Background WavePink WaveYellow Wave

LIGHTSPEED CENTRAL SERVICES LTD (12935691)

LIGHTSPEED CENTRAL SERVICES LTD (12935691) is an active UK company. incorporated on 7 October 2020. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 2 other business activities. LIGHTSPEED CENTRAL SERVICES LTD has been registered for 5 years. Current directors include BERGER, Bradley Scott, CONRAD, Courtney Michelle, HICKEY, Liam and 2 others.

Company Number
12935691
Status
active
Type
ltd
Incorporated
7 October 2020
Age
5 years
Address
Office 2b, Westpoint, Peterborough, PE2 6FZ
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BERGER, Bradley Scott, CONRAD, Courtney Michelle, HICKEY, Liam, KONNESKY, Jeffery William, SHEPHERD, Brett Edward
SIC Codes
61100, 61200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSPEED CENTRAL SERVICES LTD

LIGHTSPEED CENTRAL SERVICES LTD is an active company incorporated on 7 October 2020 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 2 other business activities. LIGHTSPEED CENTRAL SERVICES LTD was registered 5 years ago.(SIC: 61100, 61200, 61900)

Status

active

Active since 5 years ago

Company No

12935691

LTD Company

Age

5 Years

Incorporated 7 October 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

LIGHTSPEED CONSTRUCTION LTD
From: 7 October 2020To: 3 August 2022
Contact
Address

Office 2b, Westpoint Lynch Wood Peterborough, PE2 6FZ,

Previous Addresses

Fulney Hall Holbeach Road Spalding Lincolnshire PE12 6ER United Kingdom
From: 15 February 2022To: 22 October 2024
Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom
From: 7 October 2020To: 15 February 2022
Timeline

18 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Nov 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

HARTS LIMITED

Active
Westminster House, MacclesfieldSK10 1BX
Corporate secretary
Appointed 07 Oct 2020

BERGER, Bradley Scott

Active
Lynch Wood, PeterboroughPE2 6FZ
Born August 1970
Director
Appointed 20 Jul 2023

CONRAD, Courtney Michelle

Active
Lynch Wood, PeterboroughPE2 6FZ
Born August 1976
Director
Appointed 20 Jul 2023

HICKEY, Liam

Active
Lynch Wood, PeterboroughPE2 6FZ
Born May 1966
Director
Appointed 20 Jan 2022

KONNESKY, Jeffery William

Active
Lynch Wood, PeterboroughPE2 6FZ
Born April 1971
Director
Appointed 20 Jul 2023

SHEPHERD, Brett Edward

Active
Lynch Wood, PeterboroughPE2 6FZ
Born January 1973
Director
Appointed 07 Nov 2022

AXAM, David Jonathan

Resigned
Holbeach Road, SpaldingPE12 6ER
Born March 1965
Director
Appointed 22 Mar 2021
Resigned 16 Mar 2022

BELL, Graham Robert

Resigned
Holbeach Road, SpaldingPE12 6ER
Born September 1961
Director
Appointed 07 Oct 2020
Resigned 20 Jul 2023

HAINES, Steven Paul

Resigned
Holbeach Road, SpaldingPE12 6ER
Born December 1959
Director
Appointed 22 Mar 2021
Resigned 16 Mar 2022

KING, Joanne Claire

Resigned
Holbeach Road, SpaldingPE12 6ER
Born August 1962
Director
Appointed 22 Mar 2021
Resigned 16 Mar 2022

STEVENTON-BARNES, Jeremy William Raymond

Resigned
Holbeach Road, SpaldingPE12 6ER
Born May 1970
Director
Appointed 22 Mar 2021
Resigned 16 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Lynch Wood, PeterboroughPE2 6FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021
10 Westminster Road, MacclesfieldSK10 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Ceased 05 Nov 2021
10 Westminster Road, MacclesfieldSK10 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020
Ceased 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Resolution
22 December 2021
RESOLUTIONSResolutions
Memorandum Articles
22 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 October 2020
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
8 October 2020
AP04Appointment of Corporate Secretary
Incorporation Company
7 October 2020
NEWINCIncorporation