Background WavePink WaveYellow Wave

LAST MILE DELIVERY LTD (08496162)

LAST MILE DELIVERY LTD (08496162) is an active UK company. incorporated on 19 April 2013. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. LAST MILE DELIVERY LTD has been registered for 12 years. Current directors include BROCKLEBANK, Ian Paul, BROCKLEBANK, Jenny.

Company Number
08496162
Status
active
Type
ltd
Incorporated
19 April 2013
Age
12 years
Address
Last Mile, C/O Squirrel Storage Regent Buildings, Leeds, LS2 7QA
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
BROCKLEBANK, Ian Paul, BROCKLEBANK, Jenny
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAST MILE DELIVERY LTD

LAST MILE DELIVERY LTD is an active company incorporated on 19 April 2013 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. LAST MILE DELIVERY LTD was registered 12 years ago.(SIC: 53202)

Status

active

Active since 12 years ago

Company No

08496162

LTD Company

Age

12 Years

Incorporated 19 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Last Mile, C/O Squirrel Storage Regent Buildings Regent Street Leeds, LS2 7QA,

Previous Addresses

Baker House Bridge Street Leeds West Yorks LS2 7QZ
From: 19 April 2013To: 29 January 2018
Timeline

2 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Oct 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BROCKLEBANK, Ian Paul

Active
Regent Buildings, LeedsLS2 7QA
Born December 1968
Director
Appointed 19 Apr 2013

BROCKLEBANK, Jenny

Active
Regent Buildings, LeedsLS2 7QA
Born October 1968
Director
Appointed 05 Oct 2016

Persons with significant control

1

Mr Ian Paul Brocklebank

Active
Regent Buildings, LeedsLS2 7QA
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
31 October 2016
AAMDAAMD
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 January 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 May 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Move Registers To Sail Company With New Address
14 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Incorporation Company
19 April 2013
NEWINCIncorporation