Get an alert when STANDARD LIFE LIFETIME MORTGAGES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-04 (in 1mo)

Last made up 2025-05-21

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. STANDARD LIFE LIFETIME MORTGAGES LIMITED 2003-09-12 → present
  2. SLACOM (NO.2) LIMITED 1999-02-12 → 2003-09-12

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As a result of this review, the Directors believe the Company has adequate resources to meet its capital requirements and to continue in operational existence over the going concern period assessed. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 23 resigned

Name Role Appointed Born Nationality
PEARL GROUP SECRETARIAT SERVICES LIMITED Corporate Secretary 2018-08-31
ELLIS, Steven Martyn Director 2024-03-21 Apr 1972 British
SCREETON, Mark Philip Director 2024-03-21 Nov 1964 British
Show 23 resigned officers
Name Role Appointed Resigned
HOUSTON, Thomas Black Secretary 1999-02-12 2003-09-26
KELLY, Miranda Anne Secretary 2014-12-22 2015-05-01
MCGOVERN, Gillian Secretary 2007-05-01 2011-07-25
MCKENNA, Paul Secretary 2015-05-01 2018-08-31
RUST, Gillian Catherine Secretary 2011-07-25 2014-12-22
SOMERVILLE, Peter Walter Secretary 2003-09-26 2007-05-01
BENTLEY, David Cameron Director 2003-09-26 2011-04-28
CAMERON, Craig Director 2007-08-28 2011-04-15
CUMMINS, John James Director 2003-10-28 2007-08-09
GILL, John Easton Director 2011-04-15 2017-09-29
GROUND, Thomas Stephen James Director 2024-04-17 2025-12-31
HESKETH, Mark Alexander Director 2011-04-18 2017-05-31
HOUSTON, Thomas Black Director 1999-02-12 2003-09-26
HYLANDS, John Francis Director 2003-09-26 2007-03-31
JONES, Katherine Louise Director 2023-07-10 2023-08-11
JOSHI, Peter Kamalakant Director 2003-09-26 2007-04-27
LEVER, Samuel John Director 2021-02-01 2024-03-20
LUMSDEN, Iain Cobden Director 2003-09-26 2004-01-13
LYNN, Jane Elizabeth Director 1999-02-12 2003-09-26
MCGUIGAN, Ciaran Francis Director 2018-08-31 2021-02-01
MURRAY, Steven Grant Director 2017-09-29 2018-08-31
PERCIVAL, Stephen Keith Director 2017-05-31 2021-04-30
SHERIFF, Rizwan Director 2021-04-30 2024-04-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pearl Life Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-03-01 Active
Phoenix Life Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-10-27 Ceased 2024-03-01
Standard Life Assurance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-10-27

Filing timeline

Last 20 of 137 total filings

Date Type Category Description
2026-01-13 TM01 officers Termination director company with name termination date PDF
2025-11-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-11-10 CH04 officers Change corporate secretary company with change date PDF
2025-06-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-06 AA accounts Accounts with accounts type full
2024-05-21 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-16 AA accounts Accounts with accounts type full
2024-04-23 AP01 officers Appoint person director company with name date PDF
2024-04-09 TM01 officers Termination director company with name termination date PDF
2024-03-21 AP01 officers Appoint person director company with name date PDF
2024-03-21 AP01 officers Appoint person director company with name date PDF
2024-03-20 TM01 officers Termination director company with name termination date PDF
2024-03-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-03-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-15 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-01 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-10-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-08-24 TM01 officers Termination director company with name termination date PDF
2023-07-12 AP01 officers Appoint person director company with name date PDF
2023-07-03 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page