LIGHTSPEED NETWORKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

23/10/2423 October 2024 Change of details for Lightspeed Fibre Group Ltd as a person with significant control on 2024-10-22

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 Group Ltd as a person with significant control on 2024-10-22

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

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 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

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

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Appointment of Brett Edward Shepherd as a director on 2022-11-07

View Document

08/04/228 April 2022 Termination of appointment of David Jonathan Axam as a director on 2022-04-08

View Document

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

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

21/01/2221 January 2022 Appointment of Mr Liam Hickey as a director on 2022-01-20

View Document

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

View Accounts

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

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

20/12/2120 December 2021 Registration of charge 086713030002, created on 2021-12-17

View Document

10/11/2110 November 2021 Cessation of Lightspeed Fibre Holdings Ltd as a person with significant control on 2021-11-05

View Document

10/11/2110 November 2021 Notification of Lightspeed Fibre Group Ltd as a person with significant control on 2021-11-05

View Document

24/09/2124 September 2021 Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to Fulney Hall Holbeach Road Spalding Lincolnshire PE12 6ER on 2021-09-24

View Document

02/02/212 February 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 CESSATION OF LIGHTSPEED GROUP LTD AS A PSC

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSPEED FIBRE HOLDINGS LTD

View Document

03/10/203 October 2020 COMPANY NAME CHANGED MGMT LTD CERTIFICATE ISSUED ON 03/10/20

View Document

16/09/2016 September 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RITCHIE

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR WIL WADSWORTH

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSPEED GROUP LTD

View Document

27/05/2027 May 2020 CESSATION OF GROUP UTILITIES LIMITED AS A PSC

View Document

25/04/2025 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/04/202 April 2020 COMPANY NAME CHANGED LIGHTSPEED CONSTRUCTION LTD CERTIFICATE ISSUED ON 02/04/20

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED ANDREW RITCHIE

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED WIL WADSWORTH

View Document

20/03/2020 March 2020 COMPANY NAME CHANGED MGMT LTD CERTIFICATE ISSUED ON 20/03/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUP UTILITIES LIMITED

View Document

01/11/181 November 2018 CESSATION OF GRAHAM ROBERT BELL AS A PSC

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED SOLAR INVESTING LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT BELL / 08/12/2016

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SYKES

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR GRAHAM ROBERT BELL

View Document

01/03/151 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/02/159 February 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

07/02/157 February 2015 PREVSHO FROM 30/09/2014 TO 31/05/2014

View Document

07/02/157 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND

View Document

31/07/1431 July 2014 CORPORATE SECRETARY APPOINTED HARTS LIMITED

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/09/132 September 2013 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