Background WavePink WaveYellow Wave

LIFETIME FINANCIAL MANAGEMENT INTERMEDIARIES LTD (04539070)

LIFETIME FINANCIAL MANAGEMENT INTERMEDIARIES LTD (04539070) is an active UK company. incorporated on 18 September 2002. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LIFETIME FINANCIAL MANAGEMENT INTERMEDIARIES LTD has been registered for 23 years. Current directors include BOTTOMLEY, William Anthony, DICKINSON, Ian, LAWTON, Kevin and 3 others.

Company Number
04539070
Status
active
Type
ltd
Incorporated
18 September 2002
Age
23 years
Address
Lifetime House, Great Cliffe, Barnsley, S75 3SP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOTTOMLEY, William Anthony, DICKINSON, Ian, LAWTON, Kevin, NELSON, Thomas Benjamin, SMITH, Rupert Charles, WINTER, Jeffrey
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFETIME FINANCIAL MANAGEMENT INTERMEDIARIES LTD

LIFETIME FINANCIAL MANAGEMENT INTERMEDIARIES LTD is an active company incorporated on 18 September 2002 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LIFETIME FINANCIAL MANAGEMENT INTERMEDIARIES LTD was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04539070

LTD Company

Age

23 Years

Incorporated 18 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Lifetime House, Great Cliffe Court, Great Cliffe Road Barnsley, S75 3SP,

Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
Feb 12
Share Issue
Oct 18
Funding Round
Oct 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Capital Reduction
May 19
Share Buyback
May 19
Share Buyback
May 19
Capital Reduction
Jun 19
Loan Secured
Sept 19
Share Buyback
Apr 20
Capital Reduction
May 20
Capital Reduction
Jan 22
Share Buyback
Jan 22
Loan Cleared
May 23
Funding Round
Oct 23
Director Joined
Dec 24
Loan Cleared
Dec 25
Loan Secured
Apr 26
13
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

DICKINSON, Nicola

Active
Lifetime House, Great Cliffe, BarnsleyS75 3SP
Secretary
Appointed 03 Apr 2003

BOTTOMLEY, William Anthony

Active
Lifetime House, Great Cliffe, BarnsleyS75 3SP
Born December 1961
Director
Appointed 01 Oct 2003

DICKINSON, Ian

Active
Lifetime House, Great Cliffe, BarnsleyS75 3SP
Born May 1967
Director
Appointed 03 Apr 2003

LAWTON, Kevin

Active
Lifetime House, Great Cliffe, BarnsleyS75 3SP
Born November 1956
Director
Appointed 03 Apr 2003

NELSON, Thomas Benjamin

Active
Lifetime House, Great Cliffe, BarnsleyS75 3SP
Born December 1981
Director
Appointed 19 Dec 2024

SMITH, Rupert Charles

Active
Lifetime House, Great Cliffe, BarnsleyS75 3SP
Born May 1967
Director
Appointed 03 Sept 2018

WINTER, Jeffrey

Active
Lifetime House, Great Cliffe, BarnsleyS75 3SP
Born September 1969
Director
Appointed 01 Jan 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 18 Sept 2002
Resigned 23 Sept 2002

RAMSDEN, Stephen

Resigned
Lifetime House, Great Cliffe, BarnsleyS75 3SP
Born June 1958
Director
Appointed 01 Oct 2003
Resigned 22 Mar 2019

SKELTON, Brian

Resigned
Lifetime House, Great Cliffe, BarnsleyS75 3SP
Born June 1957
Director
Appointed 23 Feb 2012
Resigned 22 Mar 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Sept 2002
Resigned 23 Sept 2002

Persons with significant control

1

Mr Ian Dickinson

Active
Lifetime House, Great Cliffe, BarnsleyS75 3SP
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Resolution
27 October 2023
RESOLUTIONSResolutions
Memorandum Articles
27 October 2023
MAMA
Mortgage Satisfy Charge Full
1 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 January 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Capital Cancellation Shares
7 May 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
23 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Capital Cancellation Shares
14 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2019
SH03Return of Purchase of Own Shares
Resolution
5 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 April 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
19 November 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Resolution
6 November 2018
RESOLUTIONSResolutions
Resolution
6 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Memorandum Articles
14 March 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Resolution
14 March 2011
RESOLUTIONSResolutions
Resolution
14 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
3 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 October 2007
190190
Legacy
3 October 2007
353353
Legacy
3 October 2007
287Change of Registered Office
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
23 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
88(2)R88(2)R
Legacy
29 December 2004
123Notice of Increase in Nominal Capital
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
16 November 2004
363sAnnual Return (shuttle)
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
88(2)R88(2)R
Legacy
15 April 2003
287Change of Registered Office
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Incorporation Company
18 September 2002
NEWINCIncorporation