Background WavePink WaveYellow Wave

LR BAKER ST MEZZ HOLDCO LIMITED (10830309)

LR BAKER ST MEZZ HOLDCO LIMITED (10830309) is an active UK company. incorporated on 22 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LR BAKER ST MEZZ HOLDCO LIMITED has been registered for 8 years. Current directors include LIVINGSTONE, Ian Malcolm, TALJAARD, Desmond Louis Mildmay.

Company Number
10830309
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
8th Floor, South Block, London, W1U 8EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIVINGSTONE, Ian Malcolm, TALJAARD, Desmond Louis Mildmay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LR BAKER ST MEZZ HOLDCO LIMITED

LR BAKER ST MEZZ HOLDCO LIMITED is an active company incorporated on 22 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LR BAKER ST MEZZ HOLDCO LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10830309

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

8th Floor, South Block 55 Baker Street London, W1U 8EW,

Previous Addresses

Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 22 June 2017To: 31 December 2022
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
Funding Round
Aug 17
Capital Update
Aug 17
Director Left
May 18
Director Joined
Jun 18
Owner Exit
Mar 19
Director Joined
May 19
Director Left
May 22
Director Joined
May 22
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Sept 24
Capital Update
Apr 25
Director Left
Aug 25
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

LIVINGSTONE, Ian Malcolm

Active
55 Baker Street, LondonW1U 8EW
Born May 1962
Director
Appointed 29 Jul 2024

TALJAARD, Desmond Louis Mildmay

Active
South Block, LondonW1U 8EW
Born April 1961
Director
Appointed 25 Sept 2024

GLYN, Malcolm Adam

Resigned
55 Baker Street, LondonW1U 8EW
Born May 1962
Director
Appointed 26 May 2022
Resigned 29 Jul 2024

LIVINGSTONE, Richard John

Resigned
55 Baker Street, LondonW1U 8EW
Born November 1964
Director
Appointed 29 Apr 2019
Resigned 06 Aug 2025

LUCK, Richard Nigel

Resigned
4 Thomas More Square, LondonE1W 1YW
Born September 1960
Director
Appointed 22 Jun 2017
Resigned 30 May 2018

SEBASTIAN, Leonard Kevin

Resigned
4 Thomas More Square, LondonE1W 1YW
Born April 1969
Director
Appointed 30 May 2018
Resigned 26 May 2022

Persons with significant control

2

1 Active
1 Ceased
55 Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2018
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Ceased 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
11 April 2025
SH19Statement of Capital
Legacy
11 April 2025
SH20SH20
Legacy
11 April 2025
CAP-SSCAP-SS
Resolution
11 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
5 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 August 2017
SH19Statement of Capital
Legacy
11 August 2017
SH20SH20
Legacy
11 August 2017
CAP-SSCAP-SS
Resolution
11 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2017
NEWINCIncorporation