Company NameLast Mile Solutions Limited
Company StatusDissolved
Company Number10941090
CategoryPrivate Limited Company
Incorporation Date31 August 2017(6 years, 7 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameThe August Couriers Company Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Andrea Jane Francis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8,9 And 11a Nat Lane
Winsford
CW7 3BS
Director NameMr Craig Nigel Francis
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Stag Industrial Estate
Atlantic Street
Altrincham
WA14 5DW
Director NameMr Gavin David Francis
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Stag Industrial Estate
Atlantic Street
Altrincham
WA14 5DW
Director NameMrs Deborah Francis
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(3 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Stag Industrial Estate
Atlantic Street
Altrincham
Manchester
WA14 5DW

Location

Registered AddressUnits 8,9 And 11a Nat Lane
Winsford
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
22 March 2022Director's details changed for Mrs Andrea Jane Francis on 14 March 2022 (2 pages)
22 March 2022Change of details for Mrs Andrea Jane Francis as a person with significant control on 14 March 2022 (2 pages)
22 March 2022Registered office address changed from Unit 4a Stag Industrial Estate Atlantic Street Altrincham WA14 5DW United Kingdom to Units 8,9 and 11a Nat Lane Winsford CW7 3BS on 22 March 2022 (1 page)
14 December 2021Compulsory strike-off action has been discontinued (1 page)
13 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 August 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
1 February 2021Cessation of Gavin David Francis as a person with significant control on 27 January 2021 (1 page)
1 February 2021Termination of appointment of Gavin David Francis as a director on 27 January 2021 (1 page)
1 February 2021Termination of appointment of Deborah Francis as a director on 27 January 2021 (1 page)
1 February 2021Notification of Andrea Jane Francis as a person with significant control on 27 January 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 December 2020Appointment of Mrs Andrea Jane Francis as a director on 1 November 2020 (2 pages)
3 December 2020Termination of appointment of Craig Nigel Francis as a director on 1 November 2020 (1 page)
3 December 2020Appointment of Mrs Deborah Francis as a director on 1 November 2020 (2 pages)
31 August 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
24 February 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
21 January 2020Director's details changed for Mr Gavin David Francis on 16 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Craig Nigel Francis on 16 January 2020 (2 pages)
21 January 2020Registered office address changed from Unit 1, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England to Unit 4a Stag Industrial Estate Atlantic Street Altrincham WA14 5DW on 21 January 2020 (1 page)
21 January 2020Change of details for Mr Gavin David Francis as a person with significant control on 16 January 2020 (2 pages)
16 September 2019Second filing of Confirmation Statement dated 30/08/2018 (11 pages)
3 September 2019Confirmation statement made on 30 August 2019 with updates (6 pages)
2 September 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 980
(4 pages)
2 September 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 716
(4 pages)
2 September 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 1,000
(4 pages)
2 September 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 851
(4 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
30 August 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 559
(4 pages)
28 August 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
14 September 2018Confirmation statement made on 30 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/09/2019.
(4 pages)
25 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
(3 pages)
24 May 2018Registered office address changed from Unit 5 Building 301 World Freight Terminal Manchester Airport M90 5UX United Kingdom to Unit 1, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 24 May 2018 (1 page)
19 September 2017Change of share class name or designation (1 page)
19 September 2017Change of share class name or designation (1 page)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 100
(30 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 100
(30 pages)