About

Registered Number: 03875125
Date of Incorporation: 11/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 2 The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT

 

The Last Mile Company Ltd was registered on 11 November 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEAVIS, Shauna Louise 26 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 11 November 2019
PARENT_ACC - N/A 11 November 2019
AGREEMENT2 - N/A 23 October 2019
GUARANTEE2 - N/A 23 October 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 04 January 2019
AGREEMENT2 - N/A 04 January 2019
GUARANTEE2 - N/A 04 January 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 22 December 2017
AGREEMENT2 - N/A 12 December 2017
GUARANTEE2 - N/A 12 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 17 March 2015
MR01 - N/A 05 January 2015
MR01 - N/A 30 December 2014
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 07 October 2011
AP03 - Appointment of secretary 27 March 2011
TM02 - Termination of appointment of secretary 27 March 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 25 March 2010
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 19 November 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 13 December 2000
287 - Change in situation or address of Registered Office 10 February 2000
225 - Change of Accounting Reference Date 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
CERTNM - Change of name certificate 03 December 1999
NEWINC - New incorporation documents 11 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.