad 29/10/99--------- £ si [email protected]=13048 £ ic 2/13050 (2 pages)
13 December 1999Nc inc already adjusted 29/10/99 (1 page)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
13 December 1999Nc inc already adjusted 29/10/99 (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 10 dover street london W1X 3PH (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: 10 dover street london W1X 3PH (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
4 November 1999Company name changed camlut LIMITED\certificate issued on 04/11/99 (23 pages)
4 November 1999Company name changed camlut LIMITED\certificate issued on 04/11/99 (23 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
23 August 1999Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
23 August 1999Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
5 August 1999Incorporation (25 pages)
5 August 1999Incorporation (25 pages)