ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

88 Lyon Street Ltd

88 Lyon Street Ltd is an active company incorporated on 16 July 2014 with the registered office located in Bristol, Gloucestershire. 88 Lyon Street Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 25 days ago
Company No
09133330
Private limited company
Age
11 years
Incorporated 16 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2025 (6 days ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (1 year remaining)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 182 days
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2024
Was due on 30 April 2025 (6 months ago)
Address
Fcls Group, B1 Vantage Business Park Old Gloucester Road
Hambrook
Bristol
BS16 1GW
Address changed on 1 Oct 2025 (28 days ago)
Previous address was PO Box 4385 09133330 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
30
Controllers (PSC)
1
Director • Director • Solicitor • British • Lives in England • Born in Nov 1960
Director • Director
Director • British • Lives in England • Born in Sep 1966
Director • Retired • British • Lives in UK • Born in Dec 1946
Mr Kevin Munslow
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
34 Lavender Lane Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
5 May Street Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
7 Edgeware Court Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
35 Worsley Close Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
8 Craigavon Road Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
48 Cheam Road Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
85 Yetholm Place Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
15 Primrose Avenue Ltd
Mark Robert Anderson, SPV Director Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
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
£67.11K
Same as previous period
Total Liabilities
-£47.49K
Decreased by £1.26K (-3%)
Net Assets
£19.61K
Increased by £1.26K (+7%)
Debt Ratio (%)
71%
Decreased by 1.87% (-3%)
Latest Activity
Confirmation Submitted
5 Days Ago on 24 Oct 2025
Spv Director Limited Details Changed
13 Days Ago on 16 Oct 2025
Compulsory Strike-Off Discontinued
25 Days Ago on 4 Oct 2025
Registered Address Changed
28 Days Ago on 1 Oct 2025
Mr Graham Hicks Appointed
1 Month Ago on 20 Sep 2025
Mr Graham Paul Kingsby Huntley Appointed
1 Month Ago on 18 Sep 2025
Mark Robert Anderson Resigned
1 Month Ago on 18 Sep 2025
Spv Director Limited Appointed
1 Month Ago on 18 Sep 2025
Compulsory Strike-Off Suspended
6 Months Ago on 15 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 15 Apr 2025
Get Credit Report
Discover 88 Lyon Street Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 20 September 2025
Submitted on 6 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 4 Oct 2025
Registered office address changed from PO Box 4385 09133330 - Companies House Default Address Cardiff CF14 8LH to Fcls Group, B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW on 1 October 2025
Submitted on 1 Oct 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
Compulsory strike-off action has been suspended
Submitted on 15 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year