LIGHTSPEED FIBRE HOLDINGS LTD
Overview
| Company Name | LIGHTSPEED FIBRE HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13013369 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIGHTSPEED FIBRE HOLDINGS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LIGHTSPEED FIBRE HOLDINGS LTD located?
| Registered Office Address | Office 2b, Westpoint Lynch Wood PE2 6FZ Peterborough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIGHTSPEED FIBRE HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIGHTSPEED FIBRE HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Feb 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2025 |
| Overdue | No |
What are the latest filings for LIGHTSPEED FIBRE HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 Oct 22, 2024 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Stephen Henry as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||
Appointment of Brett Edward Shepherd as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Appointment of Mr Jonathan Stephen Henry as a director on Jul 10, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Biothermic Holdings Sa as a person with significant control on Jul 06, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Courtney Michelle Conrad as a person with significant control on Jul 06, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Henry Hugo Humphrey Sykes as a person with significant control on Jul 06, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Henry Daniel Sykes as a person with significant control on Jul 06, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Jayson Alexander Kuti as a person with significant control on Jul 06, 2023 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Henry Hugo Humphrey Sykes as a director on Jul 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Robert Bell as a director on Jul 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Liam Hickey as a director on Jul 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Jeffery William Konnesky as a director on Jul 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Bradley Scott Berger as a director on Jul 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Courtney Michelle Conrad as a director on Jul 20, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2023 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Bradley Berger as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Nov 26, 2022
| 4 pages | SH01 | ||||||||||
Who are the officers of LIGHTSPEED FIBRE HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARTS LIMITED | Secretary | 10 Westminster Road SK10 1BX Macclesfield Westminser House Cheshire United Kingdom |
| 189817620001 | ||||||||||
| BERGER, Bradley Scott | Director | Lynch Wood PE2 6FZ Peterborough Office 2b, Westpoint United Kingdom | United States | American | 311509200001 | |||||||||
| CONRAD, Courtney Michelle | Director | Lynch Wood PE2 6FZ Peterborough Office 2b, Westpoint United Kingdom | United States | American | 311509170001 | |||||||||
| HICKEY, Liam | Director | Lynch Wood PE2 6FZ Peterborough Office 2b, Westpoint United Kingdom | United Kingdom | Irish | 263224350001 | |||||||||
| KONNESKY, Jeffery William | Director | Lynch Wood PE2 6FZ Peterborough Office 2b, Westpoint United Kingdom | United States | American | 311508660001 | |||||||||
| SHEPHERD, Brett Edward | Director | Lynch Wood PE2 6FZ Peterborough Office 2b, Westpoint United Kingdom | United Kingdom | British | 301707290001 | |||||||||
| AXAM, David Jonathan | Director | Holbeach Road PE12 6ER Spalding Fulney Hall Lincolnshire United Kingdom | United Kingdom | British | 242796840002 | |||||||||
| BELL, Graham Robert | Director | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | United Kingdom | British | 270808360001 | |||||||||
| BERGER, Bradley | Director | Holbeach Road PE12 6ER Spalding Fulney Hall Lincolnshire United Kingdom | United States | American | 281145670001 | |||||||||
| COWARD, Jason Victor | Director | Holbeach Road PE12 6ER Spalding Fulney Hall Lincolnshire United Kingdom | United Kingdom | British | 62497570006 | |||||||||
| DORASAMY, Mike Allan Jean-Noel | Director | Holbeach Road PE12 6ER Spalding Fulney Hall Lincolnshire United Kingdom | Switzerland | Swiss | 307116630001 | |||||||||
| HAINES, Steven Paul | Director | Holbeach Road PE12 6ER Spalding Fulney Hall Lincolnshire United Kingdom | United Kingdom | British | 281145280001 | |||||||||
| HENRY, Jonathan Stephen | Director | Holbeach Road PE12 6ER Spalding Fulney Hall Lincolnshire United Kingdom | United Kingdom | British | 177559720001 | |||||||||
| HICKEY, Liam | Director | Holbeach Road PE12 6ER Spalding Fulney Hall Lincolnshire United Kingdom | United Kingdom | Irish | 263224350001 | |||||||||
| KING, Joanne Claire | Director | Holbeach Road PE12 6ER Spalding Fulney Hall Lincolnshire United Kingdom | United Kingdom | British | 253503770001 | |||||||||
| SHEPHERD, Brett Edward | Director | Holbeach Road PE12 6ER Spalding Fulney Hall Lincolnshire United Kingdom | United Kingdom | British | 301707290001 | |||||||||
| STEPANENKO, Svetlana | Director | Holbeach Road PE12 6ER Spalding Fulney Hall Lincolnshire United Kingdom | Latvia | Latvian | 299265350001 | |||||||||
| STEVENTON-BARNES, Jeremy William Raymond | Director | Holbeach Road PE12 6ER Spalding Fulney Hall Lincolnshire United Kingdom | United Kingdom | British | 230965810001 | |||||||||
| SYKES, Henry Daniel | Director | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | Switzerland | British | 243305400001 | |||||||||
| SYKES, Henry Hugo Humphrey | Director | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | Switzerland | British | 279427690001 |
Who are the persons with significant control of LIGHTSPEED FIBRE HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jayson Alexander Kuti | Jul 06, 2023 | Lynch Wood PE2 6FZ Peterborough Office 2b, Westpoint United Kingdom | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Courtney Michelle Conrad | Jul 06, 2023 | Lynch Wood PE2 6FZ Peterborough Office 2b, Westpoint United Kingdom | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Biothermic Holdings Sa | Nov 26, 2021 | Rue Jean L'Aveugle L-1148 Luxembourg City 16 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Henry Daniel Sykes | Nov 26, 2021 | Holbeach Road PE12 6ER Spalding Fulney Hall Lincolnshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Henry Hugo Humphrey Sykes | Nov 26, 2021 | Holbeach Road PE12 6ER Spalding Fulney Hall Lincolnshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Mgmt Infrastructure Ltd | Feb 10, 2021 | Westminster Road SK10 1BX Macclesfield Westminster House Cheshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lightspeed Group Ltd | Nov 12, 2020 | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0