Advanced company searchLink opens in new window

88 LYON STREET LTD

Company number 09133330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2025 RP10 Address of person with significant control Mr Kevin Munslow changed to 09133330 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 February 2025
05 Feb 2025 RP09 Address of officer Mr Mark Robert Anderson changed to 09133330 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 February 2025
29 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
16 Apr 2024 AA Micro company accounts made up to 31 July 2023
03 Nov 2023 RP05 Registered office address changed to PO Box 4385, 09133330 - Companies House Default Address, Cardiff, CF14 8LH on 3 November 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
20 Apr 2020 AA Micro company accounts made up to 31 July 2019
30 Nov 2019 AP01 Appointment of Mr Mark Robert Anderson as a director on 30 November 2019
30 Nov 2019 TM01 Termination of appointment of Keith Ivison as a director on 30 November 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
28 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Jul 2017 AD01 Registered office address changed from Mra Property Investments Ltd 1 Victoria Road East Hebburn Tyne and Wear NE31 1XG to Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 18 July 2017
18 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
24 Apr 2017 AA Micro company accounts made up to 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
07 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015