Background WavePink WaveYellow Wave

LIGHTSCAN LTD (NI030435)

LIGHTSCAN LTD (NI030435) is an active UK company. incorporated on 7 February 1996. with registered office in Carrickfergus. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIGHTSCAN LTD has been registered for 30 years. Current directors include FUREY, Richard, SINCLAIR, David.

Company Number
NI030435
Status
active
Type
ltd
Incorporated
7 February 1996
Age
30 years
Address
20 Meadowbank Road, Carrickfergus, BT38 8YF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FUREY, Richard, SINCLAIR, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSCAN LTD

LIGHTSCAN LTD is an active company incorporated on 7 February 1996 with the registered office located in Carrickfergus. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIGHTSCAN LTD was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

NI030435

LTD Company

Age

30 Years

Incorporated 7 February 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SYSTEMS SOLUTIONS LIMITED
From: 27 February 1996To: 31 March 2014
KILRO LIMITED
From: 7 February 1996To: 27 February 1996
Contact
Address

20 Meadowbank Road Carrickfergus, BT38 8YF,

Previous Addresses

16a Kilroot Business Park Kilroot Park Larne Road Carrickfergus BT38 7PR Northern Ireland
From: 28 November 2016To: 3 December 2018
Carrickfergus Industrial Centre 75 Belfast Road Carrickfergus Co.Antrim BT38 8BX
From: 7 February 1996To: 28 November 2016
Timeline

7 key events • 2013 - 2018

Funding Officers Ownership
Director Left
Dec 13
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FUREY, Richard

Active
1 St Judes AvenueBT7 2GZ
Secretary
Appointed 07 Feb 1996

FUREY, Richard

Active
1 St Judes AvenueBT7 2GZ
Born July 1956
Director
Appointed 07 Feb 1996

SINCLAIR, David

Active
Meadowbank Road, CarrickfergusBT38 8YF
Born April 1960
Director
Appointed 31 Mar 2014

SIMMS, David

Resigned
Meadowbank Road, CarrickfergusBT38 8YF
Born March 1971
Director
Appointed 31 Mar 2014
Resigned 29 Nov 2018

WATTS, Alan James

Resigned
2e Old Road, LisburnBT28 2NJ
Born August 1956
Director
Appointed 07 Feb 1996
Resigned 21 Sept 2013

Persons with significant control

4

2 Active
2 Ceased

Mr David Hall

Ceased
Meadowbank Road, CarrickfergusBT38 8YF
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2018

Mr David Simms

Ceased
Meadowbank Road, CarrickfergusBT38 8YF
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2016

Mr Richard Furey

Active
Meadowbank Road, CarrickfergusBT38 8YF
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Sinclair

Active
Meadowbank Road, CarrickfergusBT38 8YF
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
31 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Termination Director Company With Name Termination Date
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
26 March 2008
AC(NI)AC(NI)
Legacy
26 March 2008
371S(NI)371S(NI)
Legacy
20 February 2007
AC(NI)AC(NI)
Legacy
20 February 2007
371S(NI)371S(NI)
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
6 March 2006
371S(NI)371S(NI)
Legacy
8 March 2005
AC(NI)AC(NI)
Legacy
8 March 2005
371S(NI)371S(NI)
Legacy
17 June 2004
371S(NI)371S(NI)
Legacy
16 June 2004
AC(NI)AC(NI)
Legacy
19 February 2003
AC(NI)AC(NI)
Legacy
19 February 2003
371S(NI)371S(NI)
Legacy
4 March 2002
AC(NI)AC(NI)
Legacy
4 March 2002
371S(NI)371S(NI)
Legacy
1 May 2001
AC(NI)AC(NI)
Legacy
1 May 2001
371S(NI)371S(NI)
Legacy
30 March 2000
AC(NI)AC(NI)
Legacy
23 March 2000
AC(NI)AC(NI)
Legacy
5 February 2000
371S(NI)371S(NI)
Legacy
5 February 2000
371S(NI)371S(NI)
Legacy
6 January 2000
371S(NI)371S(NI)
Legacy
15 October 1998
AC(NI)AC(NI)
Legacy
17 October 1997
AC(NI)AC(NI)
Resolution
17 October 1997
RESOLUTIONSResolutions
Legacy
11 February 1997
371S(NI)371S(NI)
Legacy
21 October 1996
232(NI)232(NI)
Legacy
14 March 1996
295(NI)295(NI)
Legacy
14 March 1996
133(NI)133(NI)
Legacy
14 March 1996
UDM+A(NI)UDM+A(NI)
Legacy
14 March 1996
296(NI)296(NI)
Legacy
14 March 1996
296(NI)296(NI)
Legacy
14 March 1996
296(NI)296(NI)
Resolution
14 March 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
CNRES(NI)CNRES(NI)
Legacy
7 February 1996
MEM(NI)MEM(NI)
Legacy
7 February 1996
ARTS(NI)ARTS(NI)
Legacy
7 February 1996
G23(NI)G23(NI)
Legacy
7 February 1996
G21(NI)G21(NI)