LIT FIBRE LTD

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

21/11/2421 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-31

View Document

06/11/246 November 2024 Termination of appointment of Christopher Gawn as a secretary on 2024-10-31

View Document

06/11/246 November 2024 Registered office address changed from 15 Bedford Street London WC2E 9HE England to 400 Thames Valley Park Drive Reading RG6 1PT on 2024-11-06

View Document

06/11/246 November 2024 Cessation of Cityfibre Infrastructure Holdings Limited as a person with significant control on 2024-10-31

View Document

06/11/246 November 2024 Notification of Banner Fibre Holdco Limited as a person with significant control on 2024-10-31

View Document

06/11/246 November 2024 Termination of appointment of Simon Holden as a director on 2024-10-31

View Document

06/11/246 November 2024 Appointment of Mr Thomas Llewelyn Williams as a director on 2024-10-31

View Document

06/11/246 November 2024 Termination of appointment of Nicholas James Dunn as a director on 2024-10-31

View Document

06/11/246 November 2024 Termination of appointment of William Gregory Mesch as a director on 2024-10-31

View Document

06/11/246 November 2024 Appointment of Mr Benjamin Lewis Bresler as a director on 2024-10-31

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

24/05/2424 May 2024 Notification of Cityfibre Infrastructure Holdings Limited as a person with significant control on 2024-05-13

View Document

24/05/2424 May 2024 Cessation of David Wassong as a person with significant control on 2024-05-13

View Document

24/05/2424 May 2024 Cessation of Cityfibre Holdco Limited as a person with significant control on 2024-05-13

View Document

24/05/2424 May 2024 Appointment of Mr Simon Holden as a director on 2024-05-13

View Document

24/05/2424 May 2024 Appointment of Mr Nicholas James Dunn as a director on 2024-05-13

View Document

24/05/2424 May 2024 Appointment of Mr William Gregory Mesch as a director on 2024-05-13

View Document

24/05/2424 May 2024 Appointment of Christopher Gawn as a secretary on 2024-05-13

View Document

24/05/2424 May 2024 Cessation of Connect Infrastructure Bidco Limited as a person with significant control on 2024-05-13

View Document

24/05/2424 May 2024 Termination of appointment of Tom Llewelyn Williams as a director on 2024-05-13

View Document

24/05/2424 May 2024 Termination of appointment of Benjamin Lewis Bresler as a director on 2024-05-13

View Document

24/05/2424 May 2024 Cessation of Connect Infrastructure Topco Limited as a person with significant control on 2024-05-13

View Document

24/05/2424 May 2024 Notification of Connect Infrastructure Topco Limited as a person with significant control on 2024-05-13

View Document

24/05/2424 May 2024 Notification of Connect Infrastructure Bidco Limited as a person with significant control on 2024-05-13

View Document

24/05/2424 May 2024 Notification of Cityfibre Holdco Limited as a person with significant control on 2024-05-13

View Document

24/05/2424 May 2024 Cessation of Ravi Yadav as a person with significant control on 2024-05-13

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

13/05/2413 May 2024 Registered office address changed from Spaces, 9 Greyfriars Road Reading RG1 1NU England to 15 Bedford Street London WC2E 9HE on 2024-05-13

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

09/10/239 October 2023 Director's details changed for Mr Benjamin Lewis Bresler on 2023-10-01

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

29/09/2229 September 2022 Amended full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Cessation of Lit Fibre Holdings Limited as a person with significant control on 2021-01-18

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM TITHE HOUSE DUKE'S RIDE CROWTHORNE BRACKNELL FOREST RG45 6LZ UNITED KINGDOM

View Document

19/01/2119 January 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

18/01/2118 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information