4d Modelshop Limited LONDON


4d Modelshop started in year 2002 as Private Limited Company with registration number 04436780. The 4d Modelshop company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at The Arches. Postal code: E1 8EU. Since 14th January 2003 4d Modelshop Limited is no longer carrying the name Lanebay.

The firm has 2 directors, namely Mandy B., Timothy F.. Of them, Timothy F. has been with the company the longest, being appointed on 30 May 2002 and Mandy B. has been with the company for the least time - from 8 November 2002. As of 14 July 2025, there was 1 ex secretary - Zygmunt J.. There were no ex directors.

4d Modelshop Limited Address / Contact

Office Address The Arches
Office Address2 120 Leman Street
Town London
Post code E1 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04436780
Date of Incorporation Mon, 13th May 2002
Industry Other manufacturing n.e.c.
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (379 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Mandy B.

Position: Director

Appointed: 08 November 2002

Timothy F.

Position: Director

Appointed: 30 May 2002

Zygmunt J.

Position: Secretary

Appointed: 30 May 2002

Resigned: 30 September 2010

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2002

Resigned: 30 May 2002

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 May 2002

Resigned: 30 May 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Mandy F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tim F. This PSC owns 25-50% shares.

Mandy F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tim F.

Notified on 1 May 2017
Nature of control: 25-50% shares

Company previous names

Lanebay January 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth153 783177 428202 968233 118302 654360 087       
Balance Sheet
Cash Bank On Hand     92 73422 39270 260136 302219 12668 95614 1246 849
Current Assets381 029382 199388 353430 203469 955500 077464 661529 479525 487549 507383 965366 322373 764
Debtors101 775109 099105 378119 190143 231123 373140 606160 371135 067101 162105 126115 13494 985
Net Assets Liabilities     360 087349 015367 929327 539123 17847 031-47 969-45 295
Other Debtors     35 23138 89249 94044 10554 92745 01261 35743 144
Property Plant Equipment     82 042106 40985 66171 32760 54544 95032 08031 323
Total Inventories     283 970301 664298 848254 118229 219209 883237 064 
Cash Bank In Hand2 1955 8966 88934 87070 25592 734       
Stocks Inventory277 059267 204276 086276 143256 469283 970       
Tangible Fixed Assets65 34258 10254 43974 44071 81382 042       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve153 683177 328202 868233 018302 554359 987       
Shareholder Funds153 783177 428202 968233 118302 654360 087       
Other
Accumulated Depreciation Impairment Property Plant Equipment     240 145254 544276 395289 806303 840319 607333 045344 004
Average Number Employees During Period        3130242222
Bank Borrowings         175 000166 250131 25096 250
Bank Borrowings Overdrafts         166 250131 25096 25061 250
Bank Overdrafts           31 69626 210
Creditors     206 546211 863240 295261 768166 250131 25096 25061 250
Fixed Assets65 34458 10454 44174 44271 81582 044106 41185 66371 32960 54744 95232 08231 325
Future Minimum Lease Payments Under Non-cancellable Operating Leases       377 000301 400223 400510 083473 016362 513
Increase From Depreciation Charge For Year Property Plant Equipment      23 26621 55018 75118 97215 76713 43810 959
Investments Fixed Assets2222222222222
Investments In Group Undertakings Participating Interests        22222
Net Current Assets Liabilities103 788134 374158 074172 532244 409293 531252 799289 184263 719235 799137 33419 237-12 332
Number Shares Issued Fully Paid      100      
Other Creditors     41 44943 36672 662104 854133 57540 47249 404125 006
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 8675 0405 3404 938   
Other Disposals Property Plant Equipment      9 2585 3406 9976 399   
Other Taxation Social Security Payable     68 49948 09162 40556 69475 07651 72368 51757 652
Par Value Share 111111      
Property Plant Equipment Gross Cost     322 189366 294362 056361 133364 385364 557365 125375 327
Provisions For Liabilities Balance Sheet Subtotal     15 48810 1956 9187 5096 9184 0053 0383 038
Total Additions Including From Business Combinations Property Plant Equipment      48 0231 1026 0749 65117256810 202
Total Assets Less Current Liabilities169 132192 478212 515246 974316 224375 575359 210374 847335 048296 346182 28651 31918 993
Total Borrowings         166 250166 250162 946122 460
Trade Creditors Trade Payables     96 598120 406105 228100 22096 307119 436162 468142 228
Trade Debtors Trade Receivables     88 142101 713110 43190 96246 23560 11453 77751 841
Creditors Due After One Year11 5006 500           
Creditors Due Within One Year277 241247 825230 279257 671225 546206 546       
Number Shares Allotted 100100100100100       
Percentage Subsidiary Held     100       
Provisions For Liabilities Charges3 8498 5509 54713 85613 57015 488       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions     34 754       
Tangible Fixed Assets Cost Or Valuation    292 774327 528       
Tangible Fixed Assets Depreciation    220 961245 486       
Tangible Fixed Assets Depreciation Charged In Period     24 525       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 27th, June 2024
Free Download (13 pages)

Company search

Advertisements