Background WavePink WaveYellow Wave

AINSLEYS OF LEEDS LIMITED (07121189)

AINSLEYS OF LEEDS LIMITED (07121189) is an active UK company. incorporated on 10 January 2010. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. AINSLEYS OF LEEDS LIMITED has been registered for 16 years. Current directors include WOOD, Charles Joseph.

Company Number
07121189
Status
active
Type
ltd
Incorporated
10 January 2010
Age
16 years
Address
50 Pontefract Lane, Leeds, LS9 8HY
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
WOOD, Charles Joseph
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSLEYS OF LEEDS LIMITED

AINSLEYS OF LEEDS LIMITED is an active company incorporated on 10 January 2010 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. AINSLEYS OF LEEDS LIMITED was registered 16 years ago.(SIC: 10710)

Status

active

Active since 16 years ago

Company No

07121189

LTD Company

Age

16 Years

Incorporated 10 January 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

IMCO (12010) LIMITED
From: 10 January 2010To: 15 February 2010
Contact
Address

50 Pontefract Lane Leeds, LS9 8HY,

Previous Addresses

C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ
From: 10 January 2010To: 10 March 2010
Timeline

4 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WOOD, Charles Joseph

Active
Pontefract Lane, LeedsLS9 8HY
Born April 1979
Director
Appointed 06 Feb 2010

CUERDEN, Simon Paul

Resigned
Wellington Place, LeedsLS1 4BZ
Born October 1965
Director
Appointed 10 Jan 2010
Resigned 06 Feb 2010

IMCO DIRECTOR LIMITED

Resigned
Wellington Place, LeedsLS1 4BZ
Corporate director
Appointed 10 Jan 2010
Resigned 06 Feb 2010

Persons with significant control

1

Mr Charles Joseph Wood

Active
Pontefract Lane, LeedsLS9 8HY
Born April 1979

Nature of Control

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

Filing History

39

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Dormant
18 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Certificate Change Of Name Company
15 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2010
CONNOTConfirmation Statement Notification
Incorporation Company
10 January 2010
NEWINCIncorporation