LIFECROWN INVESTMENTS LIMITED

04299284
TUDDENHAM MILL HIGH STREET TUDDENHAM BURY ST. EDMUNDS IP28 6SQ

Documents

Documents
Date Category Description Pages
15 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 10 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2023 officers Change of particulars for director (Mr Malcolm Frank Walton) 2 Buy now
19 Jul 2023 officers Change of particulars for director (Mr Mark Anthony Harrod) 2 Buy now
19 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2023 officers Change of particulars for director (Mr Mark Anthony Harrod) 2 Buy now
17 Jul 2023 officers Change of particulars for director (Mr Malcolm Frank Walton) 2 Buy now
17 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2023 accounts Annual Accounts 10 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Apr 2022 accounts Annual Accounts 11 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2021 accounts Annual Accounts 11 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 accounts Annual Accounts 13 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 16 Buy now
31 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 19 Buy now
15 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
15 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2017 officers Termination of appointment of director (Richard James Anderson) 1 Buy now
01 Dec 2017 officers Appointment of director (Mr Malcolm Frank Walton) 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 21 Buy now
04 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
08 May 2016 accounts Annual Accounts 27 Buy now
11 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
24 Nov 2015 mortgage Registration of a charge 9 Buy now
06 Aug 2015 mortgage Registration of a charge 9 Buy now
06 Aug 2015 mortgage Registration of a charge 10 Buy now
11 May 2015 officers Appointment of director (Mr Richard James Anderson) 2 Buy now
15 Apr 2015 accounts Annual Accounts 27 Buy now
01 Apr 2015 officers Termination of appointment of director (Nicholas Waterman) 1 Buy now
24 Mar 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Mar 2015 capital Statement of capital (Section 108) 4 Buy now
24 Mar 2015 insolvency Solvency Statement dated 16/03/15 1 Buy now
24 Mar 2015 resolution Resolution 1 Buy now
19 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2014 mortgage Registration of a charge 25 Buy now
23 Oct 2014 annual-return Annual Return 3 Buy now
23 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Apr 2014 accounts Annual Accounts 28 Buy now
04 Apr 2014 accounts Annual Accounts 30 Buy now
02 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2014 officers Termination of appointment of director (Carole Harvey) 1 Buy now
07 Mar 2014 officers Termination of appointment of secretary (Carole Harvey) 1 Buy now
12 Feb 2014 mortgage Statement of release/cease from a charge 2 Buy now
02 Dec 2013 officers Change of particulars for director (Mr Mark Anthony Harrod) 2 Buy now
29 Nov 2013 annual-return Annual Return 6 Buy now
11 Jan 2013 accounts Annual Accounts 30 Buy now
15 Nov 2012 annual-return Annual Return 6 Buy now
04 Jul 2012 officers Appointment of director (Mr Nicholas Waterman) 2 Buy now
04 Apr 2012 accounts Annual Accounts 30 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 accounts Annual Accounts 27 Buy now
14 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2010 annual-return Annual Return 5 Buy now
22 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 May 2010 mortgage Particulars of a mortgage or charge 11 Buy now
31 Mar 2010 officers Termination of appointment of director (Richard Anderson) 1 Buy now
26 Mar 2010 accounts Annual Accounts 28 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Richard James Anderson) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Carole Anne Harvey) 2 Buy now
02 Sep 2009 officers Appointment terminated director jeremy allpress 1 Buy now
13 Apr 2009 accounts Annual Accounts 29 Buy now
26 Mar 2009 officers Director appointed carole anne harvey 2 Buy now
25 Mar 2009 officers Appointment terminated secretary richard anderson 1 Buy now
25 Mar 2009 officers Secretary appointed carole anne harvey 2 Buy now
03 Nov 2008 annual-return Return made up to 04/10/08; full list of members 4 Buy now
17 Sep 2008 incorporation Memorandum Articles 4 Buy now
09 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Aug 2008 officers Director's change of particulars / jeremy allpress / 21/08/2008 2 Buy now
06 Jun 2008 capital Gbp ic 1768100/1668101\04/04/08\gbp sr 99999@1=99999\ 1 Buy now
28 May 2008 resolution Resolution 2 Buy now
01 May 2008 accounts Annual Accounts 27 Buy now
20 Nov 2007 annual-return Return made up to 04/10/07; full list of members 3 Buy now
08 May 2007 accounts Annual Accounts 26 Buy now
08 Dec 2006 officers Director resigned 1 Buy now
08 Dec 2006 officers Director resigned 1 Buy now
31 Oct 2006 annual-return Return made up to 04/10/06; full list of members 3 Buy now