Background WavePink WaveYellow Wave

LAST MILE CONNECTIONS LIMITED (12533261)

LAST MILE CONNECTIONS LIMITED (12533261) is an active UK company. incorporated on 25 March 2020. with registered office in Stonehouse. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAST MILE CONNECTIONS LIMITED has been registered for 6 years. Current directors include BOATH, Craig Martin, HAINEY, Lynne Marion, NELLANY, Kirsty Jane.

Company Number
12533261
Status
active
Type
ltd
Incorporated
25 March 2020
Age
6 years
Address
Kingfisher Suite Wheelhouse, Stonehouse, GL10 3RF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOATH, Craig Martin, HAINEY, Lynne Marion, NELLANY, Kirsty Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAST MILE CONNECTIONS LIMITED

LAST MILE CONNECTIONS LIMITED is an active company incorporated on 25 March 2020 with the registered office located in Stonehouse. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAST MILE CONNECTIONS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12533261

LTD Company

Age

6 Years

Incorporated 25 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

LAST MILE WATER LIMITED
From: 25 March 2020To: 1 December 2025
Contact
Address

Kingfisher Suite Wheelhouse Bonds Mill Estate Stonehouse, GL10 3RF,

Previous Addresses

Hooper Suite Building 6 Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF United Kingdom
From: 25 March 2020To: 31 August 2022
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Share Issue
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jun 20
Loan Secured
Jul 20
Loan Secured
Mar 22
Loan Cleared
Apr 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Capital Update
Mar 25
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DAVIES, Michael Howard

Active
Wheelhouse, StonehouseGL10 3RF
Secretary
Appointed 01 Feb 2023

BOATH, Craig Martin

Active
Wheelhouse, StonehouseGL10 3RF
Born April 1971
Director
Appointed 10 Mar 2023

HAINEY, Lynne Marion

Active
Wheelhouse, StonehouseGL10 3RF
Born May 1981
Director
Appointed 15 Jul 2022

NELLANY, Kirsty Jane

Active
Wheelhouse, StonehouseGL10 3RF
Born May 1985
Director
Appointed 01 Sept 2022

NELLANY, Kirsty Jane

Resigned
Wheelhouse, StonehouseGL10 3RF
Secretary
Appointed 13 Jul 2022
Resigned 01 Feb 2023

NELLANY, Kirsty Jane

Resigned
Bonds Mill Estate, GloucestershireGL10 3RF
Secretary
Appointed 25 Mar 2020
Resigned 05 Jan 2022

SCOTT, Mark Wilburn

Resigned
Bonds Mill Estate, GloucestershireGL10 3RF
Secretary
Appointed 05 Jan 2022
Resigned 13 Jul 2022

BRADLEY, Robert Alan

Resigned
Wheelhouse, StonehouseGL10 3RF
Born May 1968
Director
Appointed 28 May 2020
Resigned 26 Jun 2024

BRADLEY, Stephen John

Resigned
Wheelhouse, StonehouseGL10 3RF
Born April 1959
Director
Appointed 28 May 2020
Resigned 26 Jun 2024

DE LANGE, Raoul

Resigned
Wheelhouse, StonehouseGL10 3RF
Born April 1970
Director
Appointed 28 May 2020
Resigned 26 Jun 2024

LYNCH, Colin John

Resigned
Wheelhouse, StonehouseGL10 3RF
Born November 1966
Director
Appointed 01 Nov 2022
Resigned 15 May 2024

MCCALL, Graham Kenneth

Resigned
Bonds Mill Estate, GloucestershireGL10 3RF
Born April 1966
Director
Appointed 25 Mar 2020
Resigned 31 Aug 2022

PEARCE, Michael William

Resigned
Bonds Mill Estate, GloucestershireGL10 3RF
Born November 1973
Director
Appointed 25 Mar 2020
Resigned 01 Nov 2022

Persons with significant control

1

Hamilton International Technology Park, GlasgowG72 0FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2020
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Resolution
2 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Part Both With Charge Number
21 March 2025
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
19 March 2025
SH19Statement of Capital
Legacy
19 March 2025
SH20SH20
Legacy
19 March 2025
CAP-SSCAP-SS
Resolution
19 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
11 January 2024
MAMA
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
11 January 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Resolution
18 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
15 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2020
RESOLUTIONSResolutions
Memorandum Articles
15 June 2020
MAMA
Resolution
15 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Resolution
7 May 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 May 2020
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
25 March 2020
NEWINCIncorporation