Background WavePink WaveYellow Wave

LF (HAGLEY) LIMITED (09846494)

LF (HAGLEY) LIMITED (09846494) is an active UK company. incorporated on 28 October 2015. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. LF (HAGLEY) LIMITED has been registered for 10 years. Current directors include CHATHAM, Alan, HEATLEY, Timothy Robert.

Company Number
09846494
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
7 John Feeney Arcade, Post & Mail, Birmingham, B4 6FE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHATHAM, Alan, HEATLEY, Timothy Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LF (HAGLEY) LIMITED

LF (HAGLEY) LIMITED is an active company incorporated on 28 October 2015 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. LF (HAGLEY) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09846494

LTD Company

Age

10 Years

Incorporated 28 October 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

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

Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Oct 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHATHAM, Alan

Active
John Feeney Arcade, Post & Mail, BirminghamB4 6FE
Born January 1956
Director
Appointed 28 Oct 2015

HEATLEY, Timothy Robert

Active
John Feeney Arcade, Post & Mail, BirminghamB4 6FE
Born April 1957
Director
Appointed 28 Oct 2015

ROWBOTTOM, Peter Graham

Resigned
John Feeney Arcade, Post & Mail, BirminghamB4 6FE
Secretary
Appointed 28 Oct 2015
Resigned 28 Mar 2022

Persons with significant control

3

Mr Timothy Robert Heatley

Active
John Feeney Arcade, Post & Mail, BirminghamB4 6FE
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alan Chatham

Active
John Feeney Arcade, Post & Mail, BirminghamB4 6FE
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Billingham

Active
John Feeney Arcade, Post & Mail, BirminghamB4 6FE
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2015
NEWINCIncorporation