ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

34 Lavender Lane Ltd

34 Lavender Lane Ltd is an active company incorporated on 25 June 2014 with the registered office located in Bristol, Gloucestershire. 34 Lavender Lane Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
09102956
Private limited company
Age
11 years
Incorporated 25 June 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2025 (3 months ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Fcls Group, B1 Vantage Office Park Old Gloucester Road
Hambrook
Bristol
Avon
BS16 1GW
Address changed on 28 Oct 2025 (2 months ago)
Previous address was Fcls Group B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
32
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1960
Director • British • Lives in UK • Born in Dec 1946
Mr Mark Robert Anderson
PSC • British • Lives in England • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
88 Lyon Street Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
5 May Street Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
20 Slaley Close Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
42 Bluebell Way Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
7 Edgeware Court Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
35 Worsley Close Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
8 Craigavon Road Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
48 Cheam Road Ltd
Graham Hicks, Graham Paul Kingsby Huntley, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£67.45K
Decreased by £156 (-0%)
Total Liabilities
-£50.25K
Decreased by £312 (-1%)
Net Assets
£17.2K
Increased by £156 (+1%)
Debt Ratio (%)
75%
Decreased by 0.29% (-0%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 5 Dec 2025
Registered Address Changed
2 Months Ago on 28 Oct 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 25 Oct 2025
Registered Address Changed
2 Months Ago on 24 Oct 2025
Confirmation Submitted
2 Months Ago on 24 Oct 2025
Spv Director Limited Details Changed
3 Months Ago on 16 Oct 2025
Mr Graham Hicks Appointed
4 Months Ago on 18 Sep 2025
Mr Graham Paul Kingsby Huntley Appointed
4 Months Ago on 18 Sep 2025
Mark Robert Anderson Resigned
4 Months Ago on 18 Sep 2025
Spv Director Limited Appointed
4 Months Ago on 18 Sep 2025
Get Credit Report
Discover 34 Lavender Lane Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2024
Submitted on 5 Dec 2025
Registered office address changed from Fcls Group B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW to Fcls Group, B1 Vantage Office Park Old Gloucester Road Hambrook Bristol Avon BS16 1GW on 28 October 2025
Submitted on 28 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 25 Oct 2025
Registered office address changed from PO Box 4385 09102956 - Companies House Default Address Cardiff CF14 8LH to Fcls Group B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW on 24 October 2025
Submitted on 24 Oct 2025
Confirmation statement made on 23 October 2025 with no updates
Submitted on 24 Oct 2025
Director's details changed for Spv Director Limited on 16 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Graham Hicks as a director on 18 September 2025
Submitted on 30 Sep 2025
Appointment of Mr Graham Paul Kingsby Huntley as a director on 18 September 2025
Submitted on 25 Sep 2025
Appointment of Spv Director Limited as a director on 18 September 2025
Submitted on 24 Sep 2025
Termination of appointment of Mark Robert Anderson as a director on 18 September 2025
Submitted on 24 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year