Advanced company searchLink opens in new window

LR BAKER ST SENIOR HOLDCO LIMITED

Company number 10833903

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)
24 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
07 Jul 2023 AA Full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
31 Dec 2022 PSC05 Change of details for Lr Baker St Mezz Borrower 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 22 June 2022 with no updates
02 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 22 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 22 June 2020 with no updates
10 Sep 2019 AA Full accounts made up to 31 December 2018
23 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
21 May 2019 AP01 Appointment of Mr Richard John Livingstone as a director on 29 April 2019
04 Mar 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
22 Jun 2018 CS01 Confirmation statement made on 22 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
07 Aug 2017 MR01 Registration of charge 108339030002, created on 31 July 2017
07 Aug 2017 MR01 Registration of charge 108339030001, created on 31 July 2017
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 589,860,043