Newlane Limited LONDON


Newlane started in year 1998 as Private Limited Company with registration number 03509241. The Newlane company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

At present there are 2 directors in the the company, namely Abraham K. and Joshua S.. In addition one secretary - Zelda S. - is with the firm. As of 8 May 2024, our data shows no information about any ex officers on these positions.

Newlane Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03509241
Date of Incorporation Thu, 12th Feb 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Abraham K.

Position: Director

Appointed: 18 February 1998

Joshua S.

Position: Director

Appointed: 18 February 1998

Zelda S.

Position: Secretary

Appointed: 18 February 1998

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1998

Resigned: 18 February 1998

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 12 February 1998

Resigned: 18 February 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Gershon S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Zelda G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jacob K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gershon S.

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

Zelda G.

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

Jacob K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand91 804198 564168 153264 115303 257377 052
Current Assets196 250298 948389 517510 719536 545677 673
Debtors104 446100 384221 364246 604233 288300 621
Other Debtors23 93619 131122 003122 003124 445122 003
Property Plant Equipment1 7671 32599474511 3548 515
Other
Accumulated Depreciation Impairment Property Plant Equipment23 95524 39724 72824 97728 76231 601
Average Number Employees During Period    11
Corporation Tax Payable17 98821 63117 38319 2019 48723 621
Creditors765 069775 450791 829778 349763 674804 058
Disposals Investment Property Fair Value Model   42 876  
Fixed Assets901 767901 325900 9941 435 3451 445 9541 443 115
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   577 476  
Increase From Depreciation Charge For Year Property Plant Equipment 4423312493 7852 839
Investment Property900 000900 000900 0001 434 6001 434 6001 434 600
Investment Property Fair Value Model900 000900 000900 0001 434 6001 434 600 
Net Current Assets Liabilities-568 819-476 502-402 312-267 630-227 129-126 385
Other Creditors740 852747 582765 831752 550754 062773 939
Other Taxation Social Security Payable6 2296 2378 6156 5981256 498
Profit Loss76 12091 87573 859669 03351 11097 905
Property Plant Equipment Gross Cost25 72225 72225 72225 72240 116 
Total Additions Including From Business Combinations Property Plant Equipment    14 394 
Total Assets Less Current Liabilities332 948424 823498 6821 167 7151 218 8251 316 730
Trade Debtors Trade Receivables80 51081 25399 361124 601108 843178 618

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 March 31, 2023
filed on: 1st, September 2023
Free Download (11 pages)

Company search

Advertisements