Background WavePink WaveYellow Wave

LIFETIME FINANCE GROUP LIMITED (SC589768)

LIFETIME FINANCE GROUP LIMITED (SC589768) is an active UK company. incorporated on 26 February 2018. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LIFETIME FINANCE GROUP LIMITED has been registered for 8 years. Current directors include GIBSON, Jeremy Paul, MUMFORD, Daniel Richard, PRAKASH, Mayank and 1 others.

Company Number
SC589768
Status
active
Type
ltd
Incorporated
26 February 2018
Age
8 years
Address
95 West Regent Street, Glasgow, G2 2BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GIBSON, Jeremy Paul, MUMFORD, Daniel Richard, PRAKASH, Mayank, SMITH, Adam James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFETIME FINANCE GROUP LIMITED

LIFETIME FINANCE GROUP LIMITED is an active company incorporated on 26 February 2018 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LIFETIME FINANCE GROUP LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

SC589768

LTD Company

Age

8 Years

Incorporated 26 February 2018

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

95 West Regent Street Glasgow, G2 2BA,

Previous Addresses

1st Floor 207 Bath Street Glasgow G2 4HZ United Kingdom
From: 26 February 2018To: 31 August 2020
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Owner Exit
Jan 19
Funding Round
Apr 19
Director Left
Dec 21
Director Joined
Jan 22
Owner Exit
Jan 22
Director Joined
Apr 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Oct 25
Director Left
Oct 25
6
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GIBSON, Jeremy Paul

Active
Unit A Drivers Wharf, SouthamptonSO14 0PF
Born May 1973
Director
Appointed 20 Mar 2024

MUMFORD, Daniel Richard

Active
Loake Close, NorthamptonNN4 5EZ
Born November 1978
Director
Appointed 30 Apr 2025

PRAKASH, Mayank

Active
Unit A Drivers Wharf, SouthamptonSO14 0PF
Born January 1973
Director
Appointed 21 Oct 2025

SMITH, Adam James

Active
Loake Close, NorthamptonNN4 5EZ
Born September 1980
Director
Appointed 30 Apr 2025

EMBLEY, Simon David

Resigned
GlasgowG2 2BA
Born October 1960
Director
Appointed 08 Dec 2021
Resigned 21 Oct 2025

HUNTER, Gordon Murray

Resigned
GlasgowG2 2BA
Born August 1971
Director
Appointed 26 Feb 2018
Resigned 30 Apr 2025

KENNEDY, Donald Scott

Resigned
GlasgowG2 2BA
Born January 1971
Director
Appointed 26 Feb 2018
Resigned 08 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2021

Mr Donald Scott Kennedy

Ceased
GlasgowG2 2BA
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2018
Ceased 08 Dec 2021

Mr Gordon Murray Hunter

Ceased
207 Bath Street, GlasgowG2 4HZ
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2018
Ceased 07 May 2018
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
7 January 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Legacy
14 May 2019
RP04CS01RP04CS01
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Legacy
25 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 November 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
7 May 2018
SH01Allotment of Shares
Capital Allotment Shares
7 May 2018
SH01Allotment of Shares
Capital Allotment Shares
7 May 2018
SH01Allotment of Shares
Capital Allotment Shares
7 May 2018
SH01Allotment of Shares
Capital Allotment Shares
7 May 2018
SH01Allotment of Shares
Incorporation Company
26 February 2018
NEWINCIncorporation