LIFETIME FINANCE GROUP LIMITED - History of Changes


DateDescription
2023-03-13 delete phone 0141 773 5200
2023-03-13 insert address 95 West Regent Street, Glasgow, G2 2BA
2023-03-13 insert alias Lifetime Finance Group Limited
2023-03-13 insert alias Lifetime Planning
2023-03-13 insert index_pages_linkeddomain activemediadesign.co.uk
2023-03-13 insert index_pages_linkeddomain instagram.com
2023-03-13 insert phone 0800 211 8700
2023-03-13 insert registration_number SC589768
2023-03-13 update primary_contact null => 95 West Regent Street, Glasgow, G2 2BA
2023-03-13 update robots_txt_status www.lifetimeplanning.co.uk: 404 => 200
2022-12-07 delete address 95 West Regent Street, Glasgow, G2 2BA
2022-12-07 delete alias Lifetime Finance Group Limited
2022-12-07 delete alias Lifetime Finance Group Ltd.
2022-12-07 delete alias Lifetime Planning
2022-12-07 delete fax 0141 773 5201
2022-12-07 delete phone 0800 43 53 49
2022-12-07 delete registration_number SC589768
2022-12-07 delete source_ip 5.134.10.198
2022-12-07 insert source_ip 188.165.5.107
2022-12-07 update primary_contact 95 West Regent Street, Glasgow, G2 2BA => null
2022-12-07 update robots_txt_status www.lifetimeplanning.co.uk: 200 => 404
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-07-06 delete email up..@lifetimeplanning.co.uk
2022-07-06 insert email up..@lifetimegroup.co.uk
2022-02-07 update account_ref_day 30 => 31
2022-02-07 update account_ref_month 9 => 12
2022-02-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-01-10 update statutory_documents PREVEXT FROM 30/09/2021 TO 31/12/2021
2022-01-06 update statutory_documents DIRECTOR APPOINTED MR GORDON MURRAY HUNTER
2022-01-06 update statutory_documents DIRECTOR APPOINTED MR SIMON DAVID EMBLEY
2022-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD KENNEDY
2022-01-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONALD KENNEDY
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 2 => 3
2021-11-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFETIME FINANCE GROUP LIMITED
2021-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFETIME PLANNING HOLDINGS LIMITED
2021-09-21 update statutory_documents CESSATION OF DONALD SCOTT KENNEDY AS A PSC
2021-09-21 update statutory_documents CESSATION OF LIFETIME PLANNING HOLDINGS LIMITED AS A PSC
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-17 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 1ST FLOOR 207 BATH STREET GLASGOW G2 4HZ
2020-10-30 insert address 95 WEST REGENT STREET GLASGOW SCOTLAND G2 2BA
2020-10-30 update registered_address
2020-10-02 delete address 1st Floor, 207 Bath Street, Glasgow, G2 4HZ
2020-10-02 insert address 95 West Regent Street, Glasgow, G2 2BA
2020-10-02 update primary_contact 1st Floor, 207 Bath Street, Glasgow, G2 4HZ => 95 West Regent Street, Glasgow, G2 2BA
2020-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 1ST FLOOR 207 BATH STREET GLASGOW G2 4HZ
2020-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 31/08/2020
2020-08-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 31/08/2020
2020-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 31/08/2020
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-20 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-02-07 update num_mort_outstanding 2 => 1
2020-02-07 update num_mort_satisfied 1 => 2
2020-01-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-07-31 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-17 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-14 update personal_address This information is on record
2018-12-07 update account_ref_day 31 => 30
2018-12-07 update account_ref_month 7 => 9
2018-12-07 update accounts_next_due_date 2019-04-30 => 2019-06-30
2018-11-21 update statutory_documents PREVEXT FROM 31/07/2018 TO 30/09/2018
2018-08-11 delete alias Lifetime Planning Ltd.
2018-08-11 delete registration_number 167009
2018-08-11 insert alias Lifetime Finance Group Limited
2018-08-11 insert alias Lifetime Finance Group Ltd.
2018-08-11 insert registration_number SC589768
2018-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 29/06/2018
2018-08-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 29/06/2018
2018-08-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 29/06/2018
2018-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 29/06/2018
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-05-26 delete general_emails ma..@lifetimeplanning.co.uk
2018-05-26 delete email ma..@lifetimeplanning.co.uk
2018-05-26 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2018-05-26 insert terms_pages_linkeddomain google.com
2018-05-26 insert terms_pages_linkeddomain ico.org.uk
2018-05-26 insert terms_pages_linkeddomain primis.co.uk
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-12 delete source_ip 91.109.14.76
2017-07-12 insert source_ip 5.134.10.198
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-03 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-05-01 delete address 23 Melville St (Business Centre), Edinburgh, EH3 7PE
2016-05-01 delete phone 0131 659 9699
2016-01-26 delete address 23 Melville St, Edinburgh, EH3 7PE
2016-01-26 insert address 23 Melville St (Business Centre), Edinburgh, EH3 7PE
2016-01-26 insert email up..@lifetimeplanning.co.uk
2015-10-26 delete phone 0131 659 9705
2015-10-26 insert phone 0131 659 9699
2015-08-31 insert address 23 Melville St, Edinburgh, EH3 7PE
2015-08-31 insert phone 0131 659 9705
2015-08-10 delete address 1ST FLOOR 207 BATH STREET GLASGOW SCOTLAND G2 4HZ
2015-08-10 insert address 1ST FLOOR 207 BATH STREET GLASGOW G2 4HZ
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-10 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-24 update statutory_documents 15/07/15 FULL LIST
2015-05-26 delete registration_number 401903
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-16 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-25 delete fax 0872 352 3734
2015-02-25 insert fax 0141 773 5201
2015-01-16 delete address 1st Floor, 207 Bath St, Glasgow, G2 4HZ
2015-01-16 delete person George Lockie
2015-01-16 delete person Graeme Ballantyne
2015-01-16 delete person Linda Cameron
2015-01-16 delete person Stacy McGhee
2015-01-16 update person_description David Ellison => David Ellison
2015-01-16 update person_title David Ellison: Associate Mortgage Consultant => Associate Mortgage Consultant; Mortgage & Protection Consultant
2015-01-16 update person_title Steven Rodger: Mortgage Case Manager => Mortgage & Protection Consultant
2014-12-07 insert vpsales Bob Steel
2014-12-07 delete address Parkway Court, 291 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA
2014-12-07 delete address Unit 2 Parkway Court, 291 Springhill Parkway, Glasgow G69 6GA
2014-12-07 insert address 1st Floor, 207 Bath St, Glasgow, G2 4HZ
2014-12-07 insert address 1st Floor, 207 Bath Street, Glasgow, G2 4HZ
2014-12-07 insert fax 0872 352 3734
2014-12-07 insert phone 0141 773 5200
2014-12-07 update person_description David Ellison => David Ellison
2014-12-07 update person_title Bob Steel: Mortgage & Protection Consultant => Sales Director
2014-12-07 update primary_contact Unit 2 Parkway Court, 291 Springhill Parkway, Glasgow G69 6GA => 1st Floor, 207 Bath Street, Glasgow, G2 4HZ
2014-12-07 delete address UNIT 2 PARKWAY COURT SPRINGHILL PARKWAY GLASGOW BUSINESS PARK GLASGOW G69 6EA
2014-12-07 insert address 1ST FLOOR 207 BATH STREET GLASGOW SCOTLAND G2 4HZ
2014-12-07 update registered_address
2014-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2014 FROM UNIT 2 PARKWAY COURT SPRINGHILL PARKWAY GLASGOW BUSINESS PARK GLASGOW G69 6EA
2014-11-08 delete person Steven Young
2014-11-08 delete person Trudi Gray
2014-11-08 update person_title Neil Carruthers: Team Administrator => Multimedia Coordinator
2014-10-11 delete person Michelle Beaumont
2014-10-11 update person_description Steven Young => Steven Young
2014-08-31 delete person Denise Canon
2014-08-31 insert person Denise Cannon
2014-08-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-08-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-07-21 insert person Denise Canon
2014-07-21 insert person George Lockie
2014-07-21 insert person Laura McCann
2014-07-21 insert person Laura Sinclair
2014-07-21 insert person Lynne Donnelly
2014-07-21 insert person Steven Young
2014-07-21 update person_description Graeme Ballantyne => Graeme Ballantyne
2014-07-21 update person_title Graeme Ballantyne: Associate Mortgage Consultant => Mortgage & Protection Consultant; Mortgage Consultant
2014-07-21 update person_title Julia Wheatley: Principal; Principal Mortgage & Financial Protection Consultant => Principal; Senior Life Consultant
2014-07-21 update person_title Julie Dingwall: Mortgage Case Manager => Manager MCM & Sales Support
2014-07-21 update person_title Lauren Hamilton: Financial Protection Case Manager => Life Case Manager
2014-07-21 update person_title Lynne Murray: Mortgage Case Manager => Senior Mortgage Case Manager
2014-07-21 update person_title Lynsey Taylor: Senior Mortgage & Financial Protection Consultant => Senior Mortgage & Protection Consultant Life Manager
2014-07-21 update person_title Neil Carruthers: Digital Media Coordinator => Team Administrator
2014-07-21 update person_title Scott Brownlie: Associate Mortgage & Protection Consultant => Mortgage & Protection Consultant
2014-07-21 update person_title Tracy Scott: Consultancy Practice Manager => Training & Compliance Manager
2014-07-17 update statutory_documents 15/07/14 FULL LIST
2014-06-12 update person_title Erin McQuade: Consultant; Mortgage Consultant => Mortgage & Protection Consultant
2014-06-12 update person_title Linda Cameron: Mortgage Consultant => Mortgage & Protection Consultant
2014-05-07 delete person Steven Finlay
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-02 delete person Pauline MacKinnon
2014-03-06 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-14 insert person David Ellison
2013-12-14 insert person Graeme Ballantyne
2013-12-14 insert person Michelle Beaumont
2013-12-14 insert person Stacy McGhee
2013-12-14 update person_description Bob Steel => Bob Steel
2013-12-14 update person_title Bob Steel: Mortgage & Protection Advisor => Mortgage & Protection Consultant
2013-12-14 update person_title Scott Brownlie: Trainee Mortgage & Protection Consultant => Associate Mortgage & Protection Consultant
2013-11-20 insert person Bob Steel
2013-10-15 delete person Lynne Conway
2013-10-15 delete person Rod McPherson
2013-10-15 insert person Lynne Murray
2013-10-15 update person_title Cameron McLean: Mortgage Consultant => Mortgage & Protection Consultant
2013-10-15 update person_title Julia Wheatley: Principal Financial Protection Consultant => Principal; Principal Mortgage & Financial Protection Consultant
2013-10-15 update person_title Lynsey Taylor: Senior Financial Protection Consultant => Senior Mortgage & Financial Protection Consultant
2013-09-05 delete person Jo Owen
2013-08-29 delete person Lorna Caldwell
2013-08-29 insert person Gordon Hunter
2013-08-29 insert person Isabel Stewart
2013-08-29 insert person Jo Owen
2013-08-29 insert person Lorna Cardwell
2013-08-29 insert person Neil Carruthers
2013-08-29 insert person Pauline MacKinnon
2013-08-29 insert person Scott Brownlie
2013-08-29 insert person Steven Finlay
2013-08-29 insert person Suzanne Creaney
2013-08-01 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-08-01 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-07-18 update statutory_documents 15/07/13 FULL LIST
2013-07-04 update website_status DomainNotFound => OK
2013-07-04 delete person John Fraser
2013-07-04 delete person Ruth McLagan
2013-07-04 delete source_ip 89.145.92.164
2013-07-04 insert person Ruth McGready
2013-07-04 insert source_ip 91.109.14.76
2013-06-28 update website_status OK => DomainNotFound
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 6601 - Life insurance/reinsurance
2013-06-21 insert sic_code 65110 - Life insurance
2013-06-21 insert sic_code 65120 - Non-life insurance
2013-06-21 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-21 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-05-15 update person_title Cameron McLean: Mortgage Sales Support => Mortgage Consultant
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-10 delete person Leanne Murray
2013-04-10 delete person Lewis McKinnon
2013-04-10 delete person Michelle MacGlade
2013-04-10 delete person Paul McNair
2013-01-31 update website_status OK
2013-01-31 insert email sc..@lifetimeplanning.co.uk
2013-01-23 update website_status FlippedRobotsTxt
2012-11-04 delete person Julie Maguire
2012-11-04 delete person Leigh Livingstone
2012-10-25 delete phone 0141 773 5201
2012-10-25 delete phone 0141 773 5201
2012-10-25 insert address Unit 2 Parkway Court, 291 Springhill Parkway, Glasgow G69 6GA
2012-10-25 update person_description Lynne Conway
2012-07-17 update statutory_documents 15/07/12 FULL LIST
2012-04-18 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAIL ROBINSON
2011-07-27 update statutory_documents 15/07/11 FULL LIST
2011-03-02 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents 15/07/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 01/10/2009
2010-07-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DONALD SCOTT KENNEDY / 01/10/2009
2010-04-28 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-21 update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-09 update statutory_documents NEW SECRETARY APPOINTED
2008-01-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-18 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-08-13 update statutory_documents RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-03-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-07-18 update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-08-26 update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/05 FROM: UNIT 2, PARKWAY COURT GLASGOW BUS PARK GLASGOW G40 2QW
2005-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-18 update statutory_documents DEC MORT/CHARGE *****
2004-09-29 update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2003-11-06 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-09-15 update statutory_documents RETURN MADE UP TO 15/07/03; CHANGE OF MEMBERS
2003-07-30 update statutory_documents ARTICLES OF ASSOCIATION
2003-07-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-08 update statutory_documents RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-05-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-07 update statutory_documents RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-24 update statutory_documents RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
1999-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-19 update statutory_documents RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1999-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-20 update statutory_documents RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1998-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-14 update statutory_documents RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS
1996-09-24 update statutory_documents PARTIC OF MORT/CHARGE *****
1996-07-15 update statutory_documents SECRETARY RESIGNED
1996-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION