Background WavePink WaveYellow Wave

LIGHTSPEED FIBRE GROUP LTD (13708580)

LIGHTSPEED FIBRE GROUP LTD (13708580) is an active UK company. incorporated on 28 October 2021. 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 GROUP LTD has been registered for 4 years. Current directors include BERGER, Bradley Scott, CONRAD, Courtney Michelle, HICKEY, Liam and 2 others.

Company Number
13708580
Status
active
Type
ltd
Incorporated
28 October 2021
Age
4 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 GROUP LTD

LIGHTSPEED FIBRE GROUP LTD is an active company incorporated on 28 October 2021 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 GROUP LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13708580

LTD Company

Age

4 Years

Incorporated 28 October 2021

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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
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: 28 October 2021To: 15 February 2022
Timeline

13 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Dec 21
Loan Secured
Dec 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HARTS LIMITED

Active
10 Westminster Road, MacclesfieldSK10 1BX
Corporate secretary
Appointed 28 Oct 2021

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 19 Sept 2023

BELL, Graham Robert

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born September 1961
Director
Appointed 28 Oct 2021
Resigned 20 Jul 2023

SYKES, Henry Hugo Humphrey

Resigned
Holbeach Road, SpaldingPE12 6ER
Born March 1991
Director
Appointed 02 Dec 2021
Resigned 20 Jul 2023

Persons with significant control

1

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 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 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
27 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
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
27 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 May 2022
AA01Change of Accounting Reference Date
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
Memorandum Articles
22 December 2021
MAMA
Resolution
22 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Incorporation Company
28 October 2021
NEWINCIncorporation