Company NameLifetime Finance Group Limited
Company StatusActive
Company NumberSC589768
CategoryPrivate Limited Company
Incorporation Date26 February 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Gordon Murray Hunter
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(6 years after company formation)
Appointment Duration1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Donald Scott Kennedy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland

Location

Registered Address95 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
15 March 2022Confirmation statement made on 25 February 2022 with updates (5 pages)
7 January 2022Notification of Pivotal Growth Limited as a person with significant control on 8 December 2021 (2 pages)
7 January 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
7 January 2022Cessation of Donald Scott Kennedy as a person with significant control on 8 December 2021 (1 page)
6 January 2022Appointment of Mr Simon David Embley as a director on 8 December 2021 (2 pages)
21 December 2021Termination of appointment of Donald Scott Kennedy as a director on 8 December 2021 (1 page)
23 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
26 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
31 August 2020Change of details for Mr Donald Scott Kennedy as a person with significant control on 31 August 2020 (2 pages)
31 August 2020Registered office address changed from 1st Floor 207 Bath Street Glasgow G2 4HZ United Kingdom to 95 West Regent Street Glasgow G2 2BA on 31 August 2020 (1 page)
31 August 2020Director's details changed for Mr Gordon Murray Hunter on 31 August 2020 (2 pages)
31 August 2020Director's details changed for Mr Donald Scott Kennedy on 31 August 2020 (2 pages)
26 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
14 May 2019Second filing of Confirmation Statement dated 25/02/2019 (8 pages)
30 April 2019Statement of capital following an allotment of shares on 17 April 2018
  • GBP 475,002
(3 pages)
25 February 201925/02/19 Statement of Capital gbp 475002
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/05/2019
(5 pages)
15 January 2019Change of details for Mr Donald Scott Kennedy as a person with significant control on 7 May 2018 (2 pages)
15 January 2019Cessation of Gordon Murray Hunter as a person with significant control on 7 May 2018 (1 page)
21 November 2018Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page)
7 August 2018Director's details changed for Mr Donald Scott Kennedy on 29 June 2018 (2 pages)
7 August 2018Change of details for Mr Donald Scott Kennedy as a person with significant control on 29 June 2018 (2 pages)
7 May 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 525,000
(3 pages)
7 May 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 525,000
(3 pages)
7 May 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 2
(3 pages)
7 May 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 525,000
(3 pages)
7 May 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 2
(3 pages)
26 February 2018Incorporation
Statement of capital on 2018-02-26
  • GBP 2
(27 pages)