About

Registered Number: 04282112
Date of Incorporation: 05/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Miro House Becklands Close, Bar Lane, Roecliffe, York, YO51 9NR

 

Established in 2001, Leeds Test Objects Ltd are based in York. We don't know the number of employees at the organisation. The company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Adrian 01 February 2011 - 1
WATSON, Keith 15 March 2016 - 1
BANNARD, Michael Christopher 04 January 2002 15 March 2016 1
EDGAR, Lindsay Clark 04 January 2002 03 March 2009 1
HOWARD, Roger George 04 January 2002 15 March 2016 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Eve Marie 06 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 01 May 2020
MR04 - N/A 05 March 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 31 January 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 06 September 2016
AP03 - Appointment of secretary 06 September 2016
AAMD - Amended Accounts 22 April 2016
MR01 - N/A 18 March 2016
TM01 - Termination of appointment of director 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AP01 - Appointment of director 15 March 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 13 May 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 05 August 2010
AD01 - Change of registered office address 02 August 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 20 June 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 16 September 2002
225 - Change of Accounting Reference Date 27 June 2002
CERTNM - Change of name certificate 22 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.