LIGHTNING FIBRE LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Administrator's progress report

View Document

19/02/2519 February 2025 Notice of extension of period of Administration

View Document

20/09/2420 September 2024 Administrator's progress report

View Document

30/03/2430 March 2024 Statement of administrator's proposal

View Document

20/03/2420 March 2024 Notice of deemed approval of proposals

View Document

27/02/2427 February 2024 Registered office address changed from Unit 3-4 Technology Business Park Moy Avenue Eastbourne BN22 8LD United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-02-27

View Document

26/02/2426 February 2024 Appointment of an administrator

View Document

06/02/246 February 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

11/01/2411 January 2024 Director's details changed for Mr Simon Mark Bonini on 2023-09-01

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

21/12/2321 December 2023 Registration of charge 111684230003, created on 2023-12-21

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

06/07/236 July 2023 Termination of appointment of Benjamin Peter Ferriman as a director on 2023-06-09

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/01/2316 January 2023 Cessation of Lightning Fibre Holdco Limited as a person with significant control on 2022-09-02

View Document

16/01/2316 January 2023 Director's details changed for Mr Benjamin Peter Ferriman on 2022-11-02

View Document

16/01/2316 January 2023 Notification of Foresight Fibre Holdco Limited as a person with significant control on 2022-09-02

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

02/11/222 November 2022 Registered office address changed from 17 Connect 27 Business Park Twin Oaks Drive Polegate East Sussex BN26 6GP United Kingdom to Unit 3-4 Technology Business Park Moy Avenue Eastbourne BN22 8LD on 2022-11-02

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

13/09/2213 September 2022 Change of share class name or designation

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Termination of appointment of Anouska Morjaria as a director on 2022-02-24

View Document

02/03/222 March 2022 Appointment of Amit Rishi Jaysukh Thakrar as a director on 2022-02-24

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Appointment of Mr Timothy Mark Passingham as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Matthew John Hammond as a director on 2021-09-30

View Document

22/07/2122 July 2021 Registered office address changed from Unit 31 1 Commercial Road Eastbourne East Sussex BN21 3XQ United Kingdom to 17 Connect 27 Business Park Twin Oaks Drive Polegate East Sussex BN26 6GP on 2021-07-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PETER FERRIMAN / 06/07/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PETER FERRIMAN / 22/07/2020

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BONINI

View Document

15/07/2015 July 2020 19/06/20 STATEMENT OF CAPITAL GBP 115833

View Document

14/07/2014 July 2020 ADOPT ARTICLES 19/06/2020

View Document

14/07/2014 July 2020 ARTICLES OF ASSOCIATION

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111684230001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM SUITE 24, THE OLD PRINTWORKS 1 COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XQ UNITED KINGDOM

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA UNITED KINGDOM

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER FERRIMAN / 28/08/2018

View Document

24/01/1824 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company