Background WavePink WaveYellow Wave

AINSCOUGH STRATEGIC LAND LIMITED (06347316)

AINSCOUGH STRATEGIC LAND LIMITED (06347316) is an active UK company. incorporated on 20 August 2007. with registered office in Leigh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AINSCOUGH STRATEGIC LAND LIMITED has been registered for 18 years. Current directors include AINSCOUGH, Martin, AINSCOUGH, Rachael Eva, BROOKS, John Michael and 2 others.

Company Number
06347316
Status
active
Type
ltd
Incorporated
20 August 2007
Age
18 years
Address
21 Hope Carr Road, Leigh, WN7 3ET
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AINSCOUGH, Martin, AINSCOUGH, Rachael Eva, BROOKS, John Michael, O' REILLY, David John, WATSON, David Philip Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSCOUGH STRATEGIC LAND LIMITED

AINSCOUGH STRATEGIC LAND LIMITED is an active company incorporated on 20 August 2007 with the registered office located in Leigh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AINSCOUGH STRATEGIC LAND LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06347316

LTD Company

Age

18 Years

Incorporated 20 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

21 Hope Carr Road Leigh, WN7 3ET,

Timeline

12 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Aug 10
Director Left
Jul 11
Director Joined
Jun 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Sept 19
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

AINSCOUGH, Martin

Active
Wrenalls Farm Platt Lane, WiganWN1 2XH
Born June 1952
Director
Appointed 05 Dec 2007

AINSCOUGH, Rachael Eva

Active
Hope Carr Road, LeighWN7 3ET
Born April 1993
Director
Appointed 28 May 2013

BROOKS, John Michael

Active
Hope Carr Road, LeighWN7 3ET
Born January 1963
Director
Appointed 02 Jan 2014

O' REILLY, David John

Active
Hope Carr Road, LeighWN7 3ET
Born September 1981
Director
Appointed 02 Sept 2019

WATSON, David Philip Richard

Active
Hope Carr Road, LeighWN7 3ET
Born February 1978
Director
Appointed 06 Feb 2017

CONNELLY, Stephen Thomas

Resigned
17 Kempnough Hall Road, ManchesterM28 2QP
Secretary
Appointed 04 Dec 2007
Resigned 24 Jan 2017

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 20 Aug 2007
Resigned 04 Dec 2007

AINSCOUGH, Anthony Robert

Resigned
211 Wood Lane, Nr ChorleyPR7 5NS
Born March 1953
Director
Appointed 27 Aug 2009
Resigned 09 Oct 2013

CONNELLY, Stephen Thomas

Resigned
17 Kempnough Hall Road, ManchesterM28 2QP
Born September 1964
Director
Appointed 04 Dec 2007
Resigned 13 Feb 2017

JOHNSTON, Nigel Francis

Resigned
Gidlow Hall Dodds Farm Lane, WiganWN2 1QP
Born May 1963
Director
Appointed 04 Dec 2007
Resigned 10 Jun 2009

MARTIN, Paul

Resigned
Manley Road, ManchesterM21 0RE
Born February 1979
Director
Appointed 12 Aug 2010
Resigned 13 Mar 2018

MCGURK, Nigel Mark

Resigned
20 Fernlea, HaleWA15 9LH
Born March 1969
Director
Appointed 04 Dec 2007
Resigned 01 Jul 2011

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 20 Aug 2007
Resigned 04 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
21 Hope Carr Road, LeighWN7 3ET

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Sept 2017
21 Hope Carr Road, LeighWN7 3ET

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2017
21 Hope Carr Road, LeighWN7 3ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Small
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
27 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
12 June 2009
287Change of Registered Office
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
287Change of Registered Office
Legacy
8 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Memorandum Articles
18 February 2008
MEM/ARTSMEM/ARTS
Legacy
1 February 2008
225Change of Accounting Reference Date
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
88(2)R88(2)R
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
287Change of Registered Office
Legacy
25 January 2008
88(2)R88(2)R
Legacy
25 January 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
25 January 2008
MEM/ARTSMEM/ARTS
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Incorporation Company
20 August 2007
NEWINCIncorporation