LIGHTSPEED FIBRE GROUP LTD

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

22/10/2422 October 2024 Registered office address changed from Fulney Hall Holbeach Road Spalding Lincolnshire PE12 6ER United Kingdom to Office 2B, Westpoint Lynch Wood Peterborough PE2 6FZ on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Lightspeed Fibre Holdings Ltd as a person with significant control on 2024-10-21

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

26/09/2326 September 2023 Appointment of Brett Edward Shepherd as a director on 2023-09-19

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 July 2023 Termination of appointment of Henry Hugo Humphrey Sykes as a director on 2023-07-20

View Document

26/07/2326 July 2023 Termination of appointment of Graham Robert Bell as a director on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Courtney Michelle Conrad as a director on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Mr Liam Hickey as a director on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Jeffery William Konnesky as a director on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Bradley Scott Berger as a director on 2023-07-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

03/05/223 May 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

15/02/2215 February 2022 Change of details for Lightspeed Fibre Holdings Ltd as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to Fulney Hall Holbeach Road Spalding Lincolnshire PE12 6ER on 2022-02-15

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Memorandum and Articles of Association

View Document

22/12/2122 December 2021 Resolutions

View Document

20/12/2120 December 2021 Registration of charge 137085800001, created on 2021-12-17

View Document

02/12/212 December 2021 Appointment of Mr Henry Hugo Humphrey Sykes as a director on 2021-12-02

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

28/10/2128 October 2021 Incorporation

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