Background WavePink WaveYellow Wave

LEEDS TEST OBJECTS LIMITED (04282112)

LEEDS TEST OBJECTS LIMITED (04282112) is an active UK company. incorporated on 5 September 2001. with registered office in York. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. LEEDS TEST OBJECTS LIMITED has been registered for 24 years. Current directors include WALKER, Adrian, WATSON, Keith.

Company Number
04282112
Status
active
Type
ltd
Incorporated
5 September 2001
Age
24 years
Address
Miro House Becklands Close, Bar Lane, York, YO51 9NR
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
WALKER, Adrian, WATSON, Keith
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS TEST OBJECTS LIMITED

LEEDS TEST OBJECTS LIMITED is an active company incorporated on 5 September 2001 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. LEEDS TEST OBJECTS LIMITED was registered 24 years ago.(SIC: 32500)

Status

active

Active since 24 years ago

Company No

04282112

LTD Company

Age

24 Years

Incorporated 5 September 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

LIMCO EIGHTY THREE LIMITED
From: 5 September 2001To: 22 January 2002
Contact
Address

Miro House Becklands Close, Bar Lane Roecliffe York, YO51 9NR,

Previous Addresses

Wetherby Road Boroughbridge North Yorkshire YO51 9UY
From: 5 September 2001To: 2 August 2010
Timeline

8 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Sept 10
Director Joined
Feb 11
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WALKER, Eve Marie

Active
Becklands Close, Bar Lane, YorkYO51 9NR
Secretary
Appointed 06 Sept 2016

WALKER, Adrian

Active
Becklands Close, Bar Lane, YorkYO51 9NR
Born April 1977
Director
Appointed 01 Feb 2011

WATSON, Keith

Active
Grosvenor Road, Stockton-On-TeesTS19 7AF
Born March 1968
Director
Appointed 15 Mar 2016

COLLIER, Jean

Resigned
26 The Village, YorkYO32 9SL
Secretary
Appointed 05 Sept 2001
Resigned 04 Jan 2002

HOWARD, Roger George

Resigned
56 Hudson Way, TadcasterLS24 8JF
Secretary
Appointed 04 Jan 2002
Resigned 15 Mar 2016

BANNARD, Michael Christopher

Resigned
Leith House, MiddlesbroughTS9 7DJ
Born December 1947
Director
Appointed 04 Jan 2002
Resigned 15 Mar 2016

EDGAR, Lindsay Clark

Resigned
37 Garnet Lane, TadcasterLS24 9LD
Born June 1963
Director
Appointed 04 Jan 2002
Resigned 03 Mar 2009

HOWARD, Roger George

Resigned
56 Hudson Way, TadcasterLS24 8JF
Born December 1954
Director
Appointed 04 Jan 2002
Resigned 15 Mar 2016

RIDGE, Anthony Peter

Resigned
27 Moorgate, YorkYO24 4HP
Born February 1943
Director
Appointed 05 Sept 2001
Resigned 04 Jan 2002

Persons with significant control

1

Mr Adrian Paul Walker

Active
Becklands Close, Bar Lane, YorkYO51 9NR
Born April 1977

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Accounts Amended With Accounts Type Total Exemption Small
22 April 2016
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
288cChange of Particulars
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
88(2)R88(2)R
Legacy
9 January 2002
287Change of Registered Office
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Incorporation Company
5 September 2001
NEWINCIncorporation