Background WavePink WaveYellow Wave

AINSWORTH STREET LIMITED (13308198)

AINSWORTH STREET LIMITED (13308198) is an active UK company. incorporated on 1 April 2021. with registered office in Kingswinford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AINSWORTH STREET LIMITED has been registered for 5 years. Current directors include LAL, Roger, LE NEVEU, Daniel Richard.

Company Number
13308198
Status
active
Type
ltd
Incorporated
1 April 2021
Age
5 years
Address
Brook House, Kingswinford, DY6 9HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAL, Roger, LE NEVEU, Daniel Richard
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSWORTH STREET LIMITED

AINSWORTH STREET LIMITED is an active company incorporated on 1 April 2021 with the registered office located in Kingswinford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AINSWORTH STREET LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13308198

LTD Company

Age

5 Years

Incorporated 1 April 2021

Size

N/A

Accounts

ARD: 29/8

Up to Date

7 weeks left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 February 2025 - 29 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Brook House Moss Grove Kingswinford, DY6 9HS,

Previous Addresses

64 Wellington Road Edgbaston Birmingham B15 2ET England
From: 1 April 2021To: 22 August 2025
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Jun 21
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Loan Secured
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAL, Roger

Active
Moss Grove, KingswinfordDY6 9HS
Born May 1965
Director
Appointed 22 Aug 2025

LE NEVEU, Daniel Richard

Active
Moss Grove, KingswinfordDY6 9HS
Born June 1979
Director
Appointed 22 Aug 2025

GANNON, Peter John

Resigned
Moss Grove, KingswinfordDY6 9HS
Born July 1950
Director
Appointed 01 Apr 2021
Resigned 22 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Moss Grove, KingswinfordDY6 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2025
Wellington Road, BirminghamB15 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2021
Ceased 22 Aug 2025

Mr Peter John Gannon

Ceased
Wellington Road, BirminghamB15 2ET
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Memorandum Articles
8 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 April 2021
NEWINCIncorporation