Background WavePink WaveYellow Wave

LIGHT SCIENCE TECHNOLOGIES LTD (12194715)

LIGHT SCIENCE TECHNOLOGIES LTD (12194715) is an active UK company. incorporated on 6 September 2019. with registered office in Derby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 3 other business activities. LIGHT SCIENCE TECHNOLOGIES LTD has been registered for 6 years. Current directors include COOLEY, Graham Edward, Dr, DEACON, Simon Lincoln, HEMPSALL, Andrew Mark and 1 others.

Company Number
12194715
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
The Mills, Derby, DE1 2RJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
COOLEY, Graham Edward, Dr, DEACON, Simon Lincoln, HEMPSALL, Andrew Mark, SNOOKS, James Edward
SIC Codes
01610, 26511, 27400, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHT SCIENCE TECHNOLOGIES LTD

LIGHT SCIENCE TECHNOLOGIES LTD is an active company incorporated on 6 September 2019 with the registered office located in Derby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 3 other business activities. LIGHT SCIENCE TECHNOLOGIES LTD was registered 6 years ago.(SIC: 01610, 26511, 27400, 74909)

Status

active

Active since 6 years ago

Company No

12194715

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

The Mills Canal Street Derby, DE1 2RJ,

Previous Addresses

1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ United Kingdom
From: 6 September 2019To: 27 July 2023
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COOLEY, Graham Edward, Dr

Active
Canal Street, DerbyDE1 2RJ
Born March 1964
Director
Appointed 06 Mar 2024

DEACON, Simon Lincoln

Active
Canal Street, DerbyDE1 2RJ
Born March 1973
Director
Appointed 06 Sept 2019

HEMPSALL, Andrew Mark

Active
Canal Street, DerbyDE1 2RJ
Born August 1969
Director
Appointed 12 Oct 2021

SNOOKS, James Edward

Active
Canal Street, DerbyDE1 2RJ
Born January 1971
Director
Appointed 12 Oct 2021

HALLEY, Myles Antony

Resigned
Canal Street, DerbyDE1 2RJ
Born June 1956
Director
Appointed 12 Oct 2021
Resigned 06 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Canal Street, DerbyDE1 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2021

Mr Simon Lincoln Deacon

Ceased
Lowman Way, Hilton DerbyshireDE65 5LJ
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Resolution
12 June 2025
RESOLUTIONSResolutions
Legacy
30 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
15 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Memorandum Articles
2 July 2021
MAMA
Resolution
2 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Incorporation Company
6 September 2019
NEWINCIncorporation