- Company Overview for LIGHTNING FIBRE LIMITED (11168423)
- Filing history for LIGHTNING FIBRE LIMITED (11168423)
- People for LIGHTNING FIBRE LIMITED (11168423)
- Charges for LIGHTNING FIBRE LIMITED (11168423)
- Insolvency for LIGHTNING FIBRE LIMITED (11168423)
- More for LIGHTNING FIBRE LIMITED (11168423)
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) |
---|---|---|---|
01 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 July 2020
|
|
30 Sep 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 July 2020
|
|
29 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 22 July 2020
|
|
29 Sep 2020 | MA | Memorandum and Articles of Association | |
29 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Aug 2020 | PSC04 | Change of details for Mr Benjamin Peter Ferriman as a person with significant control on 22 July 2020 | |
10 Aug 2020 | PSC01 | Notification of Simon Bonini as a person with significant control on 6 July 2020 | |
10 Aug 2020 | PSC04 | Change of details for Mr Benjamin Peter Ferriman as a person with significant control on 6 July 2020 | |
15 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 19 June 2020
|
|
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2020 | MA | Memorandum and Articles of Association | |
24 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
20 Jan 2020 | MR01 | Registration of charge 111684230001, created on 13 January 2020 | |
13 Jun 2019 | AD01 | Registered office address changed from Suite 24, the Old Printworks 1 Commercial Road Eastbourne East Sussex BN21 3XQ United Kingdom to Unit 31 1 Commercial Road Eastbourne East Sussex BN21 3XQ on 13 June 2019 | |
28 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 May 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
28 Aug 2018 | CH01 | Director's details changed for Mr Benjamin Peter Ferriman on 28 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to Suite 24, the Old Printworks 1 Commercial Road Eastbourne East Sussex BN21 3XQ on 28 August 2018 | |
24 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-24
|