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)
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
  • GBP 100