- Company Overview for LR BAKER ST MEZZ BORROWER LIMITED (10832284)
- Filing history for LR BAKER ST MEZZ BORROWER LIMITED (10832284)
- People for LR BAKER ST MEZZ BORROWER LIMITED (10832284)
- Charges for LR BAKER ST MEZZ BORROWER LIMITED (10832284)
- More for LR BAKER ST MEZZ BORROWER LIMITED (10832284)
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) |
---|---|---|---|
07 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
31 Dec 2022 | PSC05 | Change of details for Lr Baker St Mezz Holdco Limited as a person with significant control on 12 December 2022 | |
19 Dec 2022 | AD01 | 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 19 December 2022 | |
19 Dec 2022 | AP03 | Appointment of Leon Shelley as a secretary on 12 December 2022 | |
08 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
01 Jun 2022 | AP01 | Appointment of Mr Malcolm Adam Glyn as a director on 26 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Leonard Kevin Sebastian as a director on 26 May 2022 | |
20 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
10 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
21 May 2019 | AP01 | Appointment of Mr Richard John Livingstone as a director on 29 April 2019 | |
27 Feb 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
05 Jun 2018 | AP01 | Appointment of Leonard Kevin Sebastian as a director on 30 May 2018 | |
31 May 2018 | TM01 | Termination of appointment of Richard Nigel Luck as a director on 30 May 2018 | |
02 Jan 2018 | AA | Full accounts made up to 30 September 2017 | |
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
31 Jul 2017 | MR01 | Registration of charge 108322840001, created on 31 July 2017 | |
17 Jul 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 30 September 2017 | |
22 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-22
|