- Company Overview for LIFECROWN HOLDINGS LIMITED (09654298)
- Filing history for LIFECROWN HOLDINGS LIMITED (09654298)
- People for LIFECROWN HOLDINGS LIMITED (09654298)
- Charges for LIFECROWN HOLDINGS LIMITED (09654298)
- More for LIFECROWN HOLDINGS LIMITED (09654298)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
05 Jun 2024 | PSC04 | Change of details for Mr Mark Anthony Harrod as a person with significant control on 19 July 2023 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 25 June 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 | PSC04 | Change of details for Mr Mark Anthony Harrod as a person with significant control 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 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
05 Jun 2023 | CH01 | Director's details changed for Mr Mark Anthony Harrod on 4 May 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
08 Jun 2022 | PSC04 | Change of details for Mr Mark Anthony Harrod as a person with significant control on 8 June 2022 | |
07 Apr 2022 | AA | Total exemption full accounts made up to 27 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 28 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
10 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 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 | |
31 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
06 Apr 2018 | AA | Full accounts made up to 24 June 2017 |