Background WavePink WaveYellow Wave

THE LIGHTYEAR CORPORATION LTD (NI648586)

THE LIGHTYEAR CORPORATION LTD (NI648586) is an active UK company. incorporated on 11 October 2017. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE LIGHTYEAR CORPORATION LTD has been registered for 8 years. Current directors include AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow.

Company Number
NI648586
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
Floor 3 The Concourse, Belfast, BT9 3DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIGHTYEAR CORPORATION LTD

THE LIGHTYEAR CORPORATION LTD is an active company incorporated on 11 October 2017 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE LIGHTYEAR CORPORATION LTD was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

NI648586

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

INVITCO UK LTD
From: 11 October 2017To: 9 November 2017
Contact
Address

Floor 3 The Concourse 20 Queens Road Belfast, BT9 3DT,

Previous Addresses

Floor 3 Concourse 2 Queens Road Belfast BT3 9DT Northern Ireland
From: 25 September 2023To: 28 September 2023
Unit 2 , Concourse 2 Queens Road Belfast BT3 9DT Northern Ireland
From: 21 December 2020To: 25 September 2023
The Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland
From: 15 October 2018To: 21 December 2020
3B the Innovation Centre Queens Road Belfast an Northern Ireland
From: 14 March 2018To: 15 October 2018
103 Gilford Road Lurgan Co Armagh BT66 7AH
From: 8 November 2017To: 14 March 2018
Ashlea Gilford Road Lurgan Craigavon BT66 7AH United Kingdom
From: 11 October 2017To: 8 November 2017
Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 17
Director Left
Jul 19
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Funding Round
Sept 20
Share Issue
Sept 20
Funding Round
Nov 21
Funding Round
Jan 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
4
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUDIS, Michael James

Active
The Concourse, BelfastBT9 3DT
Born May 1971
Director
Appointed 31 May 2024

BINNS, Robert Hugh

Active
The Concourse, BelfastBT9 3DT
Born August 1968
Director
Appointed 31 May 2024

BROWN, Adam John Witherow

Active
The Concourse, BelfastBT9 3DT
Born April 1963
Director
Appointed 31 May 2024

GREGG, Christopher James

Resigned
The Concourse, BelfastBT9 3DT
Born April 1984
Director
Appointed 07 Dec 2017
Resigned 31 May 2024

GREGG, Desmond John

Resigned
Queens Road, BelfastBT3 9DT
Born October 1944
Director
Appointed 11 Oct 2017
Resigned 25 Jun 2019

GREGG, Roger John

Resigned
The Concourse, BelfastBT9 3DT
Born January 1971
Director
Appointed 11 Oct 2017
Resigned 31 May 2024

Persons with significant control

4

1 Active
3 Ceased
Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Christopher James Gregg

Ceased
The Concourse, BelfastBT9 3DT
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2020
Ceased 31 May 2024

Roger John Gregg

Ceased
The Concourse, BelfastBT9 3DT
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2020
Ceased 31 May 2024
Shaw Street, North Bondi2026

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Capital Allotment Shares
28 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Memorandum Articles
18 September 2020
MAMA
Capital Alter Shares Subdivision
17 September 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
17 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Resolution
9 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Incorporation Company
11 October 2017
NEWINCIncorporation