LIFECROWN INVESTMENTS LIMITED

LIFECROWN INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIFECROWN INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04299284
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIFECROWN INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LIFECROWN INVESTMENTS LIMITED located?

    Registered Office Address
    Tuddenham Mill High Street
    Tuddenham
    IP28 6SQ Bury St. Edmunds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIFECROWN INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIFECROWN LIMITEDOct 04, 2001Oct 04, 2001

    What are the latest accounts for LIFECROWN INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 25, 2023

    What is the status of the latest confirmation statement for LIFECROWN INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2025
    Next Confirmation Statement DueOct 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2024
    OverdueNo

    What are the latest filings for LIFECROWN INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 25, 2023

    10 pagesAA

    Confirmation statement made on Oct 14, 2023 with updates

    5 pagesCS01

    Change of details for Lifecrown Holdings Limited as a person with significant control on Jul 19, 2023

    2 pagesPSC05

    Director's details changed for Mr Malcolm Frank Walton on Jul 19, 2023

    2 pagesCH01

    Director's details changed for Mr Mark Anthony Harrod on Jul 19, 2023

    2 pagesCH01

    Registered office address changed from Century House 1 the Lakes Northampton NN4 7HD United Kingdom to Tuddenham Mill High Street Tuddenham Bury St. Edmunds IP28 6SQ on Jul 19, 2023

    1 pagesAD01

    Director's details changed for Mr Mark Anthony Harrod on Jun 19, 2023

    2 pagesCH01

    Director's details changed for Mr Malcolm Frank Walton on Jun 19, 2023

    2 pagesCH01

    Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to Century House 1 the Lakes Northampton NN4 7HD on Jul 17, 2023

    1 pagesAD01

    Total exemption full accounts made up to Jun 26, 2022

    10 pagesAA

    Confirmation statement made on Oct 14, 2022 with updates

    5 pagesCS01

    Cessation of Malcolm Frank Walton as a person with significant control on Oct 04, 2022

    1 pagesPSC07

    Cessation of Mark Anthony Harrod as a person with significant control on Oct 04, 2022

    1 pagesPSC07

    Change of details for Lifecrown Holdings Limited as a person with significant control on Oct 04, 2022

    2 pagesPSC05

    Notification of Malcolm Frank Walton as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Mark Anthony Harrod as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Jun 27, 2021

    11 pagesAA

    Confirmation statement made on Oct 14, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 28, 2020

    11 pagesAA

    Confirmation statement made on Oct 14, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    13 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    16 pagesAA

    Who are the officers of LIFECROWN INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARROD, Mark Anthony
    High Street
    Tuddenham
    IP28 6SQ Bury St. Edmunds
    Tuddenham Mill
    England
    Director
    High Street
    Tuddenham
    IP28 6SQ Bury St. Edmunds
    Tuddenham Mill
    England
    WalesBritishCompany Director60792510008
    WALTON, Malcolm Frank
    High Street
    Tuddenham
    IP28 6SQ Bury St. Edmunds
    Tuddenham Mill
    England
    Director
    High Street
    Tuddenham
    IP28 6SQ Bury St. Edmunds
    Tuddenham Mill
    England
    EnglandBritishDirector75023190001
    ANDERSON, Richard James
    High Trees House
    Main Street Greatford
    PE9 4QA Stamford
    Lincolnshire
    Secretary
    High Trees House
    Main Street Greatford
    PE9 4QA Stamford
    Lincolnshire
    BritishFinancial Director87492540002
    BROWN, Amanda Jane Ann
    15 Brayes Manor
    Stotfold
    SG5 4DW Hitchin
    Hertfordshire
    Secretary
    15 Brayes Manor
    Stotfold
    SG5 4DW Hitchin
    Hertfordshire
    BritishSolicitor78660130001
    HARVEY, Carole Anne
    Fiennes Crescent
    The Park
    NG7 1ER Nottingham
    The Coach House
    Nottinghamshire
    Secretary
    Fiennes Crescent
    The Park
    NG7 1ER Nottingham
    The Coach House
    Nottinghamshire
    British137166160001
    SWIFT, Christopher John
    80 Collier Close
    CB6 3WX Ely
    Cambridgeshire
    Secretary
    80 Collier Close
    CB6 3WX Ely
    Cambridgeshire
    BritishCompany Director62853180005
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ALLPRESS, Jeremy Benjamin
    12 Mill Lane
    Barrington
    CB22 7QY Cambridge
    Bulbeck Mill House
    United Kingdom
    Director
    12 Mill Lane
    Barrington
    CB22 7QY Cambridge
    Bulbeck Mill House
    United Kingdom
    EnglandBritishCo Director76902040007
    ANDERSON, Richard James
    Commerce Road
    Lynchwood Business Park
    PE2 6LR Peterborough
    38 Tyndall Court
    Cambridgeshire
    England
    Director
    Commerce Road
    Lynchwood Business Park
    PE2 6LR Peterborough
    38 Tyndall Court
    Cambridgeshire
    England
    EnglandBritishDirector87492540002
    ANDERSON, Richard James
    High Trees House
    Main Street Greatford
    PE9 4QA Stamford
    Lincolnshire
    Director
    High Trees House
    Main Street Greatford
    PE9 4QA Stamford
    Lincolnshire
    EnglandBritishDirector87492540002
    BROWN, Amanda Jane Ann
    15 Brayes Manor
    Stotfold
    SG5 4DW Hitchin
    Hertfordshire
    Director
    15 Brayes Manor
    Stotfold
    SG5 4DW Hitchin
    Hertfordshire
    BritishSolicitor78660130001
    HARVEY, Carole Anne
    The Coach House
    Fiennes Crescent The Park
    NG7 1ER Nottingham
    Nottinghamshire
    Director
    The Coach House
    Fiennes Crescent The Park
    NG7 1ER Nottingham
    Nottinghamshire
    EnglandBritishFinance Director40414060001
    SWIFT, Christopher John
    80 Collier Close
    CB6 3WX Ely
    Cambridgeshire
    Director
    80 Collier Close
    CB6 3WX Ely
    Cambridgeshire
    United KingdomBritishCompany Director62853180005
    WATERMAN, Nicholas
    South Fens Business Centre
    Fenton Way
    PE16 6TT Chatteris
    Office Suite U19
    Cambridgeshire
    England
    Director
    South Fens Business Centre
    Fenton Way
    PE16 6TT Chatteris
    Office Suite U19
    Cambridgeshire
    England
    United KingdomBritishDirector94114750002
    WATERMAN, Nicholas
    The Mill
    Butt Lane Wymondham
    LE14 2BU Melton Mowbray
    Leicestershire
    Director
    The Mill
    Butt Lane Wymondham
    LE14 2BU Melton Mowbray
    Leicestershire
    United KingdomBritishOperations Director94114750001
    WOODS, David
    10 Peterhouse Close
    Sovereign Gate
    PE6 8SL Peterborough
    Director
    10 Peterhouse Close
    Sovereign Gate
    PE6 8SL Peterborough
    BritishSolicitor82824080002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of LIFECROWN INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Anthony Harrod
    3 The Lakes
    NN4 7HB Northampton
    Peterbridge House
    England
    Apr 06, 2016
    3 The Lakes
    NN4 7HB Northampton
    Peterbridge House
    England
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Malcolm Frank Walton
    3 The Lakes
    NN4 7HB Northampton
    Peterbridge House
    England
    Apr 06, 2016
    3 The Lakes
    NN4 7HB Northampton
    Peterbridge House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lifecrown Holdings Limited
    High Street
    Tuddenham
    IP28 6SQ Bury St. Edmunds
    Tuddenham Mill
    England
    Apr 06, 2016
    High Street
    Tuddenham
    IP28 6SQ Bury St. Edmunds
    Tuddenham Mill
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number09654298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0