CompanyTrack
L

LIFETIME FINANCE GROUP LIMITED

Active Glasgow

Activities of financial services holding companies

22 employees Website
Financial services Activities of financial services holding companies
L

LIFETIME FINANCE GROUP LIMITED

Activities of financial services holding companies

Founded 26 Feb 2018 Active Glasgow, Scotland 22 employees lifetimefinancegroup.co.uk
Financial services Activities of financial services holding companies
Accounts Submitted 8 Oct 2025
Confirmation Statement Submitted 26 Feb 2025
Net assets £-38.53K £49.69K 2023 year on year
Total assets £148.67K £35.18K 2023 year on year
Total Liabilities £187.21K £14.51K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

95 West Regent Street Glasgow G2 2BA Scotland

Telephone

0800 211 8700

Credit Report

Discover LIFETIME FINANCE GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£98.77k

Increased by £54.10k (+121%)

Net Assets

-£38.53k

Increased by £49.69k (+56%)

Total Liabilities

£187.21k

Decreased by £14.51k (-7%)

Turnover

N/A

Employees

22

Debt Ratio

126%

Decreased by 52 (-29%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 525,002 Shares £525k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Apr 20182£2£1
16 Apr 201891,161£91k£1
16 Apr 2018383,837£384k£1
16 Apr 201850,000£50k£1
26 Feb 20181£1£1

Officers

Officers

4 active 3 resigned
Status
Adam James SmithDirectorBritishUnited Kingdom4530 Apr 2025Active
Daniel Richard MumfordDirectorBritishUnited Kingdom4730 Apr 2025Active
Jeremy Paul GibsonDirectorBritishEngland5220 Mar 2024Active
Mayank PrakashDirectorBritishEngland5321 Oct 2025Active

Shareholders

Shareholders (4)

Pivotal Growth Limited
80.8%
383,84015 Mar 2022
Pivotal Growth Limited
19.2%
91,16215 Mar 2022
Gordon Murray Hunter
0.0%
015 Mar 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Pivotal Growth Limited

United Kingdom

Active
Notified 8 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Donald Scott Kennedy

Ceased 8 Dec 2021

Ceased

Gordon Murray Hunter

Ceased 7 May 2018

Ceased

Group Structure

Group Structure

PIVOTAL GROWTH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOTTRAM MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOTTRAM TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LIFETIME FINANCE GROUP LIMITED Current Company
ABERDEEN MORTGAGE COMPANY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CONTRACT MORTGAGES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LIFETIME PLANNING HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent
LIFETIME PLANNING LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025OfficersTermination of Simon David Embley as director on 2025-10-21View(1 page)
21 Oct 2025OfficersAppointment of Mr Mayank Prakash as director on 2025-10-21View(2 pages)
8 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(8 pages)
6 May 2025OfficersTermination of Gordon Murray Hunter as director on 2025-04-30View(1 page)
6 May 2025OfficersAppointment of Mr Daniel Richard Mumford as director on 2025-04-30View(2 pages)
21 Oct 2025 Officers

Termination of Simon David Embley as director on 2025-10-21

21 Oct 2025 Officers

Appointment of Mr Mayank Prakash as director on 2025-10-21

8 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

6 May 2025 Officers

Termination of Gordon Murray Hunter as director on 2025-04-30

6 May 2025 Officers

Appointment of Mr Daniel Richard Mumford as director on 2025-04-30

Recent Activity

Latest Activity

Termination of Simon David Embley as director on 2025-10-21

4 months ago on 21 Oct 2025

Appointment of Mr Mayank Prakash as director on 2025-10-21

4 months ago on 21 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 8 Oct 2025

Termination of Gordon Murray Hunter as director on 2025-04-30

9 months ago on 6 May 2025

Appointment of Mr Daniel Richard Mumford as director on 2025-04-30

9 months ago on 6 May 2025