Advanced company searchLink opens in new window

LAST MILE UK LOGISTICS FINCO LIMITED

Company number 11420254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 24 May 2022
30 Jun 2021 LIQ01 Declaration of solvency
09 Jun 2021 AD01 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 9 June 2021
03 Jun 2021 600 Appointment of a voluntary liquidator
03 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-25
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2021 CH01 Director's details changed for Miss Tara Michelle Duncan on 29 January 2021
23 Feb 2021 TM01 Termination of appointment of Paul Michael Monahan as a director on 29 January 2021
23 Feb 2021 AP01 Appointment of Miss Tara Michelle Duncan as a director on 29 January 2021
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
18 Oct 2018 AP01 Appointment of Mr Paul Michael Monahan as a director on 15 October 2018
05 Oct 2018 PSC01 Notification of Gregory Dodge Haycock as a person with significant control on 30 July 2018
05 Oct 2018 PSC07 Cessation of Nw1 Uk Gp Limited as a person with significant control on 30 July 2018
02 Oct 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
18 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-18
  • GBP 1