Background WavePink WaveYellow Wave

HACKNEY LEISURE LIMITED (08414027)

HACKNEY LEISURE LIMITED (08414027) is an active UK company. incorporated on 21 February 2013. with registered office in Sambourne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HACKNEY LEISURE LIMITED has been registered for 13 years. Current directors include GREEN, Robert.

Company Number
08414027
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
The Administrative Office Glebe Farm, Sambourne, B96 6NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY LEISURE LIMITED

HACKNEY LEISURE LIMITED is an active company incorporated on 21 February 2013 with the registered office located in Sambourne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HACKNEY LEISURE LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08414027

LTD Company

Age

13 Years

Incorporated 21 February 2013

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 23 September 2025 (6 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

The Administrative Office Glebe Farm Whitemoor Lane Sambourne, B96 6NT,

Previous Addresses

Glebe Farm Whitemoor Lane Sambourne Worcestershire B96 6NT
From: 21 February 2013To: 12 March 2019
Timeline

7 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Jun 15
Funding Round
Jun 15
New Owner
Feb 18
Owner Exit
Feb 19
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREEN, Robert

Active
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Secretary
Appointed 21 Feb 2013

GREEN, Robert

Active
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Born March 1988
Director
Appointed 27 Jan 2014

GREEN, Robert Ernest

Resigned
Whitemoor Lane, SambourneB96 6NT
Born June 1950
Director
Appointed 21 Feb 2013
Resigned 21 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Green

Active
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017

Mr Robert Ernest Green

Ceased
Glebe Farm, Whitemoor Lane, RedditchB96 6NT
Born June 1950

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
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Legacy
24 February 2020
RP04CS01RP04CS01
Confirmation Statement
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 March 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Termination Director Company With Name Termination Date
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2014
AP01Appointment of Director
Incorporation Company
21 February 2013
NEWINCIncorporation