Get an alert when FABRIS LANE LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-19 (in 4mo)

Last made up 2025-09-05

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are satisfied that the Company has adequate resources for its foreseeable future needs and for this reason continue to adopt the going concern basis in preparing the financial statements. The Company continued to be profitable during 2025. Further, the Company received £7.8m in full payment of the balance outstanding with its parent company improving the liquidity and cashflow position. The directors have prepared cash flow forecasts in order to assess going concern which indicate that, taking account of reasonably possible downsides, the Company will have sufficient funds, through day to day operations, to meet its liabilities as they fall due during the going concern assessment period. Consequently, the directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. FABRIS LANE LTD. · parent
    1. FL Eyewear (Wenzhou) Co Limited 100% · China · Quality assurance

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 21 resigned

Name Role Appointed Born Nationality
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2015-03-20
DE BONDT, Davy Director 2022-11-30 Apr 1982 Belgian
DUCA, Matteo Lo Director 2023-09-25 Jun 1979 Italian
MADDOCK, Rob Director 2023-09-25 Jan 1972 British
Show 21 resigned officers
Name Role Appointed Resigned
DAVIES, Simon James Secretary 2008-10-16 2012-06-01
DOWNES, Timothy Garth Secretary 2012-06-01 2013-03-31
DOWNES, Timothy Garth Secretary 1997-09-18 2008-10-16
DMCS SECRETARIES LIMITED Corporate Nominee Secretary 1997-09-05 1997-09-18
BARBERIO, Roberto Director 2022-07-13 2023-09-25
BURMESTER, Thomas Simon William Director 2019-02-04 2023-09-25
DAVIES, Simon James Director 2008-10-16 2012-06-01
DI PAOLA, Anthony Director 2015-02-26 2020-07-01
DOWNES, Timothy Garth Director 1997-09-18 2013-03-31
DURRANT-PEATFIELD, Simon Justin Director 1998-01-09 2000-09-15
FABRIS, Mario Director 1997-09-18 2005-03-15
FARRINGTON, Samuel William Director 2005-10-01 2010-05-14
GIGUERE, Jeffrey Joseph Director 2015-02-26 2022-11-30
JACOBS, Nicholas Edgar Monat, Mr. Director 2005-10-01 2009-09-29
LANE, Fiona Davina Sybil Director 1997-09-18 2006-12-15
LANE, Hyacinth Mary Director 2013-10-01 2015-02-26
LANE, Roderick Frederick Alexander Director 1997-09-18 2015-02-26
MCWALTER, Alan James Director 2010-08-19 2013-03-28
MILES, Jonathan Richard, Mr. Director 2015-02-26 2022-04-15
WHITEHEAD, Paul Brian, Mr. Director 2005-10-01 2009-09-29
DMCS DIRECTORS LIMITED Corporate Nominee Director 1997-09-05 1997-09-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Trifle Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-11-13 Active
Three Hundred Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-11-13

Filing timeline

Last 20 of 176 total filings

Date Type Category Description
2026-04-27 CH04 officers Change corporate secretary company with change date PDF
2026-03-11 AA accounts Accounts with accounts type full
2026-03-04 DISS40 gazette Gazette filings brought up to date
2026-03-03 GAZ1 gazette Gazette notice compulsory
2025-10-29 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-13 AA accounts Accounts with accounts type full
2024-11-26 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-11-26 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-09-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-25 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-25 MR04 mortgage Mortgage satisfy charge full PDF
2024-05-18 AA accounts Accounts with accounts type full
2023-10-04 TM01 officers Termination director company with name termination date PDF
2023-10-04 TM01 officers Termination director company with name termination date PDF
2023-10-04 AP01 officers Appoint person director company with name date PDF
2023-10-04 AP01 officers Appoint person director company with name date PDF
2023-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-27 AA accounts Accounts with accounts type full
2022-12-14 AP01 officers Appoint person director company with name date PDF
2022-12-13 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page