Last Mile Infrastructure Holdco2 Limited

DataGardener
live
Large Enterprise

Last Mile Infrastructure Holdco2 Limited

11616387Private Limited With Share Capital

Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse, GL103RF
Incorporated

10/10/2018

Company Age

7 years

Directors

6

Employees

SIC Code

64301

Risk

very low risk

Company Overview

Registration, classification & business activity

Last Mile Infrastructure Holdco2 Limited (11616387) is a private limited with share capital incorporated on 10/10/2018 (7 years old) and registered in stonehouse, GL103RF. The company operates under SIC code 64301 - activities of investment trusts.

Private Limited With Share Capital
SIC: 64301
Large Enterprise
Incorporated 10/10/2018
GL103RF

Financial Overview

Total Assets

£466.91M

Liabilities

£416.75M

Net Assets

£50.16M

Est. Turnover

£23.55M

AI Estimated
Unreported
Cash

£0

Key Metrics

6

Directors

1

Shareholders

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-02-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2020
Capital Allotment Shares
Category:Capital
Date:03-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2019
Capital Allotment Shares
Category:Capital
Date:17-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2019
Resolution
Category:Resolution
Date:05-09-2019
Capital Allotment Shares
Category:Capital
Date:11-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2018
Capital Allotment Shares
Category:Capital
Date:31-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-10-2018
Incorporation Company
Category:Incorporation
Date:10-10-2018

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date10/12/2025
Latest Accounts31/03/2025

Trading Addresses

Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse, Gloucestershire Gl10 3Rf, GL103RFRegistered
Cavendish Place Birchwood Park, Birchwood, Warrington, Cheshire, WA36WU

Contact

ukpowersolutions.co.uk
Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse, GL103RF