Background WavePink WaveYellow Wave

LIT FIBRE GROUP LTD (12560467)

LIT FIBRE GROUP LTD (12560467) is an active UK company. incorporated on 16 April 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. LIT FIBRE GROUP LTD has been registered for 5 years.

Company Number
12560467
Status
active
Type
ltd
Incorporated
16 April 2020
Age
5 years
Address
15 Bedford Street, London, WC2E 9HE
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIT FIBRE GROUP LTD

LIT FIBRE GROUP LTD is an active company incorporated on 16 April 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. LIT FIBRE GROUP LTD was registered 5 years ago.(SIC: 61100)

Status

active

Active since 5 years ago

Company No

12560467

LTD Company

Age

5 Years

Incorporated 16 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

BROADREACH NETWORKS LIMITED
From: 16 April 2020To: 13 January 2021
Contact
Address

15 Bedford Street London, WC2E 9HE,

Previous Addresses

Spaces, 9 Greyfriars Road Reading RG1 1NU England
From: 21 January 2021To: 13 May 2024
Tithe House Dukes Ride Crowthorne RG45 6LZ England
From: 13 May 2020To: 21 January 2021
220 Upper Woodcote Road Caversham Reading RG4 7JW England
From: 16 April 2020To: 13 May 2020
Timeline

39 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
May 20
New Owner
Jun 20
Funding Round
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
New Owner
Dec 20
New Owner
Dec 20
Funding Round
Sept 21
Funding Round
Dec 21
New Owner
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Funding Round
Jul 22
Funding Round
Nov 22
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Nov 24
Capital Update
Dec 24
Owner Exit
Jan 25
Director Left
Sept 25
Loan Secured
Sept 25
14
Funding
7
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Legacy
20 December 2024
SH20SH20
Legacy
20 December 2024
CAP-SSCAP-SS
Resolution
20 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Resolution
18 May 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 January 2021
AA01Change of Accounting Reference Date
Resolution
13 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
30 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2020
AP01Appointment of Director
Incorporation Company
16 April 2020
NEWINCIncorporation