- Company Overview for LIGHTSPEED BROADBAND LIMITED (12487672)
- Filing history for LIGHTSPEED BROADBAND LIMITED (12487672)
- People for LIGHTSPEED BROADBAND LIMITED (12487672)
- Charges for LIGHTSPEED BROADBAND LIMITED (12487672)
- More for LIGHTSPEED BROADBAND LIMITED (12487672)
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) |
---|---|---|---|
10 May 2021 | MR01 | Registration of charge 124876720001, created on 30 April 2021 | |
22 Mar 2021 | AP01 | Appointment of Joanne Claire King as a director on 22 March 2021 | |
22 Mar 2021 | AP01 | Appointment of Mr David Jonathan Axam as a director on 22 March 2021 | |
22 Mar 2021 | AP01 | Appointment of Mr Jeremy William Raymond Steventon-Barnes as a director on 22 March 2021 | |
22 Mar 2021 | AP01 | Appointment of Steven Paul Haines as a director on 22 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
02 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
12 Nov 2020 | PSC07 | Cessation of Lightspeed Group Ltd as a person with significant control on 12 November 2020 | |
12 Nov 2020 | PSC02 | Notification of Lightspeed Fibre Holdings Ltd as a person with significant control on 12 November 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Andrew Brown Ritchie as a director on 20 August 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Wil Wadsworth as a director on 24 July 2020 | |
30 Jun 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 December 2020 | |
27 May 2020 | PSC02 | Notification of Lightspeed Group Ltd as a person with significant control on 26 May 2020 | |
27 May 2020 | PSC07 | Cessation of Group Utilities Limited as a person with significant control on 26 May 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Eryl William Stafford as a director on 30 March 2020 | |
31 Mar 2020 | AP01 | Appointment of Wil Wadsworth as a director on 30 March 2020 | |
31 Mar 2020 | AP01 | Appointment of Andrew Ritchie as a director on 30 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 25 March 2020 | |
24 Mar 2020 | TM02 | Termination of appointment of Eryl William Stafford as a secretary on 24 March 2020 | |
24 Mar 2020 | AP04 | Appointment of Harts Limited as a secretary on 24 March 2020 | |
24 Mar 2020 | AP01 | Appointment of Mr Graham Robert Bell as a director on 24 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Eryl William Stafford as a person with significant control on 9 March 2020 | |
18 Mar 2020 | CH03 | Secretary's details changed for Mr Eryl Stafford on 10 March 2020 | |
18 Mar 2020 | PSC02 | Notification of Group Utilities Limited as a person with significant control on 9 March 2020 | |
27 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-27
|