Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lyn Valley Classic Limited
Lyn Valley Classic Limited is an active company incorporated on 7 January 2019 with the registered office located in Lynton, Devon. Lyn Valley Classic Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11751743
Private limited company
Age
6 years
Incorporated
7 January 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 December 2024
(11 months ago)
Next confirmation dated
10 December 2025
Due by
24 December 2025
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Lyn Valley Classic Limited
Contact
Update Details
Address
Longmead House Hotel
9 Longmead
Lynton
Devon
EX35 6DQ
England
Address changed on
15 Oct 2025
(25 days ago)
Previous address was
4 Lee Road Lynton EX35 6HX England
Companies in EX35 6DQ
Telephone
Unreported
Email
Unreported
Website
Lynvalleyclassic.co.uk
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Nicholas Alexander Bailey
Director • Secretary • British • Lives in UK • Born in Jan 1959
Robert John Bissett
Director • British • Lives in England • Born in Oct 1970
Ashley Paul Clarke
Director • British • Lives in England • Born in Jul 1962
James Philp Ashfield Tucker
Director • Financial & Legal Adviser • British • Lives in England • Born in Mar 1966
Richard Charles Goodman
Director • British • Lives in UK • Born in Aug 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Esplanade Fish Bar Ltd
Robert John Bissett is a mutual person.
Active
Barbrook Service Station Limited
Richard Charles Goodman is a mutual person.
Active
Lyn Valley Garage Ltd
Richard Charles Goodman is a mutual person.
Active
MNB Estates Ltd
Nicholas Alexander Bailey is a mutual person.
Active
Mojo Estates Ltd
Ashley Paul Clarke is a mutual person.
Active
Lynmouth & Lynton Lift Company
Ashley Paul Clarke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£24.75K
Increased by £24.75K (%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£25.58K
Increased by £25.57K (+1278700%)
Total Liabilities
-£25.57K
Increased by £25.57K (%)
Net Assets
£2
Same as previous period
Debt Ratio (%)
100%
Increased by 99.99% (%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
24 Days Ago on 16 Oct 2025
Registered Address Changed
25 Days Ago on 15 Oct 2025
Mr Nicholas Alexander Bailey Appointed
1 Month Ago on 9 Oct 2025
James Philp Ashfield Tucker Resigned
4 Months Ago on 7 Jul 2025
Emma Mary Tucker Resigned
4 Months Ago on 7 Jul 2025
James Philp Ashfield Tucker (PSC) Resigned
4 Months Ago on 7 Jul 2025
Full Accounts Submitted
5 Months Ago on 19 May 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Dec 2023
Get Alerts
Get Credit Report
Discover Lyn Valley Classic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 9 October 2025
Submitted on 17 Oct 2025
Notification of a person with significant control statement
Submitted on 16 Oct 2025
Appointment of Mr Nicholas Alexander Bailey as a secretary on 9 October 2025
Submitted on 16 Oct 2025
Registered office address changed from 4 Lee Road Lynton EX35 6HX England to Longmead House Hotel 9 Longmead Lynton Devon EX35 6DQ on 15 October 2025
Submitted on 15 Oct 2025
Termination of appointment of James Philp Ashfield Tucker as a director on 7 July 2025
Submitted on 6 Aug 2025
Cessation of James Philp Ashfield Tucker as a person with significant control on 7 July 2025
Submitted on 7 Jul 2025
Termination of appointment of Emma Mary Tucker as a secretary on 7 July 2025
Submitted on 7 Jul 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 19 May 2025
Confirmation statement made on 10 December 2024 with no updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 29 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs