LAST MILE (DESIGN AND BUILD) LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Certificate of change of name

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/09/2319 September 2023 Registration of charge SC5734580005, created on 2023-09-01

View Document

05/09/235 September 2023 Cessation of Last Mile Infrastructure Uk Limited as a person with significant control on 2023-09-01

View Document

05/09/235 September 2023 Notification of Last Mile Infrastructure Limited as a person with significant control on 2023-09-01

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

01/08/231 August 2023 Appointment of Mr Craig Martin Boath as a director on 2023-07-20

View Document

01/08/231 August 2023 Termination of appointment of Colin John Lynch as a director on 2023-07-20

View Document

01/08/231 August 2023 Termination of appointment of Michael Paul Blake as a director on 2023-07-20

View Document

20/07/2320 July 2023 Certificate of change of name

View Document

06/02/236 February 2023 Appointment of Mr Michael Howard Davies as a secretary on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Kirsty Jane Nellany as a secretary on 2023-02-01

View Document

04/11/224 November 2022 Appointment of Mr Colin John Lynch as a director on 2022-11-01

View Document

04/11/224 November 2022 Termination of appointment of Michael William Pearce as a director on 2022-11-01

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/04/2229 April 2022 Satisfaction of charge SC5734580001 in full

View Document

29/04/2229 April 2022 Satisfaction of charge SC5734580002 in full

View Document

01/04/221 April 2022 Cessation of Gallus Nominees Limited as a person with significant control on 2022-03-23

View Document

10/02/2210 February 2022 Appointment of Miss Kirsty Jane Nellany as a director on 2022-02-10

View Document

12/01/2212 January 2022 Termination of appointment of Jonathan Paul Howard as a director on 2022-01-05

View Document

11/01/2211 January 2022 Appointment of Mr Mark Wilburn Scott as a secretary on 2022-01-05

View Document

11/01/2211 January 2022 Termination of appointment of Kirsty Jane Nellany as a secretary on 2022-01-05

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR JONATHAN PAUL HOWARD

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLLINSON

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / ENERGETICS NETWORKS UK LIMITED / 05/09/2019

View Document

05/09/195 September 2019 COMPANY NAME CHANGED ENERGETICS METERS LIMITED CERTIFICATE ISSUED ON 05/09/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 SECRETARY APPOINTED KIRSTY JANE NELLANY

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / ENERGETICS NETWORKS UK LIMITED / 14/01/2019

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLUS NOMINEES LIMITED

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5734580002

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5734580001

View Document

08/01/198 January 2019 ADOPT ARTICLES 13/12/2018

View Document

08/01/198 January 2019 ARTICLES OF ASSOCIATION

View Document

21/12/1821 December 2018 CESSATION OF MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED AS A PSC

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

26/07/1826 July 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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