Advanced company searchLink opens in new window

LIGHTSENSE TECHNOLOGIES LTD

Company number 10112060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 July 2019
  • GBP 118.1359
12 Aug 2019 SH08 Change of share class name or designation
23 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 28/10/2019.
18 Jul 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
29 May 2019 TM01 Termination of appointment of Szymon Suckewer as a director on 23 February 2019
07 May 2019 AD01 Registered office address changed from Labs Atrium Suite 3 18 North Stables Market Chalk Farm Road London NW1 8AH England to 727-729 High Road London N12 0BP on 7 May 2019
07 May 2019 AD01 Registered office address changed from Arthur House Chorlton Street Manchester M1 3FH to Labs Atrium Suite 3 18 North Stables Market Chalk Farm Road London NW1 8AH on 7 May 2019
24 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 April 2018
27 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 August 2017
  • GBP 136.9600
12 Jun 2018 PSC04 Change of details for Mr Norman George Leech as a person with significant control on 8 April 2017
12 Jun 2018 PSC04 Change of details for Mr Hendrick Petrus Barnhoon as a person with significant control on 8 April 2017
12 Jun 2018 PSC01 Notification of Hendrick Petrus Barnhoon as a person with significant control on 8 April 2017
12 Jun 2018 PSC01 Notification of Sean Gaskell as a person with significant control on 8 April 2017
12 Jun 2018 PSC01 Notification of David John Elzas as a person with significant control on 8 April 2017
11 Jun 2018 PSC01 Notification of Haggay Aidlin as a person with significant control on 8 April 2017
11 Jun 2018 PSC01 Notification of Norman George Leech as a person with significant control on 8 April 2017
11 Jun 2018 PSC01 Notification of Marco Rapaglia as a person with significant control on 8 April 2017
11 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 11 June 2018
11 Jun 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
19 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2017
  • GBP 136.96
08 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 14.71
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2018 and 27/03/2019
01 Sep 2017 AP01 Appointment of Jason Goodman as a director on 10 July 2017