Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHTPOINT MEDICAL LTD
Company Information for

LIGHTPOINT MEDICAL LTD

ST MARY’S COURT, THE BROADWAY, AMERSHAM, HP7 0UT,
Company Registration Number
08108247
Private Limited Company
Active

Company Overview

About Lightpoint Medical Ltd
LIGHTPOINT MEDICAL LTD was founded on 2012-06-18 and has its registered office in Amersham. The organisation's status is listed as "Active". Lightpoint Medical Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIGHTPOINT MEDICAL LTD
 
Legal Registered Office
ST MARY’S COURT
THE BROADWAY
AMERSHAM
HP7 0UT
Other companies in WD3
 
Previous Names
ARTEMIS DIAGNOSTICS LTD17/10/2012
Filing Information
Company Number 08108247
Company ID Number 08108247
Date formed 2012-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB138920988  
Last Datalog update: 2024-07-06 00:53:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTPOINT MEDICAL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIDGER SMART & CO. LTD   CANSDALES LIMITED   MACKENZIE DODD CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIGHTPOINT MEDICAL LTD
The following companies were found which have the same name as LIGHTPOINT MEDICAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIGHTPOINT MEDICAL INC Delaware Unknown
LIGHTPOINT MEDICAL, LLC 1720 SOUTHWOOD ST SARASOTA FL 34231 Active Company formed on the 2021-03-01

Company Officers of LIGHTPOINT MEDICAL LTD

Current Directors
Officer Role Date Appointed
WILLIAM DAVID ALLAN
Director 2015-04-18
DAVID WILLIAM FORD
Director 2013-01-01
MARTIN CLIVE JAMIESON
Director 2015-04-08
DAVID SOLOMON TUCH
Director 2012-06-18
ELIZABETH USHER
Director 2015-04-08
NADIM YARED
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN QUIRK
Director 2015-04-08 2017-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID ALLAN MEDTECH ACCELERATOR LIMITED Director 2017-11-09 CURRENT 2016-06-24 Active
WILLIAM DAVID ALLAN SURGACOLL HOLDINGS (UK) LTD Director 2017-05-31 CURRENT 2017-05-31 Liquidation
WILLIAM DAVID ALLAN ABLATUS THERAPEUTICS LIMITED Director 2016-05-23 CURRENT 2015-10-07 Active
WILLIAM DAVID ALLAN SKIN ANALYTICS LTD Director 2016-05-09 CURRENT 2012-01-23 Active
WILLIAM DAVID ALLAN EASTERN ACADEMIC HEALTH SCIENCE NETWORK Director 2015-01-19 CURRENT 2013-05-15 Active
WILLIAM DAVID ALLAN ICONIX LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active
WILLIAM DAVID ALLAN VASCULAR FLOW TECHNOLOGIES LIMITED Director 2012-02-01 CURRENT 1998-10-08 Active
DAVID WILLIAM FORD GIGABIT BROADBAND COMMUNITY INTEREST COMPANY Director 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
DAVID WILLIAM FORD INGENICA SOLUTIONS LIMITED Director 2013-09-27 CURRENT 2012-03-07 Active
DAVID WILLIAM FORD BEST CENTRAL LTD Director 2013-05-21 CURRENT 2011-08-08 Dissolved 2015-12-15
DAVID SOLOMON TUCH SEHTA ENTERPRISES LIMITED Director 2017-10-05 CURRENT 2011-04-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES
2024-06-13CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES
2024-03-26CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-08Memorandum articles filed
2023-11-2826/11/23 STATEMENT OF CAPITAL GBP 547.12958
2023-11-28CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-09-2020/09/23 STATEMENT OF CAPITAL GBP 526.95042
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-1828/04/23 STATEMENT OF CAPITAL GBP 518.40915
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-04-2022/12/22 STATEMENT OF CAPITAL GBP 509.86632
2023-04-20APPOINTMENT TERMINATED, DIRECTOR ELIZABETH USHER
2023-04-20DIRECTOR APPOINTED MR SIMON BRIAN MCCOY
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-0403/03/23 STATEMENT OF CAPITAL GBP 509.26632
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-01-18APPOINTMENT TERMINATED, DIRECTOR GRAEME LAWRENCE SMITH
2023-01-1817/01/23 STATEMENT OF CAPITAL GBP 504.98924
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-18SH0117/01/23 STATEMENT OF CAPITAL GBP 504.98924
2023-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME LAWRENCE SMITH
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM Misbourne Works Waterside Chesham Bucks HP5 1PE England
2022-09-0125/08/22 STATEMENT OF CAPITAL GBP 459.91847
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-01SH0125/08/22 STATEMENT OF CAPITAL GBP 459.91847
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-14SH0108/06/22 STATEMENT OF CAPITAL GBP 459.41847
2022-05-24Memorandum articles filed
2022-05-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-05-24RES01ADOPT ARTICLES 24/05/22
2022-05-24MEM/ARTSARTICLES OF ASSOCIATION
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-19SH0116/05/22 STATEMENT OF CAPITAL GBP 459.06843
2022-04-27AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-0314/12/21 STATEMENT OF CAPITAL GBP 438.09307
2022-02-03SH0114/12/21 STATEMENT OF CAPITAL GBP 438.09307
2022-02-02RP04CS01
2022-01-18Memorandum articles filed
2022-01-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-01-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2022-01-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-05DIRECTOR APPOINTED MR GRAEME LAWRENCE SMITH
2022-01-05AP01DIRECTOR APPOINTED MR GRAEME LAWRENCE SMITH
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-10-28CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-10-28Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 02/02/2022
2021-10-28CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 02/02/2022
2021-10-28SH0111/10/21 STATEMENT OF CAPITAL GBP 422.26186
2021-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SOLOMON TUCH
2021-09-30PSC07CESSATION OF DAVID SOLOMON TUCH AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30PSC04Change of details for Dr David Solomon Tuch as a person with significant control on 2020-08-01
2021-09-30CH01Director's details changed for Dr David Solomon Tuch on 2020-08-01
2021-09-10RP04SH01Second filing of capital allotment of shares GBP420.36736
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-08-25SH0119/08/21 STATEMENT OF CAPITAL GBP 417.3088
2021-05-25SH0118/05/21 STATEMENT OF CAPITAL GBP 417.3088
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-04-06RP04SH01Second filing of capital allotment of shares GBP416.20412
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-04-01SH0116/03/21 STATEMENT OF CAPITAL GBP 405.19937
2021-04-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-02-02MEM/ARTSARTICLES OF ASSOCIATION
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2021-01-14SH0114/12/20 STATEMENT OF CAPITAL GBP 404.96998
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-10-14SH0128/09/20 STATEMENT OF CAPITAL GBP 404.96998
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-21SH0129/06/20 STATEMENT OF CAPITAL GBP 399.68543
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID ALLAN
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-30SH0103/04/20 STATEMENT OF CAPITAL GBP 399.68543
2020-04-03AAMDAmended accounts made up to 2018-06-30
2020-04-03AAMDAmended accounts made up to 2018-06-30
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-15SH0115/12/19 STATEMENT OF CAPITAL GBP 396.23786
2020-01-15SH0115/12/19 STATEMENT OF CAPITAL GBP 396.23786
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-25SH0118/06/19 STATEMENT OF CAPITAL GBP 368.88366
2019-06-25SH0118/06/19 STATEMENT OF CAPITAL GBP 368.88366
2019-03-01RES10Resolutions passed:
  • Resolution of allotment of securities
2019-03-01RES10Resolutions passed:
  • Resolution of allotment of securities
2019-03-01RES10Resolutions passed:
  • Resolution of allotment of securities
2019-02-27SH0126/02/19 STATEMENT OF CAPITAL GBP 363.60345
2019-02-27SH0126/02/19 STATEMENT OF CAPITAL GBP 363.60345
2019-02-27SH0126/02/19 STATEMENT OF CAPITAL GBP 363.60345
2018-12-03CH01Director's details changed for Dr William David Allan on 2018-12-03
2018-12-03CH01Director's details changed for Dr William David Allan on 2018-12-03
2018-12-03CH01Director's details changed for Dr William David Allan on 2018-12-03
2018-12-01SH0118/10/18 STATEMENT OF CAPITAL GBP 356.20871
2018-12-01SH0118/10/18 STATEMENT OF CAPITAL GBP 356.20871
2018-12-01SH0118/10/18 STATEMENT OF CAPITAL GBP 356.20871
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 337.25003
2018-06-18SH0108/06/18 STATEMENT OF CAPITAL GBP 337.25003
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04AP01DIRECTOR APPOINTED MR NADIM YARED
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 331.16699
2018-01-03SH0118/12/17 STATEMENT OF CAPITAL GBP 331.16699
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 327.38982
2017-09-29SH0125/09/17 STATEMENT OF CAPITAL GBP 327.38982
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM First Floor the Island Moor Road Chesham Bucks HP5 1NZ
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 323.67705
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TUCH
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN QUIRK
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03RP04SH01Second filing of capital allotment of shares GBP320.23973
2017-03-03ANNOTATIONClarification
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 304.8003
2017-02-17SH0127/01/17 STATEMENT OF CAPITAL GBP 304.8003
2017-02-17SH0127/01/17 STATEMENT OF CAPITAL GBP 304.8003
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 304.8003
2016-11-25RP04SH01Second filing of capital allotment of shares GBP304.80030
2016-11-25ANNOTATIONClarification
2016-10-13SH0112/09/16 STATEMENT OF CAPITAL GBP 304.8003
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 288.26704
2016-07-14AR0118/06/16 ANNUAL RETURN FULL LIST
2016-07-14CH01Director's details changed for Ian Quirk on 2016-01-01
2016-07-13SH0115/06/16 STATEMENT OF CAPITAL GBP 288.26704
2016-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-13SH0118/04/16 STATEMENT OF CAPITAL GBP 271.21934
2016-04-18SH0111/02/16 STATEMENT OF CAPITAL GBP 257.34518
2016-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH USHER / 03/02/2016
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIVE JAMIESON / 05/11/2015
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM DAVID ALLAN / 05/11/2015
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN QUIRK / 05/11/2015
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 255.16637
2015-12-16SH0117/11/15 STATEMENT OF CAPITAL GBP 255.16637
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM CARDINAL POINT PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE
2015-09-21RES03EXEMPTION FROM APPOINTING AUDITORS
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 237.43266
2015-09-01AR0118/06/15 FULL LIST
2015-08-05AP01DIRECTOR APPOINTED MARTIN CLIVE JAMIESON
2015-07-29SH0112/06/15 STATEMENT OF CAPITAL GBP 237.43266
2015-07-02AP01DIRECTOR APPOINTED ELIZABETH USHER
2015-07-01AP01DIRECTOR APPOINTED IAN QUIRK
2015-07-01AP01DIRECTOR APPOINTED WILLIAM ALLAN
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 231.20637
2015-05-08SH0108/04/15 STATEMENT OF CAPITAL GBP 231.20637
2015-02-23SH0130/01/15 STATEMENT OF CAPITAL GBP 230.15684
2014-12-12AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-03SH0118/11/14 STATEMENT OF CAPITAL GBP 186.18642
2014-09-25MEM/ARTSARTICLES OF ASSOCIATION
2014-09-25RES01ALTER ARTICLES 11/09/2014
2014-08-07AR0118/06/14 FULL LIST
2014-07-31SH02SUB-DIVISION 10/03/14
2014-07-31SH0115/05/14 STATEMENT OF CAPITAL GBP 170.35948
2014-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-24RES13SUB-DIVIDE SHARES 11/03/2014
2013-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-07-23SH0126/06/13 STATEMENT OF CAPITAL GBP 136.765
2013-07-19SH02SUB-DIVISION 26/06/13
2013-07-19RES01ADOPT ARTICLES 26/06/2013
2013-07-19RES13SUB DIVIDE SHARES 26/06/2013
2013-07-03AR0118/06/13 FULL LIST
2013-03-14RES01ADOPT ARTICLES 04/03/2013
2013-02-26AP01DIRECTOR APPOINTED DAVID WILLIAM FORD
2012-10-17RES15CHANGE OF NAME 17/10/2012
2012-10-17CERTNMCOMPANY NAME CHANGED ARTEMIS DIAGNOSTICS LTD CERTIFICATE ISSUED ON 17/10/12
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 174 WHITE HILL CHESHAM BUCKINGHAMSHIRE HP5 1AZ UNITED KINGDOM
2012-06-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to LIGHTPOINT MEDICAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHTPOINT MEDICAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIGHTPOINT MEDICAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.489
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHTPOINT MEDICAL LTD

Intangible Assets
Patents
We have not found any records of LIGHTPOINT MEDICAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTPOINT MEDICAL LTD
Trademarks

Trademark applications by LIGHTPOINT MEDICAL LTD

LIGHTPOINT MEDICAL LTD is the Original Applicant for the trademark LIGHTPATH ™ (86215894) through the USPTO on the 2014-03-10
Medical imaging apparatus incorporating medical imaging software
LIGHTPOINT MEDICAL LTD is the Original Applicant for the trademark Image for mark UK00003046008 LightPath ™ (UK00003046008) through the UKIPO on the 2014-03-10
Trademark class: Diagnostic imaging apparatus for medical use.
LIGHTPOINT MEDICAL LTD is the Original Applicant for the trademark EnLight ™ (UK00003058033) through the UKIPO on the 2014-06-02
Trademark class: Diagnostic imaging apparatus for medical use;Optical imaging for medical diagnostic use.
LIGHTPOINT MEDICAL LTD is the Original Applicant for the trademark InVeo ™ (UK00003074810) through the UKIPO on the 2014-09-30
Trademark class: Medical imaging device.
LIGHTPOINT MEDICAL LTD is the Original Applicant for the trademark INVEO ™ (86409856) through the USPTO on the 2014-09-30
(Based on Intent to Use) Endoscopic equipment; Medical imaging apparatus incorporating medical imaging software; Nuclear medicine diagnostic imaging apparatus(Based on 44(d) Priority Application) Endoscopic equipment; Medical imaging apparatus incorporating medical imaging software; Nuclear medicine diagnostic imaging apparatus
LIGHTPOINT MEDICAL LTD is the Owner at publication for the trademark LIGHTPATH ™ (86215894) through the USPTO on the 2014-03-10
Medical imaging apparatus incorporating medical imaging software
Income
Government Income
We have not found government income sources for LIGHTPOINT MEDICAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as LIGHTPOINT MEDICAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTPOINT MEDICAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LIGHTPOINT MEDICAL LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2017-04-0039119099Polymer and prepolymer plastics produced by chemical synthesis, n.e.s., in primary forms (excl. copolymer of p-cresol and divinylbenzene in the form of a solution in N,N-dimethylacetamide containing by weight >= 50% of polymer and hydrogenated copolymers of vinyltoluene and alfa-methylstyrene)
2017-04-0090221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2017-03-0044182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2017-03-0090221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2016-05-0090221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2015-04-0190011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2015-04-0090011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2014-11-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2014-04-0190011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
LIGHTPOINT MEDICAL LTD has been awarded 8 awards from the Technology Strategy Board. The value of these awards is £ 1,219,045

CategoryAward Date Award/Grant
Pilot clinical study of an intra-operative molecular imaging fibrescope for breast cancer surgery : Collaborative Research and Development 2014-03-01 £ 190,432
Clinical trial of a molecular imaging camera and laparoscope for prostate cancer surgery : Collaborative Research and Development 2014-02-01 £ 287,421
Clinical trial of an intra-operative molecular imaging camera for breast cancer surgery : Collaborative Research and Development 2013-12-01 £ 252,345
Development of a molecular imaging fibrescope for image-guided breast cancer surgery : Smart - Development of Prototype 2013-11-01 £ 249,990
Feasibility of a molecular imaging camera for surgical specimen analysis : Feasibility Study 2013-10-01 £ 91,613
Market research for an intra-operative molecular imaging fibrescope for breast cancer surgery : Smart - Proof of Market 2013-04-01 £ 25,000
Proof-of-Concept for an Intra-Operative Molecular Imaging Camera and Endoscope : Smart - Proof of Concept 2012-12-01 £ 97,744
Proof of Market Assessment for an Intra- Operative Molecular Imaging Camera : Smart - Development of Prototype 2012-09-01 £ 24,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded LIGHTPOINT MEDICAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.