Background WavePink WaveYellow Wave

LEIBER PROPERTIES LIMITED (10127180)

LEIBER PROPERTIES LIMITED (10127180) is an active UK company. incorporated on 15 April 2016. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. LEIBER PROPERTIES LIMITED has been registered for 9 years. Current directors include GATY, Elizabeth, GATY, George, GATY, Karen Chaya.

Company Number
10127180
Status
active
Type
ltd
Incorporated
15 April 2016
Age
9 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GATY, Elizabeth, GATY, George, GATY, Karen Chaya
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIBER PROPERTIES LIMITED

LEIBER PROPERTIES LIMITED is an active company incorporated on 15 April 2016 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. LEIBER PROPERTIES LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10127180

LTD Company

Age

9 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England
From: 15 April 2016To: 3 November 2017
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Funding Round
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Dec 17
New Owner
Nov 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

GATY, Elizabeth

Active
101 Hendon Lane, LondonN3 3SH
Born July 1953
Director
Appointed 15 Apr 2016

GATY, George

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950
Director
Appointed 15 Apr 2016

GATY, Karen Chaya

Active
101 Hendon Lane, LondonN3 3SH
Born October 1977
Director
Appointed 07 Dec 2017

Persons with significant control

5

Mrs Leah Ester Fhima

Active
LondonN3 3PD
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2023

Mr George Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950

Nature of Control

Right to appoint and remove directors
Notified 15 Apr 2016

Mrs Elizabeth Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born July 1953

Nature of Control

Right to appoint and remove directors
Notified 15 Apr 2016

Ms Karen Chaya Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2016

Deborah Miriam Kaye

Active
101 Hendon Lane, LondonN3 3SH
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Incorporation Company
15 April 2016
NEWINCIncorporation