Advanced company searchLink opens in new window

LIGHTNING FIBRE LIMITED

Company number 11168423

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2024 AM03 Statement of administrator's proposal
20 Mar 2024 AM06 Notice of deemed approval of proposals
27 Feb 2024 AD01 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 27 February 2024
26 Feb 2024 AM01 Appointment of an administrator
06 Feb 2024 SH06 Cancellation of shares. Statement of capital on 31 January 2024
  • GBP 39,315,833
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
11 Jan 2024 CH01 Director's details changed for Mr Simon Mark Bonini on 1 September 2023
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 40,125,793
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 40,125,793
21 Dec 2023 MR01 Registration of charge 111684230003, created on 21 December 2023
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 39,315,833
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 35,315,833
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 32,315,833
06 Jul 2023 TM01 Termination of appointment of Benjamin Peter Ferriman as a director on 9 June 2023
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 29,315,833
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 19,315,833
25 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
16 Jan 2023 CH01 Director's details changed for Mr Benjamin Peter Ferriman on 2 November 2022
16 Jan 2023 PSC02 Notification of Foresight Fibre Holdco Limited as a person with significant control on 2 September 2022
16 Jan 2023 PSC07 Cessation of Lightning Fibre Holdco Limited as a person with significant control on 2 September 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 14,315,833
02 Nov 2022 AD01 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 2 November 2022
16 Sep 2022 MA Memorandum and Articles of Association
16 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association