CALLEN-LENZ ASSOCIATES LIMITED
Overview
| Company Name | CALLEN-LENZ ASSOCIATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06361441 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CALLEN-LENZ ASSOCIATES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CALLEN-LENZ ASSOCIATES LIMITED located?
| Registered Office Address | 3 The Old Barns Manor Farm Chilmark SP3 5AF Salisbury Wiltshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CALLEN-LENZ ASSOCIATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CALLEN-LENZ ASSOCIATES LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for CALLEN-LENZ ASSOCIATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Bae Systems Corporate Secretary Limited as a secretary on Sep 30, 2025 | 2 pages | AP04 | ||
Termination of appointment of Katherine Alexandra Prior as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2024 | 59 pages | AA | ||
Group of companies' accounts made up to Jun 30, 2024 | 61 pages | AA | ||
Confirmation statement made on Mar 08, 2025 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Andrew Peter James on Mar 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew John Foster on Mar 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew David Weinel on Mar 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew John Barratt on Mar 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Samuel John Holmes on Mar 10, 2025 | 2 pages | CH01 | ||
Previous accounting period shortened from Jun 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Appointment of Katherine Alexandra Prior as a secretary on Dec 18, 2024 | 2 pages | AP03 | ||
Termination of appointment of Ann-Louise Holding as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||
Termination of appointment of Adrian John Luke Eves as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on May 02, 2024
| 6 pages | SH01 | ||
Cessation of Foresight Vct Plc as a person with significant control on May 02, 2024 | 1 pages | PSC07 | ||
Cessation of Foresight Enterprise Vct Plc as a person with significant control on May 02, 2024 | 1 pages | PSC07 | ||
Notification of Bae Systems (Holdings) Limited as a person with significant control on May 02, 2024 | 2 pages | PSC02 | ||
Cessation of Jonathan Webber as a person with significant control on May 02, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Andrew Peter James as a director on May 02, 2024 | 2 pages | AP01 | ||
Appointment of Ms Ann-Louise Holding as a secretary on May 02, 2024 | 2 pages | AP03 | ||
Appointment of Mr Matthew John Barratt as a director on May 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew John Foster as a director on May 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Samuel John Holmes as a director on May 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Charles Sheekey as a secretary on May 02, 2024 | 1 pages | TM02 | ||
Who are the officers of CALLEN-LENZ ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAE SYSTEMS CORPORATE SECRETARY LIMITED | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England |
| 336448320001 | ||||||||||
| BARRATT, Matthew John | Director | Victory Point Frimley GU16 7EX Camberley Bae Systems Surrey England | England | British | 313774370002 | |||||||||
| FOSTER, Matthew John | Director | Victory Point Frimley GU16 7EX Camberley Bae Systems Surrey England | Wales | British | 322827060001 | |||||||||
| HOLMES, David Samuel John | Director | Victory Point Frimley GU16 7EX Camberley Bae Systems Surrey England | England | British | 203427240001 | |||||||||
| JAMES, Andrew Peter | Director | Victory Point Frimley GU16 7EX Camberley Bae Systems Surrey England | Scotland | British | 258035600001 | |||||||||
| WEINEL, Matthew David | Director | Manor Farm Chilmark SP3 5AF Salisbury 3 The Old Barns Wiltshire United Kingdom | England | British | 320158750001 | |||||||||
| CALLEN, Andrew James | Secretary | 35 Chequers Court, Brown Street Salisbury SP1 2AS Wiltshire | British | 124238360001 | ||||||||||
| HOLDING, Ann-Louise | Secretary | Victory Point Frimley GU16 7EX Camberley Bae Systems Surrey England | 322830860001 | |||||||||||
| PRIOR, Katherine Alexandra | Secretary | SW1Y 5AD London 6 Carlton Gardens England | 330915880001 | |||||||||||
| SHEEKEY, Ian Charles | Secretary | Manor Farm Chilmark SP3 5AF Salisbury 3 The Old Barns Wiltshire United Kingdom | 189593700001 | |||||||||||
| CALLEN, Andrew | Director | Manor Farm Chilmark SP3 5AF Salisbury 3 The Old Barns Wiltshire United Kingdom | England | British | 242709460001 | |||||||||
| CHAVEZ, Victor Manuel | Director | Manor Farm Chilmark SP3 5AF Salisbury 3 The Old Barns Wiltshire United Kingdom | England | British | 114816560001 | |||||||||
| EVES, Adrian John Luke | Director | Manor Farm Chilmark SP3 5AF Salisbury 3 The Old Barns Wiltshire United Kingdom | England | British | 188625950002 | |||||||||
| HANKINSON, Piers David Prothero | Director | Manor Farm Chilmark SP3 5AF Salisbury 3 The Old Barns Wiltshire United Kingdom | England | British | 247987100001 | |||||||||
| MINNOCK, Hugh Thomas Francis | Director | Manor Farm Chilmark SP3 5AF Salisbury 3 The Old Barns Wiltshire United Kingdom | England | British | 266895170001 | |||||||||
| PARTRIDGE, Adrian John | Director | Manor Farm Chilmark SP3 5AF Salisbury 3 The Old Barns Wiltshire United Kingdom | England | British | 305706540001 | |||||||||
| TRUEMAN, Richard Edwin | Director | Fryern Court Road Burgate SP6 1QX Fordingbridge 17 Glasshouse Studios Hampshire England | England | British | 159215110001 | |||||||||
| WALBRIDGE, Andrew Charles | Director | Manor Farm Chilmark SP3 5AF Salisbury 3 The Old Barns Wiltshire United Kingdom | United Kingdom | British | 263556760001 | |||||||||
| WEBBER, Jonathan | Director | Manor Farm Chilmark SP3 5AF Salisbury 3 The Old Barns Wiltshire United Kingdom | England | British | 334117620001 | |||||||||
| WHITE, David James Moncrieff | Director | Manor Farm Chilmark SP3 5AF Salisbury 3 The Old Barns Wiltshire United Kingdom | England | British | 166802140001 |
Who are the persons with significant control of CALLEN-LENZ ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bae Systems (Holdings) Limited | May 02, 2024 | Lyon Way Frimley GU16 7EX Camberley Victory Point Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Foresight Enterprise Vct Plc | Aug 05, 2021 | 32 London Bridge Street SE1 9SG London The Shard United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Foresight Vct Plc | Aug 05, 2021 | 32 London Bridge Street SE1 9SG London The Shard United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Webber | Apr 06, 2016 | Manor Farm Chilmark SP3 5AF Salisbury 3 The Old Barns Wiltshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0