Lane Business Systems Limited LONDON


Lane Business Systems started in year 1988 as Private Limited Company with registration number 02303669. The Lane Business Systems company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 9 Appold Street. Postal code: EC2A 2AP.

Currently there are 3 directors in the the company, namely Timothy P., Faizal J. and Oliver W.. In addition one secretary - Diane P. - is with the firm. Currently there is one former director listed by the company - Ronald P., who left the company on 22 January 1998. In addition, the company lists several former secretaries whose names might be found in the list below.

Lane Business Systems Limited Address / Contact

Office Address 9 Appold Street
Office Address2 6th Floor
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02303669
Date of Incorporation Tue, 11th Oct 1988
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Timothy P.

Position: Director

Resigned:

Faizal J.

Position: Director

Appointed: 18 March 2015

Oliver W.

Position: Director

Appointed: 20 January 2006

Diane P.

Position: Secretary

Appointed: 15 May 2004

Ronald P.

Position: Secretary

Appointed: 22 January 1998

Resigned: 14 May 2004

Timothy P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 22 January 1998

Ronald P.

Position: Director

Appointed: 31 December 1991

Resigned: 22 January 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Timothy P. The abovementioned PSC and has 75,01-100% shares.

Timothy P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand69 05052 299274 200213 177393 967375 464275 413
Current Assets778 001696 391506 520864 651553 066651 869560 427
Debtors668 306638 077222 763636 988156 251275 150277 657
Net Assets Liabilities   241 213219 987224 796246 801
Other Debtors32 277138 86323 87428 66618 47321 82713 732
Property Plant Equipment16 56615 80415 27213 94514 9069 9285 044
Total Inventories40 6456 0159 55714 4862 8481 2557 357
Other
Accumulated Depreciation Impairment Property Plant Equipment59 58125 19226 44927 98229 13834 98640 438
Average Number Employees During Period   8887
Bank Borrowings Overdrafts    50 00035 83325 833
Creditors511 602541 717326 085637 383297 98535 83325 833
Future Minimum Lease Payments Under Non-cancellable Operating Leases  125 89653 52619 30519 3053 861
Increase From Depreciation Charge For Year Property Plant Equipment 4 5861 2571 5331 1565 8485 452
Net Current Assets Liabilities266 399154 674180 435227 268255 081250 701267 590
Number Shares Issued Fully Paid 97979797  
Other Creditors79 712166 08267 31965 74855 02792 42571 802
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 975     
Other Disposals Property Plant Equipment 38 975     
Other Taxation Social Security Payable32 28332 99932 07138 28320 88537 32521 284
Par Value Share 1111  
Property Plant Equipment Gross Cost76 14740 99641 72141 92744 04444 91445 482
Total Additions Including From Business Combinations Property Plant Equipment 3 8247252062 117870568
Total Assets Less Current Liabilities282 965170 478195 707241 213269 987260 629272 634
Trade Creditors Trade Payables399 607342 636226 695533 352222 073261 418189 751
Trade Debtors Trade Receivables636 029499 214198 889608 322137 778253 323263 925

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, June 2023
Free Download (9 pages)

Company search