About

Registered Number: 06358524
Date of Incorporation: 03/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: STERLINGS LTD, Lawford House, Albert Place, London, N3 1QA

 

Having been setup in 2007, Light Science Ltd are based in London, it has a status of "Active". We don't know the number of employees at Light Science Ltd. The current directors of the company are listed as Cowan, Paul Ian, Saliba, Charles Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Paul Ian 03 September 2007 - 1
SALIBA, Charles Edward 05 March 2011 18 January 2014 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
MR01 - N/A 18 May 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 24 August 2017
PSC04 - N/A 24 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 13 April 2015
TM02 - Termination of appointment of secretary 09 October 2014
AR01 - Annual Return 05 September 2014
RESOLUTIONS - N/A 20 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 20 August 2014
SH08 - Notice of name or other designation of class of shares 20 August 2014
CC04 - Statement of companies objects 20 August 2014
AD01 - Change of registered office address 25 July 2014
AD01 - Change of registered office address 24 July 2014
AD01 - Change of registered office address 24 July 2014
SH01 - Return of Allotment of shares 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 01 June 2014
TM01 - Termination of appointment of director 21 May 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
TM01 - Termination of appointment of director 18 February 2014
AD01 - Change of registered office address 18 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 September 2011
AP01 - Appointment of director 15 July 2011
SH01 - Return of Allotment of shares 08 December 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 14 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 09 September 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 18 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.