Background WavePink WaveYellow Wave

LEICESTER BSF COMPANY 2 LIMITED (07713782)

LEICESTER BSF COMPANY 2 LIMITED (07713782) is an active UK company. incorporated on 21 July 2011. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of commercial buildings. LEICESTER BSF COMPANY 2 LIMITED has been registered for 14 years. Current directors include HARDINGHAM, David Robert, RAE, Neil, Mr..

Company Number
07713782
Status
active
Type
ltd
Incorporated
21 July 2011
Age
14 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HARDINGHAM, David Robert, RAE, Neil, Mr.
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER BSF COMPANY 2 LIMITED

LEICESTER BSF COMPANY 2 LIMITED is an active company incorporated on 21 July 2011 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LEICESTER BSF COMPANY 2 LIMITED was registered 14 years ago.(SIC: 41201)

Status

active

Active since 14 years ago

Company No

07713782

LTD Company

Age

14 Years

Incorporated 21 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

AGHOCO 1057 LIMITED
From: 21 July 2011To: 1 August 2011
Contact
Address

Third Floor Broad Quay House Prince St Bristol, BS1 4DJ,

Previous Addresses

6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7WY United Kingdom
From: 7 October 2011To: 10 March 2014
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 21 July 2011To: 7 October 2011
Timeline

58 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Joined
May 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Joined
May 14
Loan Secured
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
May 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
May 23
1
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 05 Mar 2014

HARDINGHAM, David Robert

Active
Broad Quay House, BristolBS1 4DJ
Born November 1974
Director
Appointed 23 Mar 2015

RAE, Neil, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1971
Director
Appointed 17 Jun 2019

SMYTH, Pamela June

Resigned
Birmingham Business Park, BirminghamB37 7WY
Secretary
Appointed 06 Sept 2011
Resigned 16 May 2012

WILSON, Gordon James

Resigned
Solihull Parkway, BirminghamB37 7WY
Secretary
Appointed 16 May 2012
Resigned 05 Mar 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 21 Jul 2011
Resigned 06 Sept 2011

BAXTER, Mark

Resigned
Lochside View, EdinburghEH12 9DH
Born March 1972
Director
Appointed 25 Oct 2011
Resigned 21 Jan 2014

BLANCHARD, David Graham

Resigned
Two London Bridge, LondonSE1 9RA
Born November 1967
Director
Appointed 01 Aug 2012
Resigned 28 Jun 2013

BOURNE, Maurice Charles

Resigned
Birmingham Business Park, BirminghamB37 7WY
Born December 1957
Director
Appointed 25 Oct 2011
Resigned 21 Jan 2014

BURTON, Simon

Resigned
Birmingham Business Park, BirminghamB37 7WY
Born March 1963
Director
Appointed 06 Sept 2011
Resigned 21 Jan 2014

CHAPMAN, Gareth Lawrence

Resigned
Carlton Road, WorksopS81 7QF
Born August 1966
Director
Appointed 01 May 2014
Resigned 29 Mar 2018

DALGLEISH, Bruce Warren

Resigned
House, ColdharbourRH5 6HD
Born April 1967
Director
Appointed 25 Oct 2011
Resigned 31 Mar 2012

DODD, Phillip Joseph

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1955
Director
Appointed 24 Jun 2014
Resigned 23 Mar 2015

ELLIOTT, Christopher

Resigned
Broad Lane, PershoreWR10 2LY
Born June 1957
Director
Appointed 06 Sept 2011
Resigned 06 Jan 2015

ENGLISH, Nick Stuart

Resigned
London Bridge, LondonSE1 9RA
Born March 1960
Director
Appointed 15 Mar 2012
Resigned 01 Aug 2012

HARRIS, Philip Jonathan

Resigned
Birmingham Business Park, BirminghamB37 7WY
Born February 1971
Director
Appointed 06 Sept 2011
Resigned 21 Jan 2014

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 21 Jul 2011
Resigned 06 Sept 2011

HORNBY, Stephen Paul

Resigned
Broad Quay House, BristolBS1 4DJ
Born June 1957
Director
Appointed 10 Aug 2018
Resigned 31 May 2023

JORDAN, Francis David

Resigned
B7 New Walk Centre, LeicesterLE1 6ZG
Born September 1972
Director
Appointed 01 Nov 2012
Resigned 21 Jan 2014

LEMMON, Colin Christopher

Resigned
Broad Quay House, BristolBS1 4DJ
Born July 1964
Director
Appointed 12 Aug 2019
Resigned 07 Nov 2019

LEMMON, Colin Christopher

Resigned
Broad Quay House, BristolBS1 4DJ
Born July 1964
Director
Appointed 10 Apr 2018
Resigned 12 Aug 2019

LEMMON, Colin Christopher

Resigned
Broad Quay House, BristolBS1 4DJ
Born July 1964
Director
Appointed 21 May 2015
Resigned 29 Mar 2018

MCCABE, Julia Sarah

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1970
Director
Appointed 01 Apr 2016
Resigned 10 Aug 2018

MINIFIE, James Charles

Resigned
Southside, LondonSW1E 6QT
Born June 1976
Director
Appointed 12 Aug 2019
Resigned 07 Nov 2019

POWNALL, Harvey John William

Resigned
Broad Quay House, BristolBS1 4DJ
Born July 1966
Director
Appointed 31 Mar 2012
Resigned 01 Apr 2016

RAE, Neil, Mr.

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1971
Director
Appointed 21 Jan 2014
Resigned 05 Mar 2014

RAVI KUMAR, Balasingham

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1975
Director
Appointed 06 Sept 2011
Resigned 24 Jun 2014

SHAH, Sinesh Ramesh

Resigned
London Bridge, LondonSE1 9RA
Born June 1977
Director
Appointed 28 Jun 2013
Resigned 05 Mar 2014

SHARPE, Colin Geoffrey

Resigned
Solihull Parkway, BirminghamB37 7WY
Born February 1966
Director
Appointed 15 Mar 2012
Resigned 21 Jan 2014

TAYLOR, Robert John

Resigned
Margaret Road, BanburyOX17 3JE
Born June 1957
Director
Appointed 25 Oct 2011
Resigned 31 Mar 2014

THORNE, Phillip James

Resigned
105 Victoria St, LondonSW1E 6QT
Born August 1961
Director
Appointed 10 Apr 2018
Resigned 12 Aug 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 21 Jul 2011
Resigned 06 Sept 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 21 Jul 2011
Resigned 06 Sept 2011

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
7 June 2018
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
31 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Miscellaneous
1 July 2014
MISCMISC
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Auditors Resignation Company
25 June 2014
AUDAUD
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
11 March 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Auditors Resignation Company
6 June 2013
AUDAUD
Auditors Resignation Company
2 May 2013
AUDAUD
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Resolution
17 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Legacy
12 April 2012
MG01MG01
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
7 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
1 August 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 2011
NEWINCIncorporation