Background WavePink WaveYellow Wave

SIMPLY LIFETIME MORTGAGES LTD (12264828)

SIMPLY LIFETIME MORTGAGES LTD (12264828) is an active UK company. incorporated on 16 October 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SIMPLY LIFETIME MORTGAGES LTD has been registered for 6 years. Current directors include THIRKILL, Andrew Robin, THIRKILL, Jonathan Alan Andrew.

Company Number
12264828
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 years
Address
2200 Century Way Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
THIRKILL, Andrew Robin, THIRKILL, Jonathan Alan Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY LIFETIME MORTGAGES LTD

SIMPLY LIFETIME MORTGAGES LTD is an active company incorporated on 16 October 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SIMPLY LIFETIME MORTGAGES LTD was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12264828

LTD Company

Age

6 Years

Incorporated 16 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

LUPFAW 528 LIMITED
From: 16 October 2019To: 17 December 2019
Contact
Address

2200 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Yorkshire House East Parade Leeds LS1 5BD England
From: 16 October 2019To: 16 December 2019
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Sept 21
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Oct 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

THIRKILL, Andrew Robin

Active
Thorpe Park, LeedsLS15 8ZB
Born January 1959
Director
Appointed 16 Dec 2019

THIRKILL, Jonathan Alan Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born January 1993
Director
Appointed 20 Sept 2024

BELLAMY, Martin William

Resigned
Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 30 Apr 2021
Resigned 24 Jul 2024

AUCKLAND, Stephen Andrew

Resigned
Thorpe Park, LeedsLS15 8ZB
Born March 1955
Director
Appointed 06 Sept 2021
Resigned 08 Sept 2023

BELLAMY, Martin William

Resigned
Thorpe Park, LeedsLS15 8ZB
Born May 1967
Director
Appointed 01 Mar 2021
Resigned 31 Jan 2024

LOY, Timothy John

Resigned
Thorpe Park, LeedsLS15 8ZB
Born February 1965
Director
Appointed 16 Dec 2019
Resigned 06 Jan 2021

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 16 Oct 2019
Resigned 16 Dec 2019

PERKIN, James

Resigned
Thorpe Park, LeedsLS15 8ZB
Born September 1980
Director
Appointed 09 Oct 2024
Resigned 17 Oct 2025

SIMPSON, Jonathan Paul

Resigned
Thorpe Park, LeedsLS15 8ZB
Born April 1976
Director
Appointed 16 Dec 2019
Resigned 09 Mar 2021

WING, David Paul

Resigned
Thorpe Park, LeedsLS15 8ZB
Born February 1962
Director
Appointed 14 Aug 2023
Resigned 06 Dec 2024

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 16 Oct 2019
Resigned 16 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2019
East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Dissolution Voluntary Strike Off Suspended
19 August 2025
SOAS(A)SOAS(A)
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Gazette Notice Voluntary
8 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 June 2025
DS01DS01
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Resolution
17 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
16 December 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Incorporation Company
16 October 2019
NEWINCIncorporation