LAST MILE LOGISTIC SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-06 with updates

View Document

22/04/2522 April 2025 Change of details for Christopher Hardy as a person with significant control on 2025-03-05

View Document

22/04/2522 April 2025 Cessation of Craig Wilson as a person with significant control on 2025-03-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

15/05/2415 May 2024 Termination of appointment of Craig Wilson as a director on 2024-05-08

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-06 with updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Director's details changed for Paul Lambert on 2024-03-05

View Document

23/04/2423 April 2024 Notification of Paul Lambert as a person with significant control on 2024-03-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Satisfaction of charge 117644410002 in full

View Document

23/11/2323 November 2023 Registration of charge 117644410003, created on 2023-11-22

View Document

29/03/2329 March 2023 Second filing of Confirmation Statement dated 2023-02-10

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

29/03/2329 March 2023 Second filing of Confirmation Statement dated 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Craig Wilson on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Christopher Hardy on 2023-03-06

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

06/03/236 March 2023 Change of details for Christopher Hardy as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Craig Wilson as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Cessation of Paul Lambert as a person with significant control on 2023-02-20

View Document

06/03/236 March 2023 Director's details changed for Paul Lambert on 2023-03-06

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

10/02/2310 February 2023 Sub-division of shares on 2023-02-03

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

11/02/2211 February 2022 Satisfaction of charge 117644410001 in full

View Document

25/01/2225 January 2022 Registration of charge 117644410002, created on 2022-01-24

View Document

24/01/2224 January 2022 Registered office address changed from 5C Bowes Road Middlesbrough TS2 1LU United Kingdom to Haverton Hill Offshore Base Haverton Hill Stockton Stockton-on-Tees TS23 1PZ on 2022-01-24

View Document

16/06/2116 June 2021 Amended micro company accounts made up to 2021-03-31

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/08/2014 August 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM UNIT 7 STOCKTON BUSINESS CENTRE BRUNSWICK STREET STOCKTON-ON-TEES TS18 1DW UNITED KINGDOM

View Document

14/01/1914 January 2019 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