This company is commonly known as Hackney And Leigh Limited. The company was founded 21 years ago and was given the registration number 04643476. The firm's registered office is in CUMBRIA. You can find them at 100 Stricklandgate, Kendal, Cumbria, . This company's SIC code is 68310 - Real estate agencies.
Name | : | HACKNEY AND LEIGH LIMITED |
---|---|---|
Company Number | : | 04643476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Stricklandgate, Kendal, Cumbria, LA9 4PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
'Yan Birk', Langdale Crescent, Windermere, United Kingdom, LA23 2HE | Secretary | 21 January 2003 | Active |
'Yan Birk', Langdale Crescent, Windermere, United Kingdom, LA23 2HE | Director | 21 January 2003 | Active |
Birch Mill, Crook, Kendal, LA8 8LE | Director | 21 January 2003 | Active |
100 Stricklandgate, Kendal, Cumbria, LA9 4PU | Director | 01 December 2020 | Active |
Birch Mill, Crook, Kendal, LA8 8LE | Secretary | 21 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 21 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 21 January 2003 | Active |
Mr Simon Robert James Leigh | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | 100 Stricklandgate, Cumbria, LA9 4PU |
Nature of control | : |
|
Mr Derrick Martin Hackney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 'Yan Birk', Langdale Crescent, Windermere, United Kingdom, LA23 2HE |
Nature of control | : |
|
Mr John James Leigh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Birch Mill, Crook, Kendal, United Kingdom, LA8 8LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Officers | Change person secretary company with change date. | Download |
2016-10-20 | Officers | Change person director company with change date. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.