LIGHTSENSE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistration of charge 101120600002, created on 2025-08-01

View Document

31/07/2531 July 2025 NewSatisfaction of charge 101120600001 in full

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Termination of appointment of Sofia Hmich as a director on 2024-10-15

View Document

27/11/2427 November 2024 Termination of appointment of Daniel Peter Pressburg as a director on 2024-09-12

View Document

27/11/2427 November 2024 Termination of appointment of Jane Alexandra Thompson as a director on 2024-10-15

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

10/05/2410 May 2024 Cessation of Haggay Aidlin as a person with significant control on 2022-12-15

View Document

10/05/2410 May 2024 Cessation of David John Elzas as a person with significant control on 2022-12-15

View Document

10/05/2410 May 2024 Notification of Nicholas Andrew Packer as a person with significant control on 2022-12-15

View Document

09/02/249 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-07-11

View Document

26/01/2426 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-11-29

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2023-11-10

View Document

09/01/249 January 2024 Termination of appointment of Damien Steel as a director on 2023-11-01

View Document

09/01/249 January 2024 Termination of appointment of Jason Frank Goodman as a director on 2023-08-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-12 with updates

View Document

24/07/2324 July 2023 Change of details for Mr Marco Rapaglia as a person with significant control on 2023-01-04

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Cessation of Newman George Leech as a person with significant control on 2023-01-04

View Document

09/01/239 January 2023 Change of details for Mr Haggay Aidlin as a person with significant control on 2023-01-04

View Document

09/01/239 January 2023 Cessation of Sean Gaskell as a person with significant control on 2023-01-04

View Document

09/01/239 January 2023 Change of details for Mr Marco Rapaglia as a person with significant control on 2023-01-04

View Document

09/01/239 January 2023 Change of details for Mr David John Elzas as a person with significant control on 2023-01-04

View Document

09/01/239 January 2023 Cessation of Hendrick Petrus Barnhoorn as a person with significant control on 2023-01-04

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

12/12/2212 December 2022 Appointment of Sofia Hmich as a director on 2022-11-29

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-05-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 DIRECTOR APPOINTED TARA REEVES

View Document

16/04/2016 April 2020 SAIL ADDRESS CREATED

View Document

16/04/2016 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

22/01/2022 January 2020 ADOPT ARTICLES 10/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 143.7375

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FRANK GOODMAN / 20/11/2019

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED JANE ALEXANDRA THOMPSON

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR DANIEL PRESSBURG

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL DAMELIN / 20/11/2019

View Document

01/11/191 November 2019 ADOPT ARTICLES 07/07/2017

View Document

28/10/1928 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2019

View Document

18/10/1918 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 14/07/19 STATEMENT OF CAPITAL GBP 118.1359

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR SZYMON SUCKEWER

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM LABS ATRIUM SUITE 3 18 NORTH STABLES MARKET CHALK FARM ROAD LONDON NW1 8AH ENGLAND

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 SECOND FILED SH01 - 21/08/17 STATEMENT OF CAPITAL GBP 136.9600

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR HENDRICK PETRUS BARNHOON / 08/04/2017

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ELZAS

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR NORMAN GEORGE LEECH / 08/04/2017

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN GASKELL

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENDRICK PETRUS BARNHOON

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN GEORGE LEECH

View Document

11/06/1811 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2018

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO RAPAGLIA

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAGGAY AIDLIN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/02/1819 February 2018 SECOND FILED SH01 - 01/04/17 STATEMENT OF CAPITAL GBP 136.96

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 01/04/17 STATEMENT OF CAPITAL GBP 14.71

View Document

01/09/171 September 2017 DIRECTOR APPOINTED JASON GOODMAN

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM, 21-27 LAMB'S CONDUIT STREET, LONDON, WC1N 3GS, ENGLAND

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF PSC STATEMENT ON 08/04/2016

View Document

28/06/1728 June 2017 11/07/16 STATEMENT OF CAPITAL GBP 102.65

View Document

21/06/1721 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/175 June 2017 SUB-DIVISION 08/04/16

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR SZYMON SUCKEWER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA DAMELIN / 30/06/2016

View Document

08/04/168 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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