Background WavePink WaveYellow Wave

LIFECROWN HOLDINGS LIMITED (09654298)

LIFECROWN HOLDINGS LIMITED (09654298) is an active UK company. incorporated on 24 June 2015. 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 HOLDINGS LIMITED has been registered for 10 years. Current directors include HARROD, Mark Anthony, HARROD, Rachel Emmaline.

Company Number
09654298
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 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 HOLDINGS LIMITED

LIFECROWN HOLDINGS LIMITED is an active company incorporated on 24 June 2015 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 HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09654298

LTD Company

Age

10 Years

Incorporated 24 June 2015

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

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
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 United Kingdom
From: 24 June 2015To: 11 December 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jul 15
Capital Update
Jul 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Nov 15
New Owner
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Mar 25
Director Joined
Apr 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARROD, Mark Anthony

Active
High Street, Bury St. EdmundsIP28 6SQ
Born January 1963
Director
Appointed 24 Jun 2015

HARROD, Rachel Emmaline

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

ANDERSON, Richard James

Resigned
Commerce Road, PeterboroughPE2 6LR
Born June 1972
Director
Appointed 24 Jun 2015
Resigned 21 Nov 2017

WALTON, Malcolm Frank

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

Persons with significant control

1

Mr Mark Anthony Harrod

Active
High Street, Bury St. EdmundsIP28 6SQ
Born January 1963

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

52

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 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 Updates
7 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
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 To A Person With Significant Control
17 July 2023
PSC04Change of PSC 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
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 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
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 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
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
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
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
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Legacy
28 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 July 2015
SH19Statement of Capital
Legacy
28 July 2015
CAP-SSCAP-SS
Resolution
28 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Incorporation Company
24 June 2015
NEWINCIncorporation