Company NameAinsleys Of Leeds Limited
DirectorCharles Joseph Wood
Company StatusActive
Company Number07121189
CategoryPrivate Limited Company
Incorporation Date10 January 2010(14 years, 3 months ago)
Previous NameIMCO (12010) Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Charles Joseph Wood
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2010(3 weeks, 6 days after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed10 January 2010(same day as company formation)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Telephone0113 2661115
Telephone regionLeeds

Location

Registered Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Joseph Wood
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
31 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
16 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
18 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
14 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
7 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 June 2011Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
21 June 2011Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
1 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
10 March 2010Termination of appointment of Simon Cuerden as a director (2 pages)
10 March 2010Termination of appointment of Simon Cuerden as a director (2 pages)
10 March 2010Termination of appointment of Imco Director Limited as a director (2 pages)
10 March 2010Appointment of Charles Joseph Wood as a director (3 pages)
10 March 2010Registered office address changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 10 March 2010 (2 pages)
10 March 2010Appointment of Charles Joseph Wood as a director (3 pages)
10 March 2010Registered office address changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 10 March 2010 (2 pages)
10 March 2010Termination of appointment of Imco Director Limited as a director (2 pages)
15 February 2010Company name changed imco (12010) LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-06
(2 pages)
15 February 2010Change of name notice (2 pages)
15 February 2010Company name changed imco (12010) LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-06
(2 pages)
15 February 2010Change of name notice (2 pages)
10 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
10 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)