Advanced company searchLink opens in new window

LIFECROWN INVESTMENTS LIMITED

Company number 04299284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Total exemption full accounts made up to 25 June 2023
13 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with updates
03 Nov 2023 PSC05 Change of details for Lifecrown Holdings Limited as a person with significant control on 19 July 2023
19 Jul 2023 CH01 Director's details changed for Mr Malcolm Frank Walton on 19 July 2023
19 Jul 2023 CH01 Director's details changed for Mr Mark Anthony Harrod on 19 July 2023
19 Jul 2023 AD01 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 19 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Mark Anthony Harrod on 19 June 2023
17 Jul 2023 CH01 Director's details changed for Mr Malcolm Frank Walton on 19 June 2023
17 Jul 2023 AD01 Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to Century House 1 the Lakes Northampton NN4 7HD on 17 July 2023
29 Jun 2023 AA Total exemption full accounts made up to 26 June 2022
25 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
13 Oct 2022 PSC07 Cessation of Malcolm Frank Walton as a person with significant control on 4 October 2022
13 Oct 2022 PSC07 Cessation of Mark Anthony Harrod as a person with significant control on 4 October 2022
04 Oct 2022 PSC05 Change of details for Lifecrown Holdings Limited as a person with significant control on 4 October 2022
04 Oct 2022 PSC01 Notification of Malcolm Frank Walton as a person with significant control on 6 April 2016
04 Oct 2022 PSC01 Notification of Mark Anthony Harrod as a person with significant control on 6 April 2016
07 Apr 2022 AA Total exemption full accounts made up to 27 June 2021
20 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 28 June 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
09 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
08 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
31 Oct 2018 AD01 Registered office address changed from 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR England to Peterbridge House 3 the Lakes Northampton NN4 7HB on 31 October 2018