LIFE MEDICAL SCIENCES, INC.
                                   PO Box 219
                             Little Silver, NJ 07739


                  NOTICE OF 2003 ANNUAL MEETING OF STOCKHOLDERS
                      TO BE HELD ON TUESDAY APRIL 23, 2003


     Notice is hereby  given that the Annual  Meeting  of  Stockholders  of LIFE
MEDICAL SCIENCES, INC., a Delaware corporation (the "Company"),  will be held at
the offices of Warshaw Burstein Cohen  Schlesinger Koh, LLP, 555 Fifth Ave. 11th
Floor,  New York, NY 10117 on Wednesday April 23, 2003, at 10:00 a.m. local time
(the "Meeting") for the following purposes:

1.   To consider and vote upon the election of five directors;

2.   To ratify the  appointment  of Eisner  LLP  (formerly  Richard A.  Eisner &
     Company, LLP), as the independent auditors of the Company; and

3.   To transact such other  business as may properly come before the Meeting or
     any adjournments thereof.

     The close of business on March 21, 2003,  has been fixed as the record date
for the determination of stockholders entitled to notice of, and to vote at, the
Meeting.  A complete list of those  stockholders  will be open to examination of
any  stockholder,  for any  purpose  germane  to the  Meeting,  during  ordinary
business  hours at the  Company's  offices  for a period of 10 days prior to the
Meeting. The stock transfer books of the Company will not be closed.

     All  stockholders are cordially  invited to attend the Meeting.  Whether or
not you  expect  to  attend,  you are  respectfully  requested  by the  Board of
Directors to sign, date and return the enclosed proxy promptly. Stockholders who
execute  proxies retain the right to revoke them at any time prior to the voting
thereof.  A return  envelope,  which requires no postage if mailed in the United
States, is enclosed for your convenience.

                                       By the order of the Board of Directors,


                                       Robert P. Hickey
                                       Chairman
Little Silver, New Jersey
Dated: March 31, 2003




                           LIFE MEDICAL SCIENCES, INC.
                                   PO Box 219
                             Little Silver, NJ 07739


                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors (the "Board") of Life Medical Sciences,  Inc.,
a Delaware  corporation (the "Company"),  for the Annual Meeting of Stockholders
to be held at the offices of Warshaw  Burstein  Cohen  Schlesinger  Kuh, LLP 555
Fifth Ave. 11th Floor, New York, NY 10117 on Wednesday,  April 23, 2003 at 10:00
a.m.,  local  time,  and  for  any  adjournment  or  adjournments  thereof  (the
"Meeting"),  for the  purposes  set forth in the  accompanying  Notice of Annual
Meeting of  Stockholders.  Any stockholder  giving such a proxy has the power to
revoke  it at any time  before it is voted.  Written  notice of such  revocation
should be  forwarded  directly to the  Secretary  of the  Company,  at the above
stated  address.  Attendance at the Meeting will not have the effect of revoking
the proxy unless such written notice is given.

     If the  enclosed  proxy is  properly  executed  and  returned,  the  shares
represented  thereby will be voted in accordance with the directions thereon and
otherwise in accordance with the judgment of the persons  designated as proxies.
Any  proxy on  which no  direction  is  specified  will be voted in favor of the
actions described in this Proxy Statement,  for the election of the nominees set
forth under the caption  "Election of Directors" and for the ratification of the
appointment of Eisner LLP, as the independent auditors of the Company.

     The  approximate  date on which this Proxy  Statement and the  accompanying
form of proxy will first be mailed or given to holders of the  Company's  Common
Stock, par value $.001 per share (the "Common Stock") is April 7, 2003.

     The cost of  solicitation  of  proxies  will be borne  by the  Company.  In
addition to the use of mail,  employees  of the  Company may solicit  proxies by
telephone or by other electronic means. Upon request, the Company will reimburse
brokers,  dealers,  bankers and  trustees,  or their  nominees,  for  reasonable
expenses  incurred  by them in  forwarding  proxy  materials  to the  beneficial
owners.

     YOUR VOTE IS IMPORTANT.  ACCORDINGLY,  YOU ARE URGED TO SIGN AND RETURN THE
ACCOMPANYING PROXY CARD WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING.



                           LIFE MEDICAL SCIENCES, INC.
                                   PO Box 219
                             Little Silver, NJ 07739


                                     VOTING

     Only  holders  of  shares  of  Common  Stock of  record  as at the close of
business on the Record  Date (the  "Voting  Stock") are  entitled to vote at the
Meeting.  The Record Date for the Meeting is March 21, 2003.  On the Record Date
there were  issued  and  outstanding  34,804,877  shares of Common  Stock.  Each
outstanding share of Common Stock is entitled to one vote upon all matters to be
acted upon at the Meeting.  A majority in interest of the votes  represented  by
the outstanding  shares of Voting Stock  represented at the Meeting in person or
by proxy shall  constitute a quorum.  The affirmative vote of a plurality of the
votes  represented  by the shares of Voting Stock so represented is necessary to
elect the nominees as directors  and the  affirmative  vote of a majority of the
votes represented by the shares of Voting Stock so represented at the Meeting is
necessary to ratify the appointment of Eisner LLP, as the  independent  auditors
of the  Company.  The  stockholders  vote at the Meeting by casting  ballots (in
person or by proxy) which will be  tabulated by a person  appointed by the Board
before the Meeting to serve as the  inspector of election at the Meeting and who
has executed and verified an oath of office.  Abstentions  and broker  non-votes
are  included  in the  determination  of the  number of  shares of Common  Stock
present at the Meeting for quorum purposes but broker  non-votes are not counted
in the  tabulation  of the votes cast on proposals  presented  to  stockholders.
THUS,  AN  ABSTENTION  FROM  VOTING ON ANY MATTER IS THE SAME  LEGALLY AS A VOTE
       --------------                             --                   ---------
"AGAINST" THE MATTER, EVEN THOUGH THE STOCKHOLDER MAY (MISTAKENLY)  BELIEVE THAT
- ---------
AN ABSTENTION IS NEITHER A VOTE FOR OR A VOTE AGAINST A PROPOSAL.

                              ELECTION OF DIRECTORS

INFORMATION CONCERNING NOMINEES

     At the Meeting, five directors will be elected by the stockholders to serve
until the next Annual  Meeting of  Stockholders  or until their  successors  are
elected and shall  qualify.  Each of the nominees is currently a director of the
Company.  MANAGEMENT  RECOMMENDS  THAT THE  PERSONS  NAMED  BELOW BE  ELECTED AS
DIRECTORS OF THE COMPANY and it is intended that the accompanying  proxy will be
voted for their  election  as  directors,  unless  the proxy  contains  contrary
instructions. The Company has no reason to believe that any of the nominees will
not be a candidate or will be unable to serve. However, in the event that any of
the nominees  should  become  unable or  unwilling  to serve as a director,  the
persons  named in the proxy have advised that they will vote for the election of
such person or persons as shall be designated by management.

     The  following  table  sets  forth the names of the  nominees  and  certain
information with regard to each nominee:




                                                                                      Held           Position with
                               Name of Nominee                           Age       Office Since        Company
                               ---------------                           ---       ------------      -------------
                                                                                                
Edward A. Celano . . . . . . . . . . . . . . . . . . . . . . .            64       November 1996       Director
Richard L. Franklin, MD                                                   57       December 2000       Director
Robert P. Hickey . . . . . . . . . . . . . . . . . . . . . . . .          57       May 1996            Chairman, President, CEO
                                                                                                       and CFO
Walter R. Maupay, Jr  . . . . . . . . . . . . . . . . . . . . . . .       64       July 1996           Director
Irwin M. Rosenthal, Esq  . . . . . . . . . . . . . . . . . . . . .        74       August 1990         Director


NOMINEES FOR ELECTION AT THE MEETING

     Edward A.  Celano has served as a director of the  Company  since  November
1996.  Since  February  2001,  Mr.  Celano  has been  Managing  Director  of the
Corporate Finance Group of M. R. Weiser & Co., LLP, an investment  banking firm.
From May 1996 to January 2001,  Mr. Celano had been an executive  vice president
of Atlantic Bank of New York, a commercial


                                   2



bank.  From November 1984 to May 1996, Mr. Celano was a senior vice president of
NatWest  Bank,  a  commercial  bank.  Mr.  Celano is currently a director of the
following publicly traded companies: Entrade, Inc. and Asta Funding, Inc.

     Richard L.  Franklin,  MD, has served as a director  of the  Company  since
December 2000.  Since September 2002, Dr. Franklin has been Chairman of DMS Data
Systems,  an  internet-based  information  services  company.  From  May 1996 to
September  2002,  Dr.  Franklin had been Chief  Executive  of Phairson,  Ltd., a
medical product development company. From January 1991 to May 1996, Dr. Franklin
was founder and principal of Richard Franklin & Associates and from January 1988
to December 1990, Dr. Franklin was with Boston Capital Group,  both of which are
consulting  firms to the healthcare  industry.  From July 1986 to December 1987,
Dr.  Franklin was head of Healthcare  Corporate  Finance at Tucker  Anthony,  an
investment banking firm.

     Robert P. Hickey has served as Chairman of the Company's Board of Directors
since May 1999,  Chief Financial  Officer since March 2000,  President and Chief
Executive  Officer of the  Company  since May 1996 and as a director  since July
1996.  From May 1994 until  joining  the  Company,  Mr.  Hickey was  founder and
president of Roberts  Healthcare  Resources,  Inc., a company engaged in project
consulting to Fortune 500 and leading edge companies in the healthcare industry.
From 1975 to 1994, Mr. Hickey served in various  positions at Johnson & Johnson.
From 1992 to 1994,  Mr.  Hickey was vice  president,  marketing  and director of
Ethicon, Inc., a unit of Johnson & Johnson.

     Walter R.  Maupay,  Jr. has served as a director of the Company  since July
1996.  At his  retirement  in  1995,  Mr.  Maupay  was a  group  executive  with
Bristol-Myers Squibb and president of Calgon Vestal Laboratories.  From May 1988
to January 1995, Mr. Maupay had been president of Calgon Vestal Laboratories,  a
division  of Merck & Co.,  Inc.  From 1984 to 1988,  Mr.  Maupay  served as vice
president of Calgon Vestal  Laboratories.  Mr. Maupay is currently a director of
the following  publicly  traded  companies:  Kinsey Nash  Corporation and Cubist
Pharmaceuticals.

     Irwin M.  Rosenthal  is a  co-founder  of the  Company  and has  served  as
Secretary of the Company  since May 1999 and as a director of the Company  since
its inception in 1990. Mr.  Rosenthal is an attorney  specializing in securities
law and has been a senior partner at Warshaw Burstein Cohen Schlesinger Kuh, LLP
since March 2002.  From May 2001 to February  2002,  Mr.  Rosenthal was a senior
partner at Harris Beach & Wilcox, LLP. From June 2000 to May 2001, Mr. Rosenthal
was a senior partner at Greenberg Traurig, LLP. From June 1998 to June 2000, Mr.
Rosenthal  was a senior  partner at Graham & James.  Mr.  Rosenthal was a senior
partner at Rubin Baum Levin Constant & Friedman from December 1991 to June 1998.

     Each  director  shall hold office until the  Company's  next meeting of its
shareholders  and until such director's  successor is duly elected and qualified
or until such director's earlier resignation or removal.

GENERAL INFORMATION CONCERNING THE BOARD AND ITS COMMITTEES

     The Board met five times in the fiscal year ended  December 31,  2002.  The
Delaware General  Corporation Law provides that the Board, by resolution adopted
by a majority of the entire Board, may designate one or more committees, each of
which shall consist of one or more directors. The Board annually elects from its
members the Executive Committee, Audit Committee and the Compensation Committee.
During  the last  fiscal  year  each of the  directors  then  serving,  with the
exception of Mr.  Rosenthal,  attended at least 75% of the  aggregate of (1) the
total number of meetings of the Board and (2) the total number of meetings  held
by all committees of the Board on which he served.

     Executive  Committee.  The Executive Committee exercises all the powers and
authority  of the Board in the  management  and affairs of the  Company  between
meetings  of the  Board,  to the extent  permitted  by law.  The  members of the
Executive Committee are Mr. Hickey as Chairman,  Dr. Franklin and Mr. Rosenthal.
During fiscal 2002,  the Executive  Committee did not meet  separately  from the
Board but performed its duties in the context of Board meetings.

                                        3


     Audit  Committee.  The Audit  Committee is composed of three  directors,  a
majority of whom are  independent as defined in the NASD  guidelines.  The Audit
Committee reviews the Company's  auditing,  accounting,  financial reporting and
internal control  functions and selects the independent  auditors.  In addition,
the  committee  monitors the  non-audit  services of the  independent  auditors.
During fiscal 2002, the Audit Committee met two times. In addition, during 2002,
the Chairman met with the  independent  auditors to review each of the Company's
Form  10-QSB  filings.  The  members of the Audit  Committee  are Mr.  Maupay as
Chairman,  Mr. Celano and Dr. Franklin.  For additional  information relating to
the Audit  Committee,  see the Report of Audit Committee on page 9 of this proxy
statement.

     Compensation  Committee.  The Compensation Committee reviews and recommends
to the Board remuneration  arrangements,  compensation plans and approves option
grants for the Company's  officers,  key  employees,  directors and others.  The
Compensation  Committee is composed of Mr.  Celano as Chairman  and Mr.  Maupay.
During fiscal 2002, the Compensation Committee met three times.

                             PRINCIPAL STOCKHOLDERS

         Set forth below is information  concerning  the stock  ownership of all
persons known by the Company to own  beneficially  5% or more of the outstanding
shares  of any  class  of  voting  securities  of  the  Company,  all  directors
(including  nominees),  the Named  Executive  Officers (as defined in "Executive
Compensation  - Summary  Compensation  Table") and all  directors  and executive
officers of the  Company as a group,  as of March 21,  2003.  For the purpose of
this Proxy  Statement,  beneficial  ownership is defined in accordance  with the
rules of the Securities and Exchange Commission (the "Commission") and generally
means the power to vote and/or to dispose of the  securities  regardless  of any
economic interest therein.

                          PRINCIPAL STOCKHOLDERS TABLE


                                                         SHARES OF COMMON
                                                          STOCK ("CS") OR
          NAME AND ADDRESS                              SERIES C PREFERRED
         OF BENEFICIAL OWNER                                   ("PS")                     PERCENT
         OR NUMBER IN GROUP                            BENEFICIALLY OWNED (1)             OF CLASS
         -------------------                           ---------------------              --------
                                                                                      
Phairson, Ltd.                                            6,895,561CS (2)                   19.8%
250 City Rd.
London EC1V 2QQ
United Kingdom

Aran Asset Mngt. SA                                       8,380,000CS (9)                   21.5%
Alpenstrasse 11
6304 Zug Switzerland

Schweizerishe Gesellschaft                                3,666,660CS (10)                  10.0%
Fur Aldlenhandel und
Resaarch AG
Kirchstrasse 6
8807 Freienbach Switzerland


                                        4



Robert P. Hickey                                          1,902,032CS (3)                    5.2%
c/o Life Medical Sciences, Inc.
PO Box 219
Little Silver, NJ 07739

Hexagon Ltd.                                              3,125,000CS (11)                   8.7%
PO Box 53254
Lihocsol 3303 Cyprus

Richard L. Franklin, MD                                   2,000,000CS (4)                    5.4%
c/o Life Medical Sciences, Inc.
PO Box 219
Little Silver, NJ 0739

Irwin M. Rosenthal                                          434,940CS (5)                    1.2%
c/o Life Medical Sciences, Inc.
PO Box 219
Little Silver, NJ 0739

Walter R. Maupay                                            571,775CS (6)                    1.6%
c/o Life Medical Sciences, Inc.
PO Box 219
Little Silver, NJ 07739

Edward A. Celano                                            414,683CS (7)                    1.2%
c/o Life Medical Sciences, Inc.
PO Box 219
Little Silver, NJ 07739

Clariden Bank                                                83,000PS (8)                   17.4%
Claridenstrasse 26                                        1,660,000CS (12)                   4.6%
CH-8022 Zurich, Switzerland

Clubb BioCapital Ltd.                                        83,000PS (8)                   17.4%
2 Physic Place                                            1,660,000CS (12)                   4.6%
London SW3 4HQ, United Kingdom

                                        5



Banque Edouard Constant SA                                   83,000PS  (8)                  17.4%
Cours de Rive 11                                          1,660,000CS (12)                   4.6%
CH-1211 Geneva, Switzerland


Pineridge Foundation                                         60,000PS (8)                   12.6%
Altenbach 8                                               1,200,000CS (12)                   3.3%
FL-9490 Vaduz, Liechtenstein

Luzerner Kantonalbank                                        60,000PS (8)                   12.6%
Pilatusstrasse 12                                         1,200,000CS (12)                   3.3%
CH-8404 Winterthur, Switzerland

Falcon Corporate Investments Ltd.                            55,000PS (8)                   11.5%
2 Water Street                                            1,100,000CS (12)                   3.1%
Ramsey, Isle of Man IM8 1JP

All executive officers and directors                      5,323,430CS (13)                  13.4%
as a group (5 persons)


(1)  All  shares  outstanding  are  beneficially  owned,  and  sole  voting  and
     investment  power is held by the persons named,  except as otherwise  noted
     and do not include  shares  underlying  options and warrants  which are not
     exercisable within 60 days from March 21, 2003.
(2)  Represents shares held of record by wholly-owned  subsidiaries of Phairson,
     Ltd.
(3)  Includes 1,839,448 shares of Common Stock issuable upon exercise of options
     which are currently  exercisable  and 40,584  shares owned by Mr.  Hickey's
     wife.
(4)  Includes 2,000,000 shares of Common Stock issuable upon exercise of options
     which are currently exercisable.
(5)  Includes  380,940  shares of Common Stock issuable upon exercise of options
     which are currently exercisable.
(6)  Includes  375,107  shares of Common Stock issuable upon exercise of options
     which are currently exercisable.
(7)  Includes  351,877  shares of Common Stock issuable upon exercise of options
     which are currently  exercisable and 22,222 shares of Common Stock owned by
     Walworth Financial Services, Inc., Defined Benefit Trust, controlled by Mr.
     Celano.
(8)  Each share of Series C Convertible Preferred Stock is currently entitled to
     10 votes per share and votes, as a class, together with the Common Stock on
     matters  submitted to  stockholders.  The shares  automatically  convert to
     Common Stock on March 26, 2004.  The Series C Convertible  Preferred  Stock
     was issued  subsequent  to the Record Date and, as such, is not entitled to
     vote at the Meeting.
(9)  Includes  4,190,000  shares of Common Stock underlying  warrants  currently
     exercisable.
(10) Includes  1,833,330  shares of Common Stock underlying  warrants  currently
     exercisable.
(11) Includes  1,250,000  shares of Common Stock underlying  warrants  currently
     exercisable.
(12) Represents shares of Common Stock underlying warrants currently exercisable
     from the Series C Convertible preferred stock financing.
(13) Includes 4,947,372 shares of Common Stock issuable upon exercise of options
     which are currently exercisable.

                                        6



                             EXECUTIVE COMPENSATION

     The  following  summary   compensation   table  sets  forth  the  aggregate
compensation  paid or accrued by the  Company  during  the  fiscal  years  ended
December 31, 2002, 2001 and 2000 to the Company's Chief Executive  Officer,  the
only executive  officer whose annual  compensation  exceeded  $100,000 in fiscal
2002 (the "Named Executive Officer").

                           SUMMARY COMPENSATION TABLE


                                                                                        LONG TERM
                                                                                      COMPENSATION
                                                     ANNUAL COMPENSATION                 AWARDS
                                                    ----------------------------   --------------------
                                                                                       SECURITIES              OTHER
    NAME AND PRINCIPAL CAPACITIES                                                      UNDERLYING             COMPEN-
           IN WHICH SERVED               YEAR          SALARY         BONUS              OPTIONS              SATION (1)
- --------------------------------------------------  -------------  -------------   --------------------     -------------
                                                                                                      
Robert P. Hickey                         2002           $200,000                             1,500,000            $2,299
     Chairman, President, CEO and        2001           $225,000                                                  $2,168
     CFO                                 2000           $217,604                               415,313  (2)       $2,043

(1)  Represents premium payments for term life insurance for the benefit of the
     Named Executive Officer.
(2)  Of the 415,313 options granted during 2000, 263,820 were granted to replace
     previously granted options which were cancelled.

     The following  table sets forth certain  information  with respect to stock
option  exercises by the Named Executive  Officer during the year ended December
31, 2002 and the value of unexercised options at December 31, 2002.

               AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                      AND FISCAL YEAR END OPTION/SAR VALUES
                                                                                NUMBER OF SECURITIES          VALUE OF UNEXERCISED
                                                                               UNDERLYING UNEXERCISED         IN-THE-MONEY OPTIONS
                              SHARES                                        OPTIONS AT FISCAL YEAR END  (#)AT FISCAL YEAR END($)(1)
                           ACQUIRED ON        VALUE                         -------------------------------------------------------
         NAME              EXERCISED(#)    REALIZED($)    EXERCISABLE       UNEXERCISABLE     EXERCISABLE        UNEXERCISABLE
- ------------------------  --------------- -------------------------------  ----------------------------------  --------------------
                                                                                                 
       Robert P. Hickey        N/A             N/A         1,339,448           1,000,000        $ 6,001               N/A

- ---------------------------------------------------------------------------------------------------------------------------------


(1)  Based upon the closing price of $0.12 per share of Common Stock on December
     31, 2002, less the option exercise price.

     EMPLOYMENT AND RELATED AGREEMENTS

     In May 2001,  the Company  entered  into a new  employment  agreement  with
Robert P. Hickey, pursuant to which Mr. Hickey currently receives an annual base
salary of $210,000 subject to adjustments for cost-of-living increases and other
increases as determined by the Board. Hickey serves as Chairman,  President, CEO
and CFO of the Company.  The term of Mr. Hickey's employment  agreement is for a
period of one year and is automatically  renewed on an annual basis absent three
months prior written notice. Pursuant to such agreement,  Mr. In March 2002, the
Board issued to Mr. Hickey a non-qualified stock option to purchase an aggregate
of 1,500,000 shares of Common Stock under the Company's 2001 Non-Qualified Stock
Option  Plan.  The option is  exercisable  at $0.12 per share and vests in three
equal  installments  commencing  on the  issuance  date.  The  vesting  schedule
accelerates  upon a change in control of the Company.  The option  expires as to
each installment seven years from vesting.


                                        7



     If Mr. Hickey dies, is terminated for cause, voluntarily resigns other than
for Good  Reason,  as such term is  defined  in the  agreement,  or is unable to
perform  his  duties  on  account  of  death  or disability and the agreement is
terminated,  he  or  his legal representative shall receive from the Company the
base  salary  which  would  otherwise  be  due  to the date which termination of
employment  occurred.  If  Mr.  Hickey's  employment is terminated for any other
reason  by  the Company or if Mr. Hickey resigns for Good Reason during the term
of the agreement, Mr. Hickey will receive from the Company the base salary which
would otherwise be due to the date which termination of employment occurred plus
severance  pay  equal  to  six  months  of salary. The agreement with Mr. Hickey
contains  confidentiality  and  non-competition  provisions.

     Under the foregoing employment agreement, the Company is required to obtain
life  insurance  coverage  on the life and for the  benefit of Mr.  Hickey in an
amount equal to twice the amount of his base salary then in effect.  Mr.  Hickey
will also  have the  right to  participate  in all  group  insurance,  hospital,
dental,  major  medical and  disability  benefits,  stock option plans and other
similar benefits afforded to executives.

     In April 2001, the Company entered into a consulting agreement with Richard
L. Franklin,  MD,  pursuant to which Dr.  Franklin agreed to render advisory and
consulting services to the Company in the areas of strategic planning,  business
management, fund raising, investor relations and other areas consistent with Dr.
Franklin's  experience and expertise.  The initial term of this agreement is one
year and is automatically renewed on an annual basis absent three months written
notice prior to the termination date. For his services under this agreement, the
Company  agreed to pay Dr.  Franklin  a fee of $10,000  per month and,  in March
2002, the Board issued to Dr. Franklin a non-qualified  stock option to purchase
an  aggregate  of  3,000,000  shares of Common  Stock under the  Company's  2001
Non-Qualified  Stock Option Plan.  The option is exercisable at $0.12 per share,
and vests in three equal  installments  commencing  upon the issuance  date. The
vesting schedule accelerates upon a change in control of the Company. The option
expires as to each installment seven years from vesting.

     In March 2003,  the Company  entered into a employment  agreement  with Dr.
Pines,  pursuant to which Dr. Pines currently  receives an annual base salary of
$180,000 subject to adjustments for cost-of-living increases and other increases
as determined by the Board.  Dr. Pines serves as Vice  President of Research and
Chief  Scientific  Officer of the  Company.  The term of Dr.  Pines'  employment
agreement  is for a period of three  years and is  automatically  renewed  on an
annual basis absent three months prior written notice.

     If Dr. Pines dies, is terminated for cause,  voluntarily resigns other than
for Good  Reason,  as such term is  defined  in the  agreement,  or is unable to
perform  his duties on  account  of death or  disability  and the  agreement  is
terminated,  he or his legal  representative  shall receive from the Company the
base  salary  which  would  otherwise  be due to the date which  termination  of
employment occurred. If Dr. Pines' employment is terminated for any other reason
by the Company or if Dr.  Pines  resigns for Good Reason  during the term of the
agreement,  Dr.  Pines will receive from the Company the base salary which would
otherwise  be due to the date which  termination  of  employment  occurred  plus
severance  pay equal to six  months of  salary.  The  agreement  with Dr.  Pines
contains confidentiality and non-competition provisions. Dr. Pines will have the
right to participate in all group insurance, hospital, dental, major medical and
disability  benefits,  stock option plans and other similar benefits afforded to
executives.

     Dr. Pines had previously been providing  consulting services to the Company
at the rate of $4,000 per month when the consulting arrangement began and at the
rate of $8,000 per month since January 2002. In March 2002,  the Board issued to
Dr. Pines a  non-qualified  stock option to purchase up to 700,000 shares of the
Company's Common Stock under the Company's 2001 Non-Qualified  Stock Option Plan
(the "Plan").  The option is exercisable at $0.12 per share,  and vests in three
equal   installments   commencing  upon  issuance  date.  The  vesting  schedule
accelerates  upon a change in control of the Company.  The option  expires as to
each installment seven years from vesting.

                                        8




DIRECTOR COMPENSATION

     All  directors  of the  Company  are  reimbursed  for  reasonable  expenses
incurred by them in acting as a director or as a member of any  committee of the
Board.  All  outside  directors are entitled to receive $1,000 for attendance at
each  Special Meeting and $500 for participation in each teleconference meeting.
All existing outside directors, with the exception of Dr. Franklin, are entitled
to  receive  an  annual  option  grant  of  50,000 shares on the occasion of the
Company's  Annual  Meeting  of  Stockholders  and  any  new  outside director is
entitled to receive an initial grant of 50,000 shares on the occasion of his/her
appointment/election  to  the  Board.

     In April,  the  Company  issud to Messrs.  Celano,  Maupay  and  Rosenthal,
options  for each to  acquire up to 50,000  shares of Common  Stock at $0.19 per
share. Such options vested  immediately and are exercisable for seven years from
the issuance date.

                          REPORT OF THE AUDIT COMMITTEE
                            OF THE BOARD OF DIRECTORS

     The Audit  Committee is comprised  solely of directors,  a majority of whom
are  independent  as defined in the NASD  guidelines,  and it  operates  under a
written charter  adopted by the Board of Directors,  a copy of which is attached
to this proxy statement as Exhibit A. The written charter  attached to the proxy
statement  is identical to the charter  included in last year's  annual  meeting
proxy  statement,  except  that the  provision  requiring  all  directors  to be
independent  has  been  replaced  with  a  requirement  that a  majority  of the
directors  serving on the  committee  be  independent.  This  change was made in
recognition of the fact that one of the three directors serving on the committee
receives  compensation  as a consultant  to the Company in an amount which would
disqualify him from being deemed independent. The Committee reviews and assesses
the adequacy of its charter on an annual basis.

     The  primary  focus  of the  Audit  Committee  is to  assist  the  Board of
Directors  in its  general  oversight  of  the  Company's  financial  reporting,
internal  control  and  audit  functions.  Management  is  responsible  for  the
preparation,  presentation and integrity of the Company's financial  statements,
accounting and financial reporting principles,  internal controls and procedures
designed to assure  compliance  with accounting  standards,  applicable laws and
regulations.   The  Company's  independent  auditing  firm  is  responsible  for
performing an  independent  audit of the  consolidated  financial  statements in
accordance with generally accepted auditing standards.

     The Committee  serves an oversight  role to the Board of Directors in which
it provides advice,  counsel and direction to management and the auditors on the
basis of the  information  it  receives,  discussions  with  management  and the
auditors,  and the experience of the Committee's members in business,  financial
and accounting matters. The Committee members are not professional  auditors and
their  functions  are not intended to duplicate or to certify the  activities of
management and the independent  auditors nor can the Committee  certify that the
independent auditors are "independent" under applicable laws.

     In this  context,  the Audit  Committee  has  reviewed and  discussed  with
management the audited  financial  statements of the Company for the fiscal year
ended December 31, 2002. Management represented to the Audit Committee that said
financial  statements  were  prepared  in  accordance  with  generally  accepted
accounting  principles which was affirmed by the Company's independent auditors,
Richard A. Eisner & Company, LLP. The Audit Committee has discussed with Richard
A.  Eisner & Company,  LLP matters  required to be  discussed  by  Statement  on
Auditing Standards No. 61, "Communication with Audit Committee."



                                        9


     The Audit  Committee has received and reviewed the written  disclosures and
the letter  from  Richard A.  Eisner & Company,  LLP  required  by  Independence
Standards   Board  Standard  No.  1,   "Independence   Discussions   with  Audit
Committees," and the Audit Committee discussed with Richard A. Eisner & Company,
LLP the firm's independence.

     Based on the aforementioned  actions, the Audit Committee  recommended that
the Board of Directors include the audited financial statements in the Company's
Annual  Report on Form 10-K for the year ended  December 31, 2002, as filed with
the Securities and Exchange Commission.

     Submitted by the Audit Committee of the Company's Board of Directors:

                                           Walter R. Maupay, Jr., Chairman
                                           Edward A. Celano
                                           Richard L. Franklin, MD

     AUDIT AND RELATED FEES

     Subject to  ratification  by the  stockholders,  the Board of Directors has
reappointed Eisner LLP as independent auditors to audit the financial statements
of the Company for the current fiscal year.

     Fees for the last annual audit and review of financial  statements included
in that year's Form 10-Q filings. were $43,760. Audit-related services generally
include fees for statutory audits, accounting consultations and SEC registration
statements. There were no non-audit fees.

                              CERTAIN TRANSACTIONS

     In  March,  2003,  the  Company  completed  the  purchase  of  the  polymer
technology  assets of a private medical  technology  company based in the United
Kingdom,  Phairson  Medical  Limited (and an  affiliated  entity;  collectively,
"Phairson"),  in exchange  for the issuance of  6,895,561  shares of  restricted
Common Stock of the Company.  The assets  comprise a series of United States and
foreign patent  applications  as well as scientific and clinical  documentation.
The Company also assumed  Phairson's  rights and obligations under a development
agreement  with the Swiss Federal  Institute of Technology and the University of
Zurich, as well as with the principal investigator of the technology development
project,  Professor JA Hubbell. Under these agreements,  the Company is required
to pay royalties of no more than 1.1% of net sales of products incorporating the
technology.  If the Company fails to pursue  development  efforts  involving the
technology for an extended period of time, the Company is obligated to negotiate
a return of the technology to the university.

     Mr.  Rosenthal  was, until May 2001, a partner at Greenberg  Traurig,  LLP,
which  firm  served,  from June 2000  through  January  2002,  as counsel to the
Company.  The Company  paid or accrued  approximately  $94,000 in the year ended
December 31, 2001, for legal services  rendered by that firm and a prior firm of
which Mr. Rosenthal was a partner during that period.

     For  a  description  of  certain  other   compensation   arrangements  with
management and other directors of the Company, see "Executive Compensation."

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     The  Company  believes  that  during  2002 all  reports  for the  Company's
executive  officers and  directors  that were required to be filed under Section
16(a) of the Securities Exchange Act of 1934 were timely filed. To the Company's
knowledge,  the following  holders of 10% or more of the shares of the Company's
Common  Stock  have  failed  to  file Form 3 Statements of Beneficial Ownership:
Affaires  Financieres SA, Banque IPPA & Associes, Schweizerishe Gesellschaft Fur
Aldlenhandel  und  Resaarch  AG  and  Hexagon  Ltd.,  each with respect to their
purchase  of  Series  B  Preferred  Stock  and  related  warrants in March 2002.


                                       10


               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     Eisner LLP has served as the Company's  independent  auditors.  The Company
has requested  that a  representative  of Eisner LLP,  attend the Meeting.  Such
representative  will  have  an  opportunity  to make a  statement,  if he or she
desires,  and  will  be  available  to  respond  to  appropriate   questions  of
stockholders.  Management of the Company  recommends a vote for the ratification
of Eisner LLP, as the independent auditors for the Company.

                                  OTHER MATTERS

     The Board is not aware of any  matters  not set forth  herein that may come
before the Meeting.  If,  however,  further  business  properly comes before the
Meeting,  the  persons  named in the  proxies  will vote the shares  represented
thereby in accordance with their judgment.

                  STOCKHOLDER PROPOSALS FOR 2004 ANNUAL MEETING

     Stockholders  may submit  proposals on matters  appropriate for stockholder
action  at  annual  meetings  in  accordance  with  regulations  adopted  by the
Commission.  To be considered  for inclusion in the proxy  statement and form of
proxy relating to the 2004 Annual Meeting of  Stockholders,  such proposals must
be received by the Company not later than December 1, 2003.  Proposals should be
directed to the attention of the Secretary of the Company.

                          ANNUAL REPORT ON FORM 10-KSB

     The  Company's  Annual  Report on Form  10-KSB  for the  fiscal  year ended
December 31, 2002 accompanies  this Proxy  Statement.  The Annual Report on Form
10-KSB does not constitute a part of the proxy soliciting material.

                                By order of the Board of Directors,
                                Robert P. Hickey
                                Chairman

Dated:  March 31, 2003






                                       11

                           LIFE MEDICAL SCIENCES, INC.
                                   PO BOX 219
                             LITTLE SILVER, NJ 07739

                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 23, 2003

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The  undersigned  hereby  appoints Robert P. Hickey and Irwin M. Rosenthal,
and each of them,  (with full power to act without the other),  as proxies  with
full power of  substitution,  to represent the undersigned at the Annual Meeting
of Stockholders to be held at the offices of Warshaw Burstein Cohen  Schlesinger
Kuh, LLP 555 Fifth Ave., New York, NY on April 23, 2003 at 10:00 a.m. and at any
adjournment  thereof,  and to vote the  shares of Common  Stock the  undersigned
would be entitled to vote if  personally  present,  as  indicated on the reverse
side:

                  (CONTINUED, AND TO BE SIGNED ON REVERSE SIDE)







                         PLEASE DATE, SIGN AND MAIL YOUR
                      PROXY CARD BACK AS SOON AS POSSIBLE!

                         ANNUAL MEETING OF STOCKHOLDERS
                           LIFE MEDICAL SCIENCES, INC.

                                 APRIL 23, 2003


                                                                                 
    [down arrow]          Please Detach and Mail in the Envelope Provided         [down arrow]

         PLEASE MARK YOUR
   /X/   VOTES AS IN THIS
         EXAMPLE


           FOR all nominees           WITHHOLD AUTHORITY         NOMINEES:   Edward A. Celano
           Listed at right (except    to vote for all nominees               Richard L.Franklin, MD
           as marked to the               listed at right                    Robert P. Hickey
           contrary below)                                                   Walter R. Maupay, Jr.
                                                                             Irwin M. Rosenthal

1.   Election of   / /                       / /
     Directors.

(INSTRUCTION:  To withhold authority to vote for any individual  nominee,  print
that nominee's name on the line provided below.)

- ---------------------------------------------------------------------------------------------------

                                                              FOR      AGAINST      ABSTAIN

2.   To ratify the appointment of Richard A. Eisner &        /  /         /  /      /  /
     Company, as the independent auditors of the Company.

3.   In their discretion, the proxies are authorized to vote upon such business
     as may properly come before the Meeting.

     THE  SHARES  REPRESENTED  BY THIS PROXY  WILL BE VOTED AS  DIRECTED.  IF NO
     CONTRARY INSTRUCTION IS GIVEN, THE SHARES WILL BE VOTED FOR THE ELECTION OF
     THE NOMINEES AND FOR PROPOSAL 2. ON ANY OTHER  MATTERS THAT MAY COME BEFORE
     THE MEETING THE PROXY WILL BE VOTED IN THE  DISCRETION  OF THE  ABOVE-NAMED
     PERSONS.


SIGNATURE ___________________________        _____________________________________  DATED_____________, 2003
                                                     SIGNATURE IF HELD JOINTLY

Note:  (Please  date,  sign as name appears  above and return  promptly.  If the
Shares are  registered  in the names of two or more  persons,  each should sign.
When signing as Corporate Officer, Partner, Executor, Administrator,  Trustee or
Guardian,  please  give full  title.  Please  note any  changes in your  address
alongside the address as it appears in the proxy.)