Campbell Lutyens International Ltd


Founded in 1991, Campbell Lutyens International, classified under reg no. 02605011 is an active company. Currently registered at 3 Burlington Gardens W1S 3EP, the company has been in the business for thirty three years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 1994/11/11 Campbell Lutyens International Ltd is no longer carrying the name C.l.h. Securities.

Currently there are 2 directors in the the firm, namely Andrew S. and Alastair C.. In addition one secretary - Marc D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Campbell Lutyens International Ltd Address / Contact

Office Address 3 Burlington Gardens
Office Address2 London
Town
Post code W1S 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02605011
Date of Incorporation Thu, 25th Apr 1991
Industry Dormant Company
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Marc D.

Position: Secretary

Appointed: 18 April 2019

Andrew S.

Position: Director

Appointed: 01 August 1994

Alastair C.

Position: Director

Appointed: 12 February 1994

Julian D.

Position: Secretary

Appointed: 30 April 2008

Resigned: 18 April 2019

Charles N.

Position: Secretary

Appointed: 01 November 2002

Resigned: 30 April 2008

James C.

Position: Secretary

Appointed: 01 March 2001

Resigned: 31 October 2002

Colin M.

Position: Director

Appointed: 07 November 1995

Resigned: 30 September 2002

Bernard J.

Position: Director

Appointed: 18 April 1995

Resigned: 19 January 2001

William D.

Position: Director

Appointed: 01 August 1994

Resigned: 29 October 1999

Charles N.

Position: Director

Appointed: 01 August 1994

Resigned: 29 February 2000

Jean C.

Position: Director

Appointed: 01 August 1994

Resigned: 18 December 2001

Bernard K.

Position: Director

Appointed: 01 August 1994

Resigned: 14 August 2001

Michael B.

Position: Director

Appointed: 01 August 1994

Resigned: 26 March 2001

Francisco L.

Position: Director

Appointed: 01 August 1994

Resigned: 29 October 1999

David B.

Position: Director

Appointed: 01 August 1994

Resigned: 30 September 2002

Francis L.

Position: Director

Appointed: 12 February 1994

Resigned: 10 May 1996

Richard L.

Position: Director

Appointed: 25 April 1992

Resigned: 12 February 1994

Ross B.

Position: Secretary

Appointed: 25 April 1992

Resigned: 01 March 2001

David P.

Position: Director

Appointed: 25 April 1992

Resigned: 14 July 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Cl & Co Management Services Ltd from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cl & Co Management Services Ltd

3 Burlington Gardens, London, W1S 3EP, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02071658
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

C.l.h. Securities November 11, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 1st, February 2023
Free Download (49 pages)

Company search

Advertisements