LASTMILEXCHANGE LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Confirmation statement made on 2025-07-21 with no updates |
15/05/2515 May 2025 | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Previous accounting period shortened from 2024-05-13 to 2023-12-31 |
26/09/2426 September 2024 | Accounts for a small company made up to 2023-12-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
11/04/2411 April 2024 | Appointment of Stephen Sincavage as a director on 2024-03-01 |
19/03/2419 March 2024 | Termination of appointment of Joseph Hazan as a director on 2024-02-29 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-05-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/08/232 August 2023 | Previous accounting period extended from 2023-03-29 to 2023-05-13 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-21 with updates |
24/05/2324 May 2023 | Notification of a person with significant control statement |
24/05/2324 May 2023 | Cessation of Andrew Oliver Hoskin as a person with significant control on 2023-05-13 |
24/05/2324 May 2023 | Cessation of James Edward Grant as a person with significant control on 2023-05-13 |
24/05/2324 May 2023 | Appointment of Benjamin Edmond as a director on 2023-05-13 |
24/05/2324 May 2023 | Termination of appointment of James Edward Grant as a director on 2023-05-13 |
24/05/2324 May 2023 | Appointment of Joseph Hazan as a director on 2023-05-13 |
24/05/2324 May 2023 | Termination of appointment of Andrew Oliver Hoskin as a director on 2023-05-13 |
27/04/2327 April 2023 | Director's details changed for Mr Andrew Oliver Hoskin on 2023-04-27 |
27/04/2327 April 2023 | Change of details for Mr Andrew Oliver Hoskin as a person with significant control on 2023-04-27 |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Memorandum and Articles of Association |
22/02/2322 February 2023 | Resolutions |
17/02/2317 February 2023 | Statement of capital following an allotment of shares on 2023-01-18 |
18/01/2318 January 2023 | Second filing of Confirmation Statement dated 2017-03-10 |
18/01/2318 January 2023 | Second filing of a statement of capital following an allotment of shares on 2016-04-01 |
18/01/2318 January 2023 | Second filing of a statement of capital following an allotment of shares on 2016-04-01 |
03/01/233 January 2023 | Cancellation of shares. Statement of capital on 2017-06-08 |
03/01/233 January 2023 | Purchase of own shares. |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
22/07/2122 July 2021 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ to 1 Lyric Square Lyric Square London W6 0NB on 2021-07-22 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/08/193 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
20/03/1920 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
04/08/184 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
22/03/1822 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
12/07/1712 July 2017 | RETURN OF PURCHASE OF OWN SHARES |
12/07/1712 July 2017 | 08/06/17 STATEMENT OF CAPITAL GBP 618 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
24/03/1724 March 2017 | Confirmation statement made on 2017-03-10 with updates |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 10000 |
28/04/1628 April 2016 | Statement of capital following an allotment of shares on 2016-04-01 |
19/04/1619 April 2016 | Statement of capital following an allotment of shares on 2016-04-01 |
19/04/1619 April 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 10000 |
31/03/1631 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLIVER HOSKIN / 31/05/2014 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
22/03/1322 March 2013 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 1ST FLOOR 100 PALL MALL LONDON SW1Y 5HP |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/04/128 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/04/113 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLIVER HOSKIN / 05/04/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD GRANT / 05/04/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOSKIN / 09/03/2008 |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/03/0614 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/03/0510 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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