Advanced company searchLink opens in new window

LIGHT SCIENCE TECHNOLOGIES HOLDINGS PLC

Company number 12398098

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)
08 Mar 2024 AP01 Appointment of Mr Richard John Mills as a director on 6 March 2024
08 Mar 2024 AP01 Appointment of Mr Graham Edward Cooley as a director on 6 March 2024
08 Mar 2024 TM01 Termination of appointment of Robert Graham Naylor as a director on 6 March 2024
08 Mar 2024 TM01 Termination of appointment of Myles Antony Halley as a director on 6 March 2024
26 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
27 Jul 2023 PSC04 Change of details for Mr Simon Lincoln Deacon as a person with significant control on 27 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Simon Lincoln Deacon on 27 July 2023
27 Jul 2023 AD01 Registered office address changed from 1 Lowman Way Hilton Derby DE65 5LJ England to The Mills Canal Street Derby DE1 2RJ on 27 July 2023
10 Jun 2023 AA Group of companies' accounts made up to 30 November 2022
10 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ appointment of directors 30/05/2022
  • RES10 ‐ Resolution of allotment of securities
31 May 2023 TM01 Termination of appointment of Lisa Jane Clement as a director on 30 May 2023
31 May 2023 TM01 Termination of appointment of Rory Thomas James-Duff as a director on 30 May 2023
09 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 3,330,055
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 2,036,500
16 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
31 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
25 May 2022 AA Group of companies' accounts made up to 30 November 2021
24 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
30 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 1,741,500
25 Oct 2021 AP01 Appointment of Mr Myles Antony Halley as a director on 15 October 2021
22 Oct 2021 PSC04 Change of details for Mr Simon Lincoln Deacon as a person with significant control on 15 October 2021
22 Oct 2021 AP01 Appointment of Mr Rory Thomas James-Duff as a director on 15 October 2021
22 Oct 2021 AP01 Appointment of Ms Lisa Jane Clement as a director on 15 October 2021