Advanced company searchLink opens in new window

LIFETIME FINANCE GROUP LIMITED

Company number SC589768

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 AP01 Appointment of Mr Jeremy Paul Gibson as a director on 20 March 2024
29 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
07 Jan 2022 PSC02 Notification of Pivotal Growth Limited as a person with significant control on 8 December 2021
07 Jan 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
07 Jan 2022 PSC07 Cessation of Donald Scott Kennedy as a person with significant control on 8 December 2021
06 Jan 2022 AP01 Appointment of Mr Simon David Embley as a director on 8 December 2021
21 Dec 2021 TM01 Termination of appointment of Donald Scott Kennedy as a director on 8 December 2021
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
05 Nov 2020 AA Total exemption full accounts made up to 30 September 2019
31 Aug 2020 CH01 Director's details changed for Mr Gordon Murray Hunter on 31 August 2020
31 Aug 2020 PSC04 Change of details for Mr Donald Scott Kennedy as a person with significant control on 31 August 2020
31 Aug 2020 CH01 Director's details changed for Mr Donald Scott Kennedy on 31 August 2020
31 Aug 2020 AD01 Registered 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
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 May 2019 RP04CS01 Second filing of Confirmation Statement dated 25/02/2019
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 475,002
25 Feb 2019 CS01 25/02/19 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  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/05/2019
15 Jan 2019 PSC04 Change of details for Mr Donald Scott Kennedy as a person with significant control on 7 May 2018
15 Jan 2019 PSC07 Cessation of Gordon Murray Hunter as a person with significant control on 7 May 2018