Background WavePink WaveYellow Wave

LF (PERTON) LTD (11979483)

LF (PERTON) LTD (11979483) is an active UK company. incorporated on 3 May 2019. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LF (PERTON) LTD has been registered for 6 years. Current directors include BILLINGHAM, Mark, CAREY, Julian Timothy, CHATHAM, Alan and 2 others.

Company Number
11979483
Status
active
Type
ltd
Incorporated
3 May 2019
Age
6 years
Address
7 John Feeney Arcade, Post & Mail, Birmingham, B4 6FE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BILLINGHAM, Mark, CAREY, Julian Timothy, CHATHAM, Alan, HEATLEY, Timothy Robert, VESTENTOFT, Robert Christian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LF (PERTON) LTD

LF (PERTON) LTD is an active company incorporated on 3 May 2019 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LF (PERTON) LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

11979483

LTD Company

Age

6 Years

Incorporated 3 May 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

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

Timeline

4 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BILLINGHAM, Mark

Active
John Feeney Arcade, Post & Mail, BirminghamB4 6FE
Born June 1961
Director
Appointed 03 May 2019

CAREY, Julian Timothy

Active
John Feeney Arcade, Post & Mail, BirminghamB4 6FE
Born April 1958
Director
Appointed 16 May 2019

CHATHAM, Alan

Active
John Feeney Arcade, Post & Mail, BirminghamB4 6FE
Born January 1956
Director
Appointed 03 May 2019

HEATLEY, Timothy Robert

Active
John Feeney Arcade, Post & Mail, BirminghamB4 6FE
Born April 1957
Director
Appointed 16 May 2019

VESTENTOFT, Robert Christian

Active
John Feeney Arcade, Post & Mail, BirminghamB4 6FE
Born April 1953
Director
Appointed 16 May 2019

ROWBOTTOM, Peter Graham

Resigned
John Feeney Arcade, Post & Mail, BirminghamB4 6FE
Secretary
Appointed 03 May 2019
Resigned 28 Mar 2022

Persons with significant control

2

Mr Mark Billingham

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019

Alan Chatham

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Resolution
11 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Incorporation Company
3 May 2019
NEWINCIncorporation