Advanced company searchLink opens in new window

LAST MILE INFRASTRUCTURE HOLDCO1 LIMITED

Company number 11614308

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)
11 Jan 2022 CH03 Secretary's details changed for Mr Mark Wilbur Scott on 5 January 2022
10 Jan 2022 TM02 Termination of appointment of Kirsty Jane Nellany as a secretary on 5 January 2022
10 Jan 2022 AP03 Appointment of Mr Mark Wilbur Scott as a secretary on 5 January 2022
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
05 Sep 2021 AA Full accounts made up to 31 March 2021
03 Dec 2020 AA Full accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 1,182,956.34
13 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 1,142,177.51
14 Feb 2020 AP01 Appointment of Mr Ameer Hamza Khan as a director on 12 February 2020
14 Feb 2020 TM01 Termination of appointment of Mathieu Oliver Louis Lief as a director on 12 February 2020
06 Nov 2019 PSC05 Change of details for Last Mile Infrastructure (Holdings) Limited as a person with significant control on 29 October 2019
29 Oct 2019 AD01 Registered office address changed from Cavendish Place Birchwood Park Birchwood Warrington WA3 6WU United Kingdom to Hooper Suite Building 6 Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF on 29 October 2019
18 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 1,142,177.31
20 Sep 2019 AP03 Appointment of Kirsty Jane Nellany as a secretary on 29 July 2019
20 Sep 2019 AP01 Appointment of Mr Stephen Johnson as a director on 30 August 2019
06 Sep 2019 PSC05 Change of details for Energetics Group (Holdings) Limited as a person with significant control on 5 September 2019
05 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-05
24 Dec 2018 SH08 Change of share class name or designation
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 1,086,880.77
17 Dec 2018 PSC02 Notification of Energetics Group (Holdings) Limited as a person with significant control on 26 November 2018
17 Dec 2018 PSC07 Cessation of M&G Investment Management Limited as a person with significant control on 26 November 2018
17 Dec 2018 PSC07 Cessation of Infracapital Partners Iii Subholdings (Sterling) Gp Llp as a person with significant control on 26 November 2018