Background WavePink WaveYellow Wave

LIGHTSPEED FIBRE HOLDINGS LTD (13013369)

LIGHTSPEED FIBRE HOLDINGS LTD (13013369) is an active UK company. incorporated on 12 November 2020. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIGHTSPEED FIBRE HOLDINGS LTD has been registered for 5 years. Current directors include BERGER, Bradley Scott, CONRAD, Courtney Michelle, HICKEY, Liam and 2 others.

Company Number
13013369
Status
active
Type
ltd
Incorporated
12 November 2020
Age
5 years
Address
Office 2b, Westpoint, Peterborough, PE2 6FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERGER, Bradley Scott, CONRAD, Courtney Michelle, HICKEY, Liam, KONNESKY, Jeffery William, SHEPHERD, Brett Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSPEED FIBRE HOLDINGS LTD

LIGHTSPEED FIBRE HOLDINGS LTD is an active company incorporated on 12 November 2020 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIGHTSPEED FIBRE HOLDINGS LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13013369

LTD Company

Age

5 Years

Incorporated 12 November 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 8 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
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: 12 November 2020To: 15 February 2022
Timeline

47 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Feb 21
Owner Exit
Feb 21
Funding Round
Feb 21
Share Issue
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 22
Loan Secured
Mar 22
Director Left
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Funding Round
Apr 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Feb 24
3
Funding
32
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HARTS LIMITED

Active
10 Westminster Road, MacclesfieldSK10 1BX
Corporate secretary
Appointed 12 Nov 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 Jul 2023

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 18 Sept 2023

AXAM, David Jonathan

Resigned
Holbeach Road, SpaldingPE12 6ER
Born March 1965
Director
Appointed 22 Mar 2021
Resigned 08 Apr 2022

BELL, Graham Robert

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born September 1961
Director
Appointed 12 Nov 2020
Resigned 20 Jul 2023

BERGER, Bradley

Resigned
Holbeach Road, SpaldingPE12 6ER
Born August 1970
Director
Appointed 22 Mar 2021
Resigned 28 Apr 2023

COWARD, Jason Victor

Resigned
Holbeach Road, SpaldingPE12 6ER
Born February 1967
Director
Appointed 31 Oct 2022
Resigned 27 Mar 2023

DORASAMY, Mike Allan Jean-Noel

Resigned
Holbeach Road, SpaldingPE12 6ER
Born June 1967
Director
Appointed 24 Mar 2023
Resigned 28 Mar 2023

HAINES, Steven Paul

Resigned
Holbeach Road, SpaldingPE12 6ER
Born December 1959
Director
Appointed 22 Mar 2021
Resigned 14 Jun 2022

HENRY, Jonathan Stephen

Resigned
Holbeach Road, SpaldingPE12 6ER
Born June 1969
Director
Appointed 10 Jul 2023
Resigned 23 Jan 2024

HICKEY, Liam

Resigned
Holbeach Road, SpaldingPE12 6ER
Born May 1966
Director
Appointed 20 Jan 2022
Resigned 27 Mar 2023

KING, Joanne Claire

Resigned
Holbeach Road, SpaldingPE12 6ER
Born August 1962
Director
Appointed 22 Mar 2021
Resigned 27 Jun 2022

SHEPHERD, Brett Edward

Resigned
Holbeach Road, SpaldingPE12 6ER
Born January 1973
Director
Appointed 31 Oct 2022
Resigned 27 Mar 2023

STEPANENKO, Svetlana

Resigned
Holbeach Road, SpaldingPE12 6ER
Born April 1977
Director
Appointed 24 Mar 2023
Resigned 28 Mar 2023

STEVENTON-BARNES, Jeremy William Raymond

Resigned
Holbeach Road, SpaldingPE12 6ER
Born May 1970
Director
Appointed 22 Mar 2021
Resigned 27 Jun 2022

SYKES, Henry Daniel

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born May 1956
Director
Appointed 22 Mar 2021
Resigned 26 Apr 2021

SYKES, Henry Hugo Humphrey

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born March 1991
Director
Appointed 09 Feb 2021
Resigned 20 Jul 2023

Persons with significant control

7

2 Active
5 Ceased

Jayson Alexander Kuti

Active
Lynch Wood, PeterboroughPE2 6FZ
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2023

Courtney Michelle Conrad

Active
Lynch Wood, PeterboroughPE2 6FZ
Born August 1976

Nature of Control

Significant influence or control as trust
Notified 06 Jul 2023
Rue Jean L'Aveugle, Luxembourg CityL-1148

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Ceased 06 Jul 2023

Henry Daniel Sykes

Ceased
Holbeach Road, SpaldingPE12 6ER
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Ceased 06 Jul 2023

Henry Hugo Humphrey Sykes

Ceased
Holbeach Road, SpaldingPE12 6ER
Born March 1991

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Ceased 06 Jul 2023
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 10 Feb 2021
Ceased 26 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 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
8 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
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
20 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Resolution
23 February 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Resolution
24 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Resolution
16 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 December 2021
MAMA
Capital Name Of Class Of Shares
2 December 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination 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
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
Resolution
23 February 2021
RESOLUTIONSResolutions
Memorandum Articles
23 February 2021
MAMA
Capital Alter Shares Subdivision
23 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 February 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
10 February 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 February 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
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2020
NEWINCIncorporation