LR BAKER ST MEZZ BORROWER LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Director's details changed for Mr Ian Malcolm Livingstone on 2025-07-01 |
25/04/2525 April 2025 | Director's details changed for Mr Richard John Livingstone on 2025-01-22 |
24/04/2524 April 2025 | Director's details changed for Ian Malcolm Livingstone on 2025-03-31 |
11/04/2511 April 2025 | Statement of capital on 2025-04-11 |
11/04/2511 April 2025 | Resolutions |
11/04/2511 April 2025 | |
11/04/2511 April 2025 | |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
25/09/2425 September 2024 | Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 2024-09-25 |
08/08/248 August 2024 | Full accounts made up to 2023-12-31 |
02/08/242 August 2024 | Appointment of Ian Malcolm Livingstone as a director on 2024-07-29 |
01/08/241 August 2024 | Termination of appointment of Malcolm Adam Glyn as a director on 2024-07-29 |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
07/07/237 July 2023 | Full accounts made up to 2022-12-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
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 |
19/12/2219 December 2022 | Appointment of Leon Shelley as a secretary on 2022-12-12 |
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 |
20/07/2120 July 2021 | Full accounts made up to 2020-12-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
21/05/1921 May 2019 | DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE |
27/02/1927 February 2019 | PREVEXT FROM 30/09/2018 TO 31/12/2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
05/06/185 June 2018 | DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCK |
02/01/182 January 2018 | FULL ACCOUNTS MADE UP TO 30/09/17 |
02/08/172 August 2017 | 31/07/17 STATEMENT OF CAPITAL GBP 589860043 |
31/07/1731 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108322840001 |
17/07/1717 July 2017 | CURRSHO FROM 30/06/2018 TO 30/09/2017 |
22/06/1722 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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