Last Mile Electricity Ltd was founded on 29 July 2002, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 2 directors listed for this business in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NELLANY, Kirsty Jane | 29 July 2019 | - | 1 |
ALCOCK, Nigel John | 08 April 2015 | 18 September 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
RESOLUTIONS - N/A | 24 September 2019 | |
PSC05 - N/A | 24 September 2019 | |
AP03 - Appointment of secretary | 20 August 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 09 July 2019 | |
PSC05 - N/A | 22 March 2019 | |
PSC02 - N/A | 22 March 2019 | |
MR01 - N/A | 23 January 2019 | |
MR01 - N/A | 18 January 2019 | |
RESOLUTIONS - N/A | 09 January 2019 | |
MA - Memorandum and Articles | 09 January 2019 | |
PSC07 - N/A | 21 December 2018 | |
MR04 - N/A | 09 November 2018 | |
MR04 - N/A | 09 November 2018 | |
MR04 - N/A | 09 November 2018 | |
MR04 - N/A | 09 November 2018 | |
MR04 - N/A | 09 November 2018 | |
AA - Annual Accounts | 31 October 2018 | |
MR04 - N/A | 30 October 2018 | |
MR04 - N/A | 30 October 2018 | |
MR04 - N/A | 30 October 2018 | |
MR04 - N/A | 30 October 2018 | |
MR04 - N/A | 30 October 2018 | |
PSC02 - N/A | 28 September 2018 | |
MR01 - N/A | 30 August 2018 | |
MR01 - N/A | 17 August 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 27 July 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 July 2017 | |
PSC07 - N/A | 12 July 2017 | |
PSC07 - N/A | 12 July 2017 | |
PSC02 - N/A | 10 July 2017 | |
AD01 - Change of registered office address | 02 July 2017 | |
MR01 - N/A | 23 June 2017 | |
MR01 - N/A | 20 June 2017 | |
CH01 - Change of particulars for director | 09 June 2017 | |
RESOLUTIONS - N/A | 27 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 27 April 2017 | |
AP01 - Appointment of director | 07 April 2017 | |
TM01 - Termination of appointment of director | 07 April 2017 | |
AP01 - Appointment of director | 10 February 2017 | |
AA - Annual Accounts | 27 January 2017 | |
TM01 - Termination of appointment of director | 04 October 2016 | |
AP01 - Appointment of director | 04 October 2016 | |
AP01 - Appointment of director | 04 October 2016 | |
CS01 - N/A | 27 July 2016 | |
MR01 - N/A | 20 July 2016 | |
MR01 - N/A | 19 July 2016 | |
CH01 - Change of particulars for director | 04 April 2016 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
TM02 - Termination of appointment of secretary | 28 September 2015 | |
MR01 - N/A | 07 September 2015 | |
MR01 - N/A | 28 August 2015 | |
AA - Annual Accounts | 18 August 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA01 - Change of accounting reference date | 18 June 2015 | |
AP03 - Appointment of secretary | 08 April 2015 | |
TM01 - Termination of appointment of director | 04 November 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 20 June 2014 | |
MR04 - N/A | 12 April 2014 | |
TM01 - Termination of appointment of director | 26 February 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AP01 - Appointment of director | 26 November 2013 | |
TM01 - Termination of appointment of director | 25 November 2013 | |
RP04 - N/A | 20 September 2013 | |
RESOLUTIONS - N/A | 19 August 2013 | |
MR01 - N/A | 17 August 2013 | |
MR01 - N/A | 16 August 2013 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AR01 - Annual Return | 27 July 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 27 March 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 01 August 2011 | |
AD04 - Change of location of company records to the registered office | 01 August 2011 | |
TM02 - Termination of appointment of secretary | 11 October 2010 | |
TM01 - Termination of appointment of director | 11 October 2010 | |
TM01 - Termination of appointment of director | 11 October 2010 | |
AD01 - Change of registered office address | 16 September 2010 | |
AR01 - Annual Return | 09 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 August 2010 | |
AA01 - Change of accounting reference date | 20 July 2010 | |
AA - Annual Accounts | 08 June 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 14 July 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 18 July 2008 | |
288a - Notice of appointment of directors or secretaries | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 23 June 2008 | |
AA - Annual Accounts | 06 September 2007 | |
363a - Annual Return | 23 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2007 | |
CERTNM - Change of name certificate | 11 January 2007 | |
AA - Annual Accounts | 01 September 2006 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
363a - Annual Return | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 August 2006 | |
288b - Notice of resignation of directors or secretaries | 13 July 2006 | |
CERTNM - Change of name certificate | 27 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 05 April 2006 | |
419a(Scot) - N/A | 25 November 2005 | |
363a - Annual Return | 04 August 2005 | |
288a - Notice of appointment of directors or secretaries | 04 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2005 | |
410(Scot) - N/A | 14 June 2005 | |
AA - Annual Accounts | 30 April 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 26 May 2004 | |
225 - Change of Accounting Reference Date | 19 January 2004 | |
363s - Annual Return | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
NEWINC - New incorporation documents | 29 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 January 2019 | Outstanding |
N/A |
A registered charge | 14 January 2019 | Outstanding |
N/A |
A registered charge | 16 August 2018 | Fully Satisfied |
N/A |
A registered charge | 16 August 2018 | Fully Satisfied |
N/A |
A registered charge | 15 June 2017 | Fully Satisfied |
N/A |
A registered charge | 15 June 2017 | Fully Satisfied |
N/A |
A registered charge | 15 July 2016 | Fully Satisfied |
N/A |
A registered charge | 15 July 2016 | Fully Satisfied |
N/A |
A registered charge | 26 August 2015 | Fully Satisfied |
N/A |
A registered charge | 26 August 2015 | Fully Satisfied |
N/A |
A registered charge | 09 August 2013 | Fully Satisfied |
N/A |
A registered charge | 09 August 2013 | Fully Satisfied |
N/A |
Floating charge | 26 March 2012 | Fully Satisfied |
N/A |
Bond & floating charge | 02 June 2005 | Fully Satisfied |
N/A |