LR BAKER ST MEZZ BORROWER LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Ian Malcolm Livingstone on 2025-07-01

View Document

25/04/2525 April 2025 Director's details changed for Mr Richard John Livingstone on 2025-01-22

View Document

24/04/2524 April 2025 Director's details changed for Ian Malcolm Livingstone on 2025-03-31

View Document

11/04/2511 April 2025 Statement of capital on 2025-04-11

View Document

11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

25/09/2425 September 2024 Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 2024-09-25

View Document

08/08/248 August 2024 Full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Appointment of Ian Malcolm Livingstone as a director on 2024-07-29

View Document

01/08/241 August 2024 Termination of appointment of Malcolm Adam Glyn as a director on 2024-07-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/12/2231 December 2022 Change of details for Lr Baker St Mezz Holdco Limited as a person with significant control on 2022-12-12

View Document

19/12/2219 December 2022 Appointment of Leon Shelley as a secretary on 2022-12-12

View Document

19/12/2219 December 2022 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 8th Floor, South Block 55 Baker Street London W1U 8EW on 2022-12-19

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE

View Document

27/02/1927 February 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCK

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/08/172 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 589860043

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108322840001

View Document

17/07/1717 July 2017 CURRSHO FROM 30/06/2018 TO 30/09/2017

View Document

22/06/1722 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company