Lane Fine Art Limited CIRENCESTER


Founded in 1961, Lane Fine Art, classified under reg no. 00710085 is an active company. Currently registered at Mcgills GL7 1US, Cirencester the company has been in the business for 63 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has one director. Christopher F., appointed on 30 July 1991. There are currently no secretaries appointed. As of 21 May 2024, there were 3 ex directors - Archie P., Jonathan D. and others listed below. There were no ex secretaries.

Lane Fine Art Limited Address / Contact

Office Address Mcgills
Office Address2 Oakley House, Tetbury Road
Town Cirencester
Post code GL7 1US
Country of origin United Kingdom

Company Information / Profile

Registration Number 00710085
Date of Incorporation Fri, 8th Dec 1961
Industry Retail sale in commercial art galleries
End of financial Year 30th June
Company age 63 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Sarah F.

Position: Secretary

Resigned:

Christopher F.

Position: Director

Appointed: 30 July 1991

Archie P.

Position: Director

Appointed: 05 December 2019

Resigned: 20 November 2020

Jonathan D.

Position: Director

Appointed: 30 July 1991

Resigned: 01 October 1993

Sarah F.

Position: Director

Appointed: 30 July 1991

Resigned: 01 January 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Christopher F. This PSC and has 25-50% shares.

Christopher F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 15044 9399 4955 350100 300135 62222 994
Current Assets2 701 7402 424 5172 472 8142 233 1912 246 0751 857 5521 672 116
Debtors358 855167 724183 77538 86712 88312 86212 566
Net Assets Liabilities1 155 3201 170 4871 166 1271 087 3641 062 4251 049 507956 553
Other Debtors30 76920 69744 08518 03412 88312 86211 366
Property Plant Equipment1 175179606503100 248
Total Inventories2 338 7352 211 8542 279 5442 188 9742 132 8921 709 0681 636 556
Other
Accumulated Depreciation Impairment Property Plant Equipment123 919124 277124 759125 162125 028125 128125 151
Additions Other Than Through Business Combinations Property Plant Equipment  909300  271
Average Number Employees During Period4444422
Bank Borrowings Overdrafts1 217 1361 181 612934 4091 004 45050 00042 50032 500
Corporation Tax Payable23 1044 835     
Creditors1 547 5951 254 2091 308 3051 166 6221 209 040836 311765 691
Depreciation Rate Used For Property Plant Equipment 333333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 95 084  537  
Disposals Property Plant Equipment 95 901  537  
Increase From Depreciation Charge For Year Property Plant Equipment 17948240340310023
Net Current Assets Liabilities1 154 1451 170 3081 164 5091 066 5691 037 0351 021 241906 425
Other Creditors62 13840 715105 062149 7531 153 605790 955718 741
Other Taxation Social Security Payable16 26110 21867 07710 7331 7361 43312 095
Property Plant Equipment Gross Cost220 357124 456125 365125 665125 128125 128125 399
Taxation Including Deferred Taxation Balance Sheet Subtotal  -1 012-20 292-25 290-28 266-49 880
Total Assets Less Current Liabilities1 155 3201 170 4871 165 1151 067 0721 037 1351 021 241906 673
Trade Creditors Trade Payables228 95616 829201 7571 6863 6991 4232 355
Trade Debtors Trade Receivables328 086147 027139 69020 833  1 200
Advances Credits Directors43 53827 860104 40680 018568 429164 14639 387
Advances Credits Made In Period Directors 20 610 43 004 562 012 
Advances Credits Repaid In Period Directors23 9524 93276 54618 616488 411157 729 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search

Advertisements