LAST MILE LINK TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Resolutions

View Document

27/05/2527 May 2025 Declaration of solvency

View Document

27/05/2527 May 2025 Appointment of a voluntary liquidator

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

05/02/245 February 2024 Appointment of Mr Jonathan Stockton as a director on 2024-01-29

View Document

02/02/242 February 2024 Termination of appointment of Gary James West as a director on 2024-01-29

View Document

02/02/242 February 2024 Termination of appointment of David Michael Williams as a director on 2024-01-29

View Document

02/02/242 February 2024 Appointment of Mr Adnan Khalil as a director on 2024-01-29

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

26/07/2326 July 2023 Satisfaction of charge 107175180005 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 107175180001 in full

View Document

09/05/239 May 2023 Satisfaction of charge 107175180006 in full

View Document

09/05/239 May 2023 Satisfaction of charge 107175180002 in full

View Document

09/05/239 May 2023 Satisfaction of charge 107175180004 in full

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

17/05/2217 May 2022 Registered office address changed from Groud Floor, Redcentral 60 High Street Redhill RH1 1SH England to Red Central 60 High Street Redhill RH1 1SH on 2022-05-17

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

16/02/2216 February 2022 Appointment of Mr David Laurence Adams as a director on 2022-02-14

View Document

18/01/2218 January 2022 Appointment of Mr Justin Neil Clarke as a secretary on 2022-01-17

View Document

18/01/2218 January 2022 Termination of appointment of Jonathan Halford as a director on 2022-01-11

View Document

18/01/2218 January 2022 Termination of appointment of Patrick Elborough Sellers as a director on 2022-01-11

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107175180003

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD KEENAN

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER

View Document

10/10/1910 October 2019 ALTER ARTICLES 19/09/2019

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR JONATHAN HALFORD

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR GARY JAMES WEST

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR PATRICK ELBOROUGH SELLERS

View Document

09/08/199 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1831 May 2018 COMPANY NAME CHANGED TRANSWORLD GLOBAL EXPRESS LIMITED CERTIFICATE ISSUED ON 31/05/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / TRANSWORLD GLOBAL HOLDINGS LIMITED / 12/07/2017

View Document

16/08/1716 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 200

View Document

10/08/1710 August 2017 ARTICLES OF ASSOCIATION

View Document

10/08/1710 August 2017 ALTER ARTICLES 31/07/2017

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107175180002

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107175180001

View Document

01/08/171 August 2017 DIRECTOR APPOINTED PATRICK GALLAGHER

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

01/08/171 August 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

01/08/171 August 2017 DIRECTOR APPOINTED GERARD KEENAN

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR AIZAD HUSSAIN

View Document

08/04/178 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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