Advanced company searchLink opens in new window

LIGHTSPEED BROADBAND LIMITED

Company number 12487672

Filter by category

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)
05 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
26 Jul 2023 TM01 Termination of appointment of Graham Robert Bell as a director on 20 July 2023
20 Jul 2023 AP01 Appointment of Courtney Michelle Conrad as a director on 20 July 2023
20 Jul 2023 AP01 Appointment of Bradley Scott Berger as a director on 20 July 2023
20 Jul 2023 AP01 Appointment of Jeffery William Konnesky as a director on 20 July 2023
15 May 2023 TM01 Termination of appointment of Jason Victor Coward as a director on 10 May 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
07 Nov 2022 AP01 Appointment of Brett Edward Shepherd as a director on 7 November 2022
07 Nov 2022 AP01 Appointment of Jason Victor Coward as a director on 7 November 2022
14 Jul 2022 AA Accounts for a small company made up to 31 December 2021
27 Jun 2022 TM01 Termination of appointment of Joanne Claire King as a director on 27 June 2022
29 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/03/2022
16 Mar 2022 TM01 Termination of appointment of Jeremy William Raymond Steventon-Barnes as a director on 16 March 2022
16 Mar 2022 TM01 Termination of appointment of Steven Paul Haines as a director on 16 March 2022
16 Mar 2022 TM01 Termination of appointment of David Jonathan Axam as a director on 16 March 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with updates
15 Feb 2022 PSC05 Change of details for Lightspeed Fibre Group Ltd as a person with significant control on 15 February 2022
21 Jan 2022 AP01 Appointment of Mr Liam Hickey as a director on 20 January 2022
22 Dec 2021 MA Memorandum and Articles of Association
22 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2021 MR01 Registration of charge 124876720002, created on 17 December 2021
10 Nov 2021 PSC02 Notification of Lightspeed Fibre Group Ltd as a person with significant control on 5 November 2021
10 Nov 2021 PSC07 Cessation of Lightspeed Fibre Holdings Ltd as a person with significant control on 5 November 2021
24 Sep 2021 AD01 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 24 September 2021