Company NameLawrie Bhutan Limited
Company StatusDissolved
Company Number08482338
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Ann Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House St Katharine's W
London
E1W 1DD
Director NameMr Graham Harold McLean
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 22 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House St Katharine's W
London
E1W 1DD
Secretary NameAmarpal Takk
StatusClosed
Appointed20 April 2018(5 years after company formation)
Appointment Duration3 years, 11 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressC/O Mazars Llp Tower Bridge House St Katharine's W
London
E1W 1DD
Director NameMr Anil Kumar Mathur
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Park Linton
Maidstone
Kent
ME17 4AB
Director NameMr Malcolm Courtney Perkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Park Linton
Maidstone
Kent
ME17 4AB
Director NameMr Peter John Field
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Park Linton
Maidstone
Kent
ME17 4AB
Secretary NameMrs Julia Alison Morton
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLinton Park Linton
Maidstone
Kent
ME17 4AB

Contact

Websitecamellia.plc.uk
Telephone01622 746655
Telephone regionMaidstone

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1 at £1Lawrie Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
9 October 2015Appointment of Mr Graham Harold Mclean as a director on 28 September 2015 (2 pages)
7 October 2015Termination of appointment of Malcolm Courtney Perkins as a director on 28 September 2015 (2 pages)
14 July 2015Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages)
18 June 2015Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages)
18 June 2015Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
24 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)