Last Mile Infrastructure Limited

DataGardener
live
Large Enterprise

Last Mile Infrastructure Limited

sc293480Private Limited With Share Capital

Fenick House Lister Way, Hamilton International Technolog, Glasgow, G720FT
Incorporated

21/11/2005

Company Age

20 years

Directors

6

Employees

804

SIC Code

43999

Risk

very low risk

Company Overview

Registration, classification & business activity

Last Mile Infrastructure Limited (sc293480) is a private limited with share capital incorporated on 21/11/2005 (20 years old) and registered in glasgow, G720FT. The company operates under SIC code 43999 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 43999
Large Enterprise
Incorporated 21/11/2005
G720FT
804 employees

Financial Overview

Total Assets

£1.46B

Liabilities

£763.39M

Net Assets

£701.17M

Turnover

£191.95M

Cash

£8.18M

Key Metrics

804

Employees

6

Directors

1

Shareholders

3

CCJs

Board of Directors

5

Charges

20

Registered

4

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Accounts With Accounts Type Group
Category:Accounts
Date:12-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-03-2025
Legacy
Category:Capital
Date:19-03-2025
Legacy
Category:Insolvency
Date:19-03-2025
Resolution
Category:Resolution
Date:19-03-2025
Accounts With Accounts Type Group
Category:Accounts
Date:16-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-12-2023
Accounts With Accounts Type Group
Category:Accounts
Date:30-11-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-11-2023
Capital Name Of Class Of Shares
Category:Capital
Date:29-11-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:28-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2023
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:01-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:23-02-2023
Capital Allotment Shares
Category:Capital
Date:10-02-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2022
Accounts With Accounts Type Group
Category:Accounts
Date:21-09-2022
Termination Director Company With Name Termination Date
Category:Officers
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:29-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:27-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2020
Accounts With Accounts Type Group
Category:Accounts
Date:14-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2019
Resolution
Category:Resolution
Date:05-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2019
Accounts With Accounts Type Group
Category:Accounts
Date:09-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-04-2019
Capital Name Of Class Of Shares
Category:Capital
Date:01-04-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-03-2019
Legacy
Category:Capital
Date:29-03-2019
Legacy
Category:Insolvency
Date:29-03-2019
Resolution
Category:Resolution
Date:29-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2019
Memorandum Articles
Category:Incorporation
Date:08-01-2019
Resolution
Category:Resolution
Date:08-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2017
Capital Allotment Shares
Category:Capital
Date:22-12-2017
Resolution
Category:Resolution
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2017
Resolution
Category:Resolution
Date:16-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:10-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2017

Import / Export

Imports
12 Months9
60 Months21
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date31/12/2026
Filing Date10/12/2025
Latest Accounts31/03/2025

Trading Addresses

Blantyre, Glasgow, Lanarkshire, G720BN
Fenick House, 1 Lister Way, Hamilton Intnl Technology Park, Bla, Glasgow, G720FTRegistered
Blantyre, Glasgow, Lanarkshire, G720BN
Fenick House, 1 Lister Way, Hamilton Intnl Technology Park, Bla, Glasgow, G720FTRegistered
Blantyre, Glasgow, Lanarkshire, G720BN

Contact

01698404500
Fenick House Lister Way, Hamilton International Technolog, Glasgow, G720FT