Lane & Partners Franchise Limited HUNTINGDON


Founded in 2002, Lane & Partners Franchise, classified under reg no. 04382883 is an active company. Currently registered at 60 High Street PE29 3DN, Huntingdon the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Peter L., Denise L. and Roger S.. In addition one secretary - Denise L. - is with the company. As of 15 May 2024, there were 9 ex directors - Abigail L., Roger S. and others listed below. There were no ex secretaries.

Lane & Partners Franchise Limited Address / Contact

Office Address 60 High Street
Town Huntingdon
Post code PE29 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04382883
Date of Incorporation Wed, 27th Feb 2002
Industry Real estate agencies
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Peter L.

Position: Director

Appointed: 01 June 2013

Denise L.

Position: Director

Appointed: 01 June 2013

Roger S.

Position: Director

Appointed: 01 June 2013

Denise L.

Position: Secretary

Appointed: 01 March 2002

Abigail L.

Position: Director

Appointed: 01 May 2009

Resigned: 31 January 2016

Roger S.

Position: Director

Appointed: 09 November 2006

Resigned: 31 May 2011

David M.

Position: Director

Appointed: 01 November 2006

Resigned: 31 August 2007

Denise L.

Position: Director

Appointed: 01 March 2002

Resigned: 02 December 2009

Nigel H.

Position: Director

Appointed: 01 March 2002

Resigned: 01 May 2009

Richard J.

Position: Director

Appointed: 01 March 2002

Resigned: 01 May 2009

Tanis B.

Position: Director

Appointed: 01 March 2002

Resigned: 01 May 2009

Peter L.

Position: Director

Appointed: 01 March 2002

Resigned: 01 May 2009

Malcolm T.

Position: Director

Appointed: 01 March 2002

Resigned: 15 June 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2002

Resigned: 01 March 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 February 2002

Resigned: 01 March 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Peter L. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Denise L. This PSC has significiant influence or control over the company,.

Peter L.

Notified on 1 July 2016
Nature of control: significiant influence or control

Denise L.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand123 13095 705338 785460 72597 379
Current Assets209 092141 278422 689502 348151 437
Debtors85 96245 57383 90441 62354 058
Net Assets Liabilities-14 246-129 941119 676299 2674 036
Other Debtors18 7922 0851 8086 80821 854
Property Plant Equipment16 57313 53916 70814 07110 258
Other
Accumulated Amortisation Impairment Intangible Assets170 002170 002170 002170 002170 002
Accumulated Depreciation Impairment Property Plant Equipment49 94553 30957 81562 02766 506
Additions Other Than Through Business Combinations Property Plant Equipment 3307 6751 575666
Administrative Expenses1 066 3291 028 850   
Average Number Employees During Period2525211818
Corporation Tax Payable  15 61552 959 
Cost Sales126 130117 974   
Creditors235 244282 186316 881214 479155 995
Dividends Paid   45 134 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   28 35730 511
Gross Profit Loss990 908913 095   
Increase From Depreciation Charge For Year Property Plant Equipment 3 3644 5064 2124 479
Intangible Assets Gross Cost170 002170 002170 002170 002170 002
Interest Payable Similar Charges Finance Costs 146   
Issue Equity Instruments   2 
Net Current Assets Liabilities-26 152-140 908105 808287 869-4 558
Operating Profit Loss-75 421-115 755   
Other Creditors147 376179 752164 42371 79169 118
Other Interest Receivable Similar Income Finance Income3449   
Other Taxation Social Security Payable 81 336119 82078 762 
Prepayments2 0862 085   
Profit Loss-75 387-115 695249 617224 723 
Profit Loss On Ordinary Activities Before Tax-75 387-115 852   
Property Plant Equipment Gross Cost66 51866 84874 52376 09876 764
Provisions For Liabilities Balance Sheet Subtotal4 6672 5722 8402 6731 664
Taxation Social Security Payable67 76181 336 131 72184 829
Tax Tax Credit On Profit Or Loss On Ordinary Activities -157   
Total Assets Less Current Liabilities-9 579-127 369122 516301 9405 700
Trade Creditors Trade Payables20 10721 09817 02310 9672 048
Trade Debtors Trade Receivables65 08443 48882 09634 81532 204
Turnover Revenue1 117 0381 031 069   
Company Contributions To Money Purchase Plans Directors6361 557   
Director Remuneration140 300153 920   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (6 pages)

Company search

Advertisements