LIFECROWN INVESTMENTS LIMITED
Overview
Company Name | LIFECROWN INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04299284 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIFECROWN INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
LIFECROWN LIMITED | Oct 04, 2001 | Oct 04, 2001 |
What are the latest accounts for LIFECROWN INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 25, 2023 |
What is the status of the latest confirmation statement for LIFECROWN INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Oct 14, 2025 |
---|---|
Next Confirmation Statement Due | Oct 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 14, 2024 |
Overdue | No |
What are the latest filings for LIFECROWN INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 25, 2023 | 10 pages | AA | ||
Confirmation statement made on Oct 14, 2023 with updates | 5 pages | CS01 | ||
Change of details for Lifecrown Holdings Limited as a person with significant control on Jul 19, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Malcolm Frank Walton on Jul 19, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Anthony Harrod on Jul 19, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Mark Anthony Harrod on Jun 19, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Malcolm Frank Walton on Jun 19, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jun 26, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 14, 2022 with updates | 5 pages | CS01 | ||
Cessation of Malcolm Frank Walton as a person with significant control on Oct 04, 2022 | 1 pages | PSC07 | ||
Cessation of Mark Anthony Harrod as a person with significant control on Oct 04, 2022 | 1 pages | PSC07 | ||
Change of details for Lifecrown Holdings Limited as a person with significant control on Oct 04, 2022 | 2 pages | PSC05 | ||
Notification of Malcolm Frank Walton as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Mark Anthony Harrod as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Jun 27, 2021 | 11 pages | AA | ||
Confirmation statement made on Oct 14, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 28, 2020 | 11 pages | AA | ||
Confirmation statement made on Oct 14, 2020 with updates | 5 pages | CS01 | ||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 13 pages | AA | ||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 16 pages | AA | ||
Who are the officers of LIFECROWN INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARROD, Mark Anthony | Director | High Street Tuddenham IP28 6SQ Bury St. Edmunds Tuddenham Mill England | Wales | British | Company Director | 60792510008 | ||||
WALTON, Malcolm Frank | Director | High Street Tuddenham IP28 6SQ Bury St. Edmunds Tuddenham Mill England | England | British | Director | 75023190001 | ||||
ANDERSON, Richard James | Secretary | High Trees House Main Street Greatford PE9 4QA Stamford Lincolnshire | British | Financial Director | 87492540002 | |||||
BROWN, Amanda Jane Ann | Secretary | 15 Brayes Manor Stotfold SG5 4DW Hitchin Hertfordshire | British | Solicitor | 78660130001 | |||||
HARVEY, Carole Anne | Secretary | Fiennes Crescent The Park NG7 1ER Nottingham The Coach House Nottinghamshire | British | 137166160001 | ||||||
SWIFT, Christopher John | Secretary | 80 Collier Close CB6 3WX Ely Cambridgeshire | British | Company Director | 62853180005 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ALLPRESS, Jeremy Benjamin | Director | 12 Mill Lane Barrington CB22 7QY Cambridge Bulbeck Mill House United Kingdom | England | British | Co Director | 76902040007 | ||||
ANDERSON, Richard James | Director | Commerce Road Lynchwood Business Park PE2 6LR Peterborough 38 Tyndall Court Cambridgeshire England | England | British | Director | 87492540002 | ||||
ANDERSON, Richard James | Director | High Trees House Main Street Greatford PE9 4QA Stamford Lincolnshire | England | British | Director | 87492540002 | ||||
BROWN, Amanda Jane Ann | Director | 15 Brayes Manor Stotfold SG5 4DW Hitchin Hertfordshire | British | Solicitor | 78660130001 | |||||
HARVEY, Carole Anne | Director | The Coach House Fiennes Crescent The Park NG7 1ER Nottingham Nottinghamshire | England | British | Finance Director | 40414060001 | ||||
SWIFT, Christopher John | Director | 80 Collier Close CB6 3WX Ely Cambridgeshire | United Kingdom | British | Company Director | 62853180005 | ||||
WATERMAN, Nicholas | Director | South Fens Business Centre Fenton Way PE16 6TT Chatteris Office Suite U19 Cambridgeshire England | United Kingdom | British | Director | 94114750002 | ||||
WATERMAN, Nicholas | Director | The Mill Butt Lane Wymondham LE14 2BU Melton Mowbray Leicestershire | United Kingdom | British | Operations Director | 94114750001 | ||||
WOODS, David | Director | 10 Peterhouse Close Sovereign Gate PE6 8SL Peterborough | British | Solicitor | 82824080002 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of LIFECROWN INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Mark Anthony Harrod | Apr 06, 2016 | 3 The Lakes NN4 7HB Northampton Peterbridge House England | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Mr Malcolm Frank Walton | Apr 06, 2016 | 3 The Lakes NN4 7HB Northampton Peterbridge House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Lifecrown Holdings Limited | Apr 06, 2016 | High Street Tuddenham IP28 6SQ Bury St. Edmunds Tuddenham Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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