Background WavePink WaveYellow Wave

LAWRIE PLANTATION SERVICES LIMITED (01360906)

LAWRIE PLANTATION SERVICES LIMITED (01360906) is an active UK company. incorporated on 31 March 1978. with registered office in Near Sevenoaks. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAWRIE PLANTATION SERVICES LIMITED has been registered for 48 years. Current directors include CAPON, Oliver Fleming, COOMBS, Kenneth Byron.

Company Number
01360906
Status
active
Type
ltd
Incorporated
31 March 1978
Age
48 years
Address
Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAPON, Oliver Fleming, COOMBS, Kenneth Byron
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWRIE PLANTATION SERVICES LIMITED

LAWRIE PLANTATION SERVICES LIMITED is an active company incorporated on 31 March 1978 with the registered office located in Near Sevenoaks. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAWRIE PLANTATION SERVICES LIMITED was registered 48 years ago.(SIC: 82990)

Status

active

Active since 48 years ago

Company No

01360906

LTD Company

Age

48 Years

Incorporated 31 March 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

GOLDENVILLE WAREHOUSING CO. LIMITED
From: 31 March 1978To: 31 December 1978
Contact
Address

Wrotham Place Bull Lane Wrotham Near Sevenoaks, TN15 7AE,

Previous Addresses

Linton Park Linton Maidstone Kent ME17 4AB
From: 19 July 2011To: 30 March 2023
73-95 Lawrence Road Tottenham London N15 4EG
From: 17 December 2009To: 19 July 2011
Linton Park, Linton Maidstone Kent ME17 4AB
From: 31 March 1978To: 17 December 2009
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Loan Cleared
Mar 21
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HINDIA, Nischal Vinesh

Active
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 01 Aug 2024

CAPON, Oliver Fleming

Active
Bull Lane, Near SevenoaksTN15 7AE
Born August 1970
Director
Appointed 06 Jun 2024

COOMBS, Kenneth Byron

Active
Bull Lane, Near SevenoaksTN15 7AE
Born February 1960
Director
Appointed 25 Sept 2023

BODRI, Anita Denise

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 31 Dec 2023
Resigned 01 Aug 2024

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Secretary
Appointed 16 Jul 2003
Resigned 29 Mar 2011

HOBBS, Alan Stanley

Resigned
11 Oaklands Drive, South OckendonRM15 6HL
Secretary
Appointed 01 Nov 2002
Resigned 16 Jul 2003

MATHUR, Anil Kumar

Resigned
Linton, MaidstoneME17 4AB
Secretary
Appointed 29 Mar 2011
Resigned 01 Sept 2011

MATHUR, Anil Kumar

Resigned
14 Windmill Heights, MaidstoneME14 4QE
Secretary
Appointed N/A
Resigned 01 Aug 1991

MAYES, Kenneth

Resigned
20 Ashden Walk, TonbridgeTN10 3RL
Secretary
Appointed 01 Aug 1991
Resigned 30 Jun 2002

MORTON, Julia Alison

Resigned
Linton, MaidstoneME17 4AB
Secretary
Appointed 01 Sept 2011
Resigned 20 Apr 2018

TAKK, Amarpal

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 20 Apr 2018
Resigned 31 Dec 2023

AMES, Christopher John

Resigned
Linton, MaidstoneME17 4AB
Born January 1954
Director
Appointed 29 Mar 2011
Resigned 10 Jul 2015

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Born April 1958
Director
Appointed 30 Jun 2004
Resigned 29 Mar 2011

CROUCH, Peter Allan

Resigned
67 Warrington Road, TonbridgeTN12 6HN
Born August 1939
Director
Appointed N/A
Resigned 12 Nov 1993

FRANKS, Thomas Kenric

Resigned
Linton, MaidstoneME17 4AB
Born December 1963
Director
Appointed 26 Aug 2015
Resigned 30 Jun 2022

HILL, Peter Ernest

Resigned
43 The Meadows, BrentwoodCM13 3RN
Born September 1933
Director
Appointed N/A
Resigned 28 Nov 2003

HOBBS, Alan Stanley

Resigned
11 Oaklands Drive, South OckendonRM15 6HL
Born July 1948
Director
Appointed 01 Jan 1997
Resigned 05 Apr 2007

LEGGATT, Peter Alan

Resigned
28 Lower Belgrave Street, LondonSW1W 0LN
Born September 1942
Director
Appointed N/A
Resigned 28 Nov 2009

MATHUR, Anil Kumar

Resigned
14 Windmill Heights, MaidstoneME14 4QE
Born November 1947
Director
Appointed N/A
Resigned 04 Jun 2015

MAYES, Kenneth

Resigned
20 Ashden Walk, TonbridgeTN10 3RL
Born January 1942
Director
Appointed 11 Nov 1993
Resigned 30 Jun 2002

PERKINS, Malcolm Courtney, Mr.

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born February 1945
Director
Appointed 23 Aug 2022
Resigned 25 Sept 2023

REES, John David Campbell

Resigned
Ferry Cottage 5 Thetis Terrace, RichmondTW9 3AU
Born March 1932
Director
Appointed 01 Nov 1991
Resigned 31 Oct 1993

STRANG, James Lamb Couper

Resigned
Subansiri 4 Maple Avenue, Bishops StortfordCM23 2RR
Born December 1923
Director
Appointed N/A
Resigned 31 Dec 1991

WALKER, Susan Ann

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born July 1967
Director
Appointed 12 Jun 2015
Resigned 06 Jun 2024

Persons with significant control

1

Bull Lane, Near SevenoaksTN15 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Auditors Resignation Company
8 November 2009
AUDAUD
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
3 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Miscellaneous
15 December 2005
MISCMISC
Legacy
18 October 2005
363aAnnual Return
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
21 July 2004
363aAnnual Return
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
88(2)R88(2)R
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
123Notice of Increase in Nominal Capital
Legacy
8 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
288288
Legacy
19 November 1993
288288
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
16 July 1992
363sAnnual Return (shuttle)
Legacy
28 April 1992
403aParticulars of Charge Subject to s859A
Legacy
14 January 1992
288288
Legacy
6 November 1991
288288
Legacy
8 August 1991
288288
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
19 February 1990
288288
Legacy
24 July 1989
363363
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
13 June 1989
395Particulars of Mortgage or Charge
Legacy
16 January 1989
288288
Legacy
16 January 1989
288288
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
22 July 1988
288288
Legacy
3 May 1988
288288
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Memorandum Articles
15 July 1986
MEM/ARTSMEM/ARTS
Legacy
15 July 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
9 August 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 March 1978
MISCMISC