Background WavePink WaveYellow Wave

HACKNEY AND LEIGH LIMITED (04643476)

HACKNEY AND LEIGH LIMITED (04643476) is an active UK company. incorporated on 21 January 2003. with registered office in Cumbria. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HACKNEY AND LEIGH LIMITED has been registered for 23 years. Current directors include HACKNEY, Derrick Martin, LEIGH, John James, LEIGH, Simon Robert James.

Company Number
04643476
Status
active
Type
ltd
Incorporated
21 January 2003
Age
23 years
Address
100 Stricklandgate, Cumbria, LA9 4PU
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HACKNEY, Derrick Martin, LEIGH, John James, LEIGH, Simon Robert James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY AND LEIGH LIMITED

HACKNEY AND LEIGH LIMITED is an active company incorporated on 21 January 2003 with the registered office located in Cumbria. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HACKNEY AND LEIGH LIMITED was registered 23 years ago.(SIC: 68310)

Status

active

Active since 23 years ago

Company No

04643476

LTD Company

Age

23 Years

Incorporated 21 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

100 Stricklandgate Kendal Cumbria, LA9 4PU,

Timeline

5 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Dec 20
New Owner
Feb 23
Owner Exit
Jul 24
Funding Round
Jul 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HACKNEY, Derrick Martin

Active
Langdale Crescent, WindermereLA23 2HE
Secretary
Appointed 21 Jan 2003

HACKNEY, Derrick Martin

Active
Langdale Crescent, WindermereLA23 2HE
Born April 1950
Director
Appointed 21 Jan 2003

LEIGH, John James

Active
Birch Mill, KendalLA8 8LE
Born October 1946
Director
Appointed 21 Jan 2003

LEIGH, Simon Robert James

Active
100 Stricklandgate, CumbriaLA9 4PU
Born September 1980
Director
Appointed 01 Dec 2020

LEIGH, John James

Resigned
Birch Mill, KendalLA8 8LE
Secretary
Appointed 21 Jan 2003
Resigned 21 Jan 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 21 Jan 2003
Resigned 21 Jan 2003

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 21 Jan 2003
Resigned 21 Jan 2003

Persons with significant control

4

3 Active
1 Ceased
Stricklandgate, KendalLA9 4PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mr Simon Robert James Leigh

Active
100 Stricklandgate, CumbriaLA9 4PU
Born September 1980

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Feb 2023

Mr Derrick Martin Hackney

Ceased
Langdale Crescent, WindermereLA23 2HE
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2024

Mr John James Leigh

Active
Crook, KendalLA8 8LE
Born October 1946

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Memorandum Articles
10 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
8 July 2024
CC04CC04
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
1 October 2007
288cChange of Particulars
Legacy
15 February 2007
287Change of Registered Office
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
25 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
25 March 2003
225Change of Accounting Reference Date
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
88(2)R88(2)R
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
287Change of Registered Office
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Incorporation Company
21 January 2003
NEWINCIncorporation