Background WavePink WaveYellow Wave

LAST MILE HEAT LIMITED (13387039)

LAST MILE HEAT LIMITED (13387039) is an active UK company. incorporated on 11 May 2021. 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 HEAT LIMITED has been registered for 4 years. Current directors include BLAKE, Michael Paul, HAINEY, Lynne Marion, NELLANY, Kirsty Jane.

Company Number
13387039
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 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
BLAKE, Michael Paul, 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 HEAT LIMITED

LAST MILE HEAT LIMITED is an active company incorporated on 11 May 2021 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 HEAT LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13387039

LTD Company

Age

4 Years

Incorporated 11 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
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: 11 May 2021To: 31 August 2022
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Joined
Jan 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Dec 22
Funding Round
Apr 24
Director Left
May 24
Director Left
Mar 26
Director Left
Mar 26
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DAVIES, Michael Howard

Active
Wheelhouse, StonehouseGL10 3RF
Secretary
Appointed 01 Feb 2023

BLAKE, Michael Paul

Active
Wheelhouse, StonehouseGL10 3RF
Born February 1976
Director
Appointed 01 Sept 2022

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 05 Jan 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 11 May 2021
Resigned 05 Jan 2022

SCOTT, Mark Wilburn

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

HEAL, Michael James

Resigned
Wheelhouse, StonehouseGL10 3RF
Born December 1980
Director
Appointed 23 Jul 2021
Resigned 01 Apr 2026

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 23 Jul 2021
Resigned 31 Aug 2022

MURRAY, Alastair

Resigned
Wheelhouse, StonehouseGL10 3RF
Born August 1984
Director
Appointed 23 Jul 2021
Resigned 01 Apr 2026

PEARCE, Michael William

Resigned
Bonds Mill Estate, GloucestershireGL10 3RF
Born November 1973
Director
Appointed 11 May 2021
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 11 May 2021
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
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
7 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
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
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
Resolution
17 August 2021
RESOLUTIONSResolutions
Memorandum Articles
6 August 2021
MAMA
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Incorporation Company
11 May 2021
NEWINCIncorporation