About

Registered Number: 05365935
Date of Incorporation: 16/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 85 Castle Lodge Avenue, Rothwell, Leeds, LS26 0ZD,

 

Arbiter Bibendi Ltd was registered on 16 February 2005 and has its registered office in Leeds. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Kennedy, Kevin James, Kennedy, Kevin James, Lucas, Andrew Thomas for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Kevin James 26 February 2015 - 1
LUCAS, Andrew Thomas 16 February 2005 26 February 2015 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Kevin James 16 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 07 March 2016
CH03 - Change of particulars for secretary 07 March 2016
CH01 - Change of particulars for director 06 March 2016
AA - Annual Accounts 21 October 2015
AD01 - Change of registered office address 23 June 2015
CH03 - Change of particulars for secretary 27 February 2015
AD01 - Change of registered office address 27 February 2015
AP01 - Appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 19 February 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 04 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 21 January 2010
MEM/ARTS - N/A 06 August 2009
CERTNM - Change of name certificate 30 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 13 October 2006
287 - Change in situation or address of Registered Office 25 September 2006
363a - Annual Return 27 February 2006
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.