Company NameLKM Innovations Limited
Company StatusActive
Company NumberSC367684
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)
Previous NamesMulti-Sense Technologies Limited and Lumiradx Technology Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Keatch
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleR&D Director
Country of ResidenceScotland
Correspondence AddressUnit 18 Stirling University Innovation Park Ltd.
Scion House, Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Phillip Lowe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleScientist
Country of ResidenceScotland
Correspondence AddressUnit 18 Stirling University Innovation Park Ltd.
Scion House, Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Brian McGuigan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleInstrumentation Director
Country of ResidenceScotland
Correspondence AddressUnit 18 Stirling University Innovation Park Ltd.
Scion House, Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Phillip Lowe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleScientist
Country of ResidenceScotland
Correspondence Address21 Macalpine Court
Northwood
Tullibody
Clackmannanshire
FK10 2FB
Scotland
Director NameMr Brian McGuigan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address33 Station Wynd
Doune
Stirling
FK16 6DT
Scotland
Director NameSteven Keatch
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(12 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Park Terrace
Stirling
FK8 2JT
Scotland
Director NameDr Jerome Francis Francis McAleer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameDr David Scott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Peter Geoffrey Welch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameInvestnorthwest Limited (Corporation)
StatusResigned
Appointed15 June 2011(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 February 2012)
Correspondence Address16 Grange Lea
Middlewich
Cheshire
CW10 9FA

Contact

Websitewww.multisensetechnologies.com

Location

Registered AddressUnit 18 Stirling University Innovation Park Ltd.
Scion House, Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Financials

Year2013
Net Worth£43,891
Cash£57,085
Current Liabilities£96,686

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Charges

29 March 2021Delivered on: 31 March 2021
Persons entitled: Biopharma Credit PLC

Classification: A registered charge
Outstanding
6 October 2020Delivered on: 15 October 2020
Persons entitled: Jefferies Finance Llc, as Security Agent for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
20 September 2019Delivered on: 1 October 2019
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
3 October 2016Delivered on: 20 October 2016
Persons entitled: Usb Focus Fund Lumiradx 1-B, Llc

Classification: A registered charge
Outstanding

Filing History

21 November 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
4 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
12 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
12 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
12 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages)
22 March 2022Registered office address changed from Unit 4 Block 3 Manor Farm Business Park Manor Loan Stirling FK9 5QD to Unit 18 Stirling University Innovation Park Ltd. Scion House, Stirling University Innovation Park Stirling FK9 4NF on 22 March 2022 (1 page)
16 March 2022Company name changed lumiradx technology LTD\certificate issued on 16/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-07
(3 pages)
15 March 2022Termination of appointment of Peter Geoffrey Welch as a director on 7 March 2022 (1 page)
15 March 2022Appointment of Mr Brian Mcguigan as a director on 7 March 2022 (2 pages)
15 March 2022Termination of appointment of Jerome Francis Francis Mcaleer as a director on 7 March 2022 (1 page)
15 March 2022Termination of appointment of David Scott as a director on 7 March 2022 (1 page)
15 March 2022Appointment of Mr Steven Keatch as a director on 7 March 2022 (2 pages)
15 March 2022Appointment of Mr Phillip Lowe as a director on 7 March 2022 (2 pages)
11 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
11 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
13 December 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
16 April 2021Satisfaction of charge SC3676840003 in full (4 pages)
31 March 2021Registration of charge SC3676840004, created on 29 March 2021 (24 pages)
29 March 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
9 March 2021Satisfaction of charge SC3676840002 in full (4 pages)
3 February 2021Termination of appointment of Phillip Lowe as a director on 22 December 2020 (1 page)
3 February 2021Termination of appointment of Steven Keatch as a director on 22 December 2020 (1 page)
3 February 2021Termination of appointment of Brian Mcguigan as a director on 22 December 2020 (1 page)
24 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
24 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
24 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 October 2020Registration of charge SC3676840003, created on 6 October 2020 (25 pages)
5 October 2020Satisfaction of charge SC3676840001 in full (4 pages)
6 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
14 October 2019Change of details for Lumiradx Group Limited as a person with significant control on 26 July 2019 (5 pages)
4 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
4 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages)
1 October 2019Registration of charge SC3676840002, created on 20 September 2019 (25 pages)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (61 pages)
31 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
1 November 2017Cessation of Multi-Sense Consultancy Limited as a person with significant control on 23 March 2017 (1 page)
1 November 2017Cessation of Multi-Sense Consultancy Limited as a person with significant control on 23 March 2017 (1 page)
1 November 2017Notification of Lumiradx Group Limited as a person with significant control on 23 March 2017 (1 page)
1 November 2017Notification of Lumiradx Group Limited as a person with significant control on 23 March 2017 (1 page)
19 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (66 pages)
19 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (66 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
1 August 2017Director's details changed for Dr David Scott on 1 July 2017 (3 pages)
1 August 2017Director's details changed for Dr Jerome Francis Francis Mcaleer on 1 July 2017 (3 pages)
1 August 2017Director's details changed for Mr Peter Geoffrey Welch on 1 July 2017 (3 pages)
1 August 2017Director's details changed for Mr Peter Geoffrey Welch on 1 July 2017 (3 pages)
1 August 2017Director's details changed for Dr David Scott on 1 July 2017 (3 pages)
1 August 2017Director's details changed for Dr Jerome Francis Francis Mcaleer on 1 July 2017 (3 pages)
13 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages)
13 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
11 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
11 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
9 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
3 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
20 October 2016Registration of charge SC3676840001, created on 3 October 2016 (23 pages)
20 October 2016Registration of charge SC3676840001, created on 3 October 2016 (23 pages)
5 October 2016Resolutions
  • RES13 ‐ All transactions approved 20/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
5 October 2016Resolutions
  • RES13 ‐ All transactions approved 20/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
2 June 2016Company name changed multi-sense technologies LIMITED\certificate issued on 02/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-20
(1 page)
2 June 2016Company name changed multi-sense technologies LIMITED\certificate issued on 02/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-20
(1 page)
8 January 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
8 January 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(8 pages)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(8 pages)
23 April 2015Appointment of Mr Peter Geoffrey Welch as a director on 5 February 2015 (3 pages)
23 April 2015Appointment of Dr David Scott as a director on 5 February 2015 (3 pages)
23 April 2015Appointment of Dr David Scott as a director on 5 February 2015 (3 pages)
23 April 2015Appointment of Dr Jerome Francis Francis Mcaleer as a director on 5 February 2015 (3 pages)
23 April 2015Appointment of Dr Jerome Francis Francis Mcaleer as a director on 5 February 2015 (3 pages)
23 April 2015Appointment of Mr Peter Geoffrey Welch as a director on 5 February 2015 (3 pages)
23 April 2015Appointment of Mr Peter Geoffrey Welch as a director on 5 February 2015 (3 pages)
23 April 2015Appointment of Dr David Scott as a director on 5 February 2015 (3 pages)
23 April 2015Appointment of Dr Jerome Francis Francis Mcaleer as a director on 5 February 2015 (3 pages)
12 January 2015Director's details changed for Brian Mcguigan on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Brian Mcguigan on 12 January 2015 (2 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
22 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
9 October 2012Registered office address changed from Unit 113 Stirling Enterprise Park John Player Building Stirling FK7 7RP Scotland on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Unit 113 Stirling Enterprise Park John Player Building Stirling FK7 7RP Scotland on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Unit 113 Stirling Enterprise Park John Player Building Stirling FK7 7RP Scotland on 9 October 2012 (1 page)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 April 2012Termination of appointment of Investnorthwest Limited as a director (1 page)
20 April 2012Termination of appointment of Investnorthwest Limited as a director (1 page)
19 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
22 June 2011Appointment of Investnorthwest Limited as a director (2 pages)
22 June 2011Appointment of Investnorthwest Limited as a director (2 pages)
1 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (14 pages)
5 November 2010Appointment of Steven Keatch as a director (2 pages)
5 November 2010Appointment of Steven Keatch as a director (2 pages)
22 October 2010Current accounting period extended from 31 October 2010 to 28 February 2011 (2 pages)
22 October 2010Current accounting period extended from 31 October 2010 to 28 February 2011 (2 pages)
29 October 2009Incorporation (24 pages)
29 October 2009Incorporation (24 pages)