LAST MILE UK LOGISTICS FINCO LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.11420254
CategoryPrivate Limited Company
Incorporated18 Jun 2018
Age6 years, 15 days
JurisdictionEngland Wales
Dissolution02 Feb 2023
Years1 year, 5 months, 1 day

SUMMARY

LAST MILE UK LOGISTICS FINCO LIMITED is an dissolved private limited company with number 11420254. It was incorporated 6 years, 15 days ago, on 18 June 2018 and it was dissolved 1 year, 5 months, 1 day ago, on 02 February 2023. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 02 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jul 2022

Action Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-24

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

Old address: 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-29

Officer name: Miss Tara Michelle Duncan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Monahan

Termination date: 2021-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tara Michelle Duncan

Appointment date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Monahan

Appointment date: 2018-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Dodge Haycock

Notification date: 2018-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nw1 Uk Gp Limited

Cessation date: 2018-07-30

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 18 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.E. & R. ROBINSON (LANCASTER) LIMITED

TROUGH BECK,LANCASTER,LA2 9EF

Number:00390276
Status:ACTIVE
Category:Private Limited Company

ALP SOUTH EAST (ASSOCIATION OF LEARNING PROVIDERS S.E.)

9 APEX COURT WOODLANDS,BRISTOL,BS32 4JT

Number:05471534
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:10255589
Status:ACTIVE
Category:Private Limited Company

JRL ASSOCIATES LLP

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:OC386911
Status:ACTIVE
Category:Limited Liability Partnership

OAK CLOSE 1964 LIMITED

21 OAK CLOSE,BARNSLEY,S74 0EN

Number:09359727
Status:ACTIVE
Category:Private Limited Company

P F COOMBES LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:04857698
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source