About

Registered Number: 01879838
Date of Incorporation: 22/01/1985 (39 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 8 months ago)
Registered Address: Criterion Place, Swinegate, Leeds, West Yorkshire, LS1 4AG

 

Based in West Yorkshire, Bibi's Leeds Ltd was established in 1985, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Bibi's Leeds Ltd. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARISTOTELOUS, Angela N/A 17 January 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 04 May 2016
CH01 - Change of particulars for director 02 October 2015
AC92 - N/A 02 October 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2006
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2006
652a - Application for striking off 20 July 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 03 September 2004
287 - Change in situation or address of Registered Office 23 August 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 06 March 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 01 June 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 15 January 1999
363s - Annual Return 11 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 03 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1996
363s - Annual Return 28 April 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 23 February 1995
395 - Particulars of a mortgage or charge 03 February 1995
395 - Particulars of a mortgage or charge 03 February 1995
288 - N/A 22 July 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 20 March 1994
CERTNM - Change of name certificate 23 November 1993
CERTNM - Change of name certificate 23 November 1993
288 - N/A 25 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1993
363s - Annual Return 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1993
AA - Annual Accounts 18 December 1992
RESOLUTIONS - N/A 16 December 1992
RESOLUTIONS - N/A 16 December 1992
RESOLUTIONS - N/A 16 December 1992
123 - Notice of increase in nominal capital 16 December 1992
288 - N/A 29 June 1992
AA - Annual Accounts 03 June 1992
288 - N/A 29 January 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 January 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 January 1992
363s - Annual Return 13 January 1992
AA - Annual Accounts 07 June 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 16 February 1990
363 - Annual Return 16 February 1990
288 - N/A 08 June 1989
MEM/ARTS - N/A 10 May 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
CERTNM - Change of name certificate 07 March 1988
AUD - Auditor's letter of resignation 06 January 1988
AA - Annual Accounts 22 September 1987
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
363 - Annual Return 11 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 26 January 1995 Outstanding

N/A

Debenture 26 January 1995 Outstanding

N/A

Mortgage 15 August 1985 Fully Satisfied

N/A

Legal mortgage 08 May 1985 Outstanding

N/A

Legal mortgage 08 May 1985 Fully Satisfied

N/A

Debenture 26 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.