LIGHT SCIENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063585240001

View Document

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL IAN COWAN / 10/08/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/09/154 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY R L NOMINEE (SECRETARIES) LTD

View Document

05/09/145 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/08/1420 August 2014 ADOPT ARTICLES 31/07/2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM C/O STERLINGS LTD ALBERT PLACE LONDON N3 1QA ENGLAND

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 30 CLAY LANE BUSHEY HEATH BUSHEY WD23 1NW

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM CO STERLINGS LTD, LAWFORD HOUSE PARK CRESCENT ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3PU ENGLAND

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN COWAN / 04/09/2013

View Document

22/07/1422 July 2014 16/07/14 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES SALIBA

View Document

03/06/143 June 2014 Annual return made up to 3 September 2013 with full list of shareholders

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES SALIBA

View Document

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES SALIBA

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 10 WESTSIDE COURT 107 ELGIN AVENUE LONDON W9 2NP

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES SALIBA

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR CHARLES EDWARD SALIBA

View Document

08/12/108 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 1

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R L NOMINEE (SECRETARIES) LTD / 05/03/2010

View Document

14/09/1014 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

03/09/073 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company