Background WavePink WaveYellow Wave

LF (NO 2) LIMITED (09484256)

LF (NO 2) LIMITED (09484256) is an active UK company. incorporated on 11 March 2015. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. LF (NO 2) LIMITED has been registered for 11 years. Current directors include BILLINGHAM, Mark, CHATHAM, Alan.

Company Number
09484256
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
7 John Feeney Arcade Post & Mail, Birmingham, B4 6FE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BILLINGHAM, Mark, CHATHAM, Alan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LF (NO 2) LIMITED

LF (NO 2) LIMITED is an active company incorporated on 11 March 2015 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. LF (NO 2) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09484256

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

7 John Feeney Arcade Post & Mail Weaman Street Birmingham, B4 6FE,

Previous Addresses

1 Fountain Court Steelhouse Lane Birmingham West Midlands B4 6DR United Kingdom
From: 11 March 2015To: 17 June 2015
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
Mar 23
New Owner
Mar 23
New Owner
Mar 23
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BILLINGHAM, Mark

Active
Post & Mail, BirminghamB4 6FE
Born June 1961
Director
Appointed 11 Mar 2015

CHATHAM, Alan

Active
Post & Mail, BirminghamB4 6FE
Born January 1956
Director
Appointed 11 Mar 2015

ROWBOTTOM, Peter Graham

Resigned
Post & Mail, BirminghamB4 6FE
Secretary
Appointed 11 Mar 2015
Resigned 28 Mar 2022

CAREY, Julian Timothy

Resigned
Post & Mail, BirminghamB4 6FE
Born April 1958
Director
Appointed 11 Mar 2015
Resigned 22 May 2019

HEATLEY, Timothy Robert

Resigned
Post & Mail, BirminghamB4 6FE
Born April 1957
Director
Appointed 11 Mar 2015
Resigned 22 May 2019

VESTENTOFT, Robert Christian

Resigned
Post & Mail, BirminghamB4 6FE
Born April 1953
Director
Appointed 11 Mar 2015
Resigned 22 May 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Mark Billingham

Active
Post & Mail, BirminghamB4 6FE
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2022

Mr Alan Chatham

Active
Post & Mail, BirminghamB4 6FE
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2022
John Feeney Arcade Post & Mail, BirminghamB4 6FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Ceased 31 Aug 2022

Mr Mark Billingham

Ceased
Post & Mail, BirminghamB4 6FE
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2019

Mr Alan Chatham

Ceased
Post & Mail, BirminghamB4 6FE
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2015
NEWINCIncorporation