Advanced company searchLink opens in new window

LIGHTNING FIBRE LIMITED

Company number 11168423

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)
01 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 July 2020
  • GBP 115,833
30 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 July 2020
  • GBP 110,800
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 115,833
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2020 and 06/10/2020.
29 Sep 2020 MA Memorandum and Articles of Association
29 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 115,833
14 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100