LR (BAKER ST) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 05343708
Status Active
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Director's details changed for Mr Richard John Livingstone on 1 January 2013; Full accounts made up to 30 September 2015. The most likely internet sites of LR (BAKER ST) LIMITED are www.lrbakerst.co.uk, and www.lr-baker-st.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Lr Baker St Limited is a Private Limited Company. The company registration number is 05343708. Lr Baker St Limited has been working since 26 January 2005. The present status of the company is Active. The registered address of Lr Baker St Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. LIVINGSTONE, Richard John is a Director of the company. LUCK, Richard Nigel is a Director of the company. Secretary CETC (NOMINEES) LIMITED has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Ian Malcolm has been resigned. Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LUCK, Richard Nigel
Appointed Date: 26 January 2005

Director
LIVINGSTONE, Richard John
Appointed Date: 21 August 2009
60 years old

Director
LUCK, Richard Nigel
Appointed Date: 18 March 2005
65 years old

Resigned Directors

Secretary
CETC (NOMINEES) LIMITED
Resigned: 26 January 2005
Appointed Date: 26 January 2005

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 26 January 2005
59 years old

Director
LIVINGSTONE, Ian Malcolm
Resigned: 18 March 2005
Appointed Date: 26 January 2005
63 years old

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 26 January 2005
Appointed Date: 26 January 2005

Persons With Significant Control

Lr Office Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LR (BAKER ST) LIMITED Events

30 Jan 2017
Confirmation statement made on 26 January 2017 with updates
13 Sep 2016
Director's details changed for Mr Richard John Livingstone on 1 January 2013
08 Apr 2016
Full accounts made up to 30 September 2015
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 223,000,001

18 Jun 2015
Full accounts made up to 30 September 2014
...
... and 57 more events
09 Feb 2005
New director appointed
09 Feb 2005
New director appointed
28 Jan 2005
Director resigned
28 Jan 2005
Secretary resigned
26 Jan 2005
Incorporation

LR (BAKER ST) LIMITED Charges

21 June 2007
Supplemental debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
Description: Fixed charge its interest in any money now or at any time…
24 March 2005
Composite debenture
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: All f/h or l/h property its interst in any f/h and l/h…