Background WavePink WaveYellow Wave

LIFECROWN INVESTMENTS LIMITED (04299284)

LIFECROWN INVESTMENTS LIMITED (04299284) is an active UK company. incorporated on 4 October 2001. with registered office in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIFECROWN INVESTMENTS LIMITED has been registered for 24 years. Current directors include HARROD, Mark Anthony, HARROD, Rachel Emmaline.

Company Number
04299284
Status
active
Type
ltd
Incorporated
4 October 2001
Age
24 years
Address
Tuddenham Mill High Street, Bury St. Edmunds, IP28 6SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARROD, Mark Anthony, HARROD, Rachel Emmaline
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFECROWN INVESTMENTS LIMITED

LIFECROWN INVESTMENTS LIMITED is an active company incorporated on 4 October 2001 with the registered office located in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIFECROWN INVESTMENTS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04299284

LTD Company

Age

24 Years

Incorporated 4 October 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

LIFECROWN LIMITED
From: 4 October 2001To: 11 September 2008
Contact
Address

Tuddenham Mill High Street Tuddenham Bury St. Edmunds, IP28 6SQ,

Previous Addresses

Century House 1 the Lakes Northampton NN4 7HD United Kingdom
From: 17 July 2023To: 19 July 2023
Peterbridge House 3 the Lakes Northampton NN4 7HB England
From: 31 October 2018To: 17 July 2023
38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR England
From: 4 April 2017To: 31 October 2018
178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG England
From: 11 December 2015To: 4 April 2017
Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT
From: 19 January 2015To: 11 December 2015
Westry Wisbech Road March Cambridgeshire PE15 0BA
From: 4 October 2001To: 19 January 2015
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Mar 10
Director Joined
Jul 12
Director Left
Mar 14
Loan Secured
Nov 14
Capital Update
Mar 15
Director Left
Mar 15
Director Joined
May 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Nov 15
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Mar 25
Director Joined
Apr 25
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HARROD, Mark Anthony

Active
High Street, Bury St. EdmundsIP28 6SQ
Born January 1963
Director
Appointed 22 Oct 2002

HARROD, Rachel Emmaline

Active
High Street, Bury St. EdmundsIP28 6SQ
Born March 1976
Director
Appointed 01 Apr 2025

ANDERSON, Richard James

Resigned
High Trees House, StamfordPE9 4QA
Secretary
Appointed 22 Apr 2003
Resigned 16 Mar 2009

BROWN, Amanda Jane Ann

Resigned
15 Brayes Manor, HitchinSG5 4DW
Secretary
Appointed 09 Oct 2001
Resigned 22 Oct 2002

HARVEY, Carole Anne

Resigned
Fiennes Crescent, NottinghamNG7 1ER
Secretary
Appointed 16 Mar 2009
Resigned 07 Mar 2014

SWIFT, Christopher John

Resigned
80 Collier Close, ElyCB6 3WX
Secretary
Appointed 22 Oct 2002
Resigned 22 Apr 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Oct 2001
Resigned 09 Oct 2001

ALLPRESS, Jeremy Benjamin

Resigned
12 Mill Lane, CambridgeCB22 7QY
Born March 1961
Director
Appointed 11 Sept 2006
Resigned 31 Aug 2009

ANDERSON, Richard James

Resigned
Commerce Road, PeterboroughPE2 6LR
Born June 1972
Director
Appointed 06 Apr 2015
Resigned 21 Nov 2017

ANDERSON, Richard James

Resigned
High Trees House, StamfordPE9 4QA
Born June 1972
Director
Appointed 20 Jan 2003
Resigned 31 Mar 2010

BROWN, Amanda Jane Ann

Resigned
15 Brayes Manor, HitchinSG5 4DW
Born February 1965
Director
Appointed 09 Oct 2001
Resigned 22 Oct 2002

HARVEY, Carole Anne

Resigned
The Coach House, NottinghamNG7 1ER
Born August 1961
Director
Appointed 05 Mar 2009
Resigned 07 Mar 2014

SWIFT, Christopher John

Resigned
80 Collier Close, ElyCB6 3WX
Born June 1967
Director
Appointed 22 Oct 2002
Resigned 30 Nov 2006

WALTON, Malcolm Frank

Resigned
High Street, Bury St. EdmundsIP28 6SQ
Born August 1961
Director
Appointed 21 Nov 2017
Resigned 31 Mar 2025

WATERMAN, Nicholas

Resigned
South Fens Business Centre, ChatterisPE16 6TT
Born January 1965
Director
Appointed 01 Jul 2012
Resigned 31 Mar 2015

WATERMAN, Nicholas

Resigned
The Mill, Melton MowbrayLE14 2BU
Born January 1965
Director
Appointed 01 Jul 2004
Resigned 30 Nov 2006

WOODS, David

Resigned
10 Peterhouse Close, PeterboroughPE6 8SL
Born May 1958
Director
Appointed 09 Oct 2001
Resigned 22 Oct 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Oct 2001
Resigned 09 Oct 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Anthony Harrod

Ceased
3 The Lakes, NorthamptonNN4 7HB
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2022

Mr Malcolm Frank Walton

Ceased
3 The Lakes, NorthamptonNN4 7HB
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2022
High Street, Bury St. EdmundsIP28 6SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Legacy
24 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2015
SH19Statement of Capital
Legacy
24 March 2015
CAP-SSCAP-SS
Resolution
24 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
23 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Group
4 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Mortgage Charge Part Both With Charge Number
12 February 2014
MR05Certification of Charge
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Group
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Legacy
22 May 2010
MG01MG01
Legacy
22 May 2010
MG01MG01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 April 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Memorandum Articles
17 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2008
288cChange of Particulars
Legacy
6 June 2008
169169
Resolution
28 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Group
8 May 2007
AAAnnual Accounts
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
363aAnnual Return
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 April 2006
AAAnnual Accounts
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288cChange of Particulars
Accounts With Accounts Type Group
4 May 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 April 2004
AAAnnual Accounts
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 September 2003
AAAnnual Accounts
Legacy
23 July 2003
122122
Legacy
23 July 2003
169169
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
287Change of Registered Office
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
14 November 2002
88(2)R88(2)R
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
14 November 2002
225Change of Accounting Reference Date
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
287Change of Registered Office
Legacy
2 July 2002
288bResignation of Director or Secretary
Incorporation Company
4 October 2001
NEWINCIncorporation