Advanced company searchLink opens in new window

LEIBER PROPERTIES LIMITED

Company number 10127180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2024 AA Micro company accounts made up to 30 September 2023
15 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
10 Nov 2023 PSC01 Notification of Leah Ester Fhima as a person with significant control on 10 November 2023
22 May 2023 CS01 Confirmation statement made on 14 April 2023 with updates
12 May 2023 AA01 Current accounting period extended from 30 April 2023 to 30 September 2023
12 Jan 2023 AA Micro company accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
10 Jun 2020 CS01 Confirmation statement made on 14 April 2020 with updates
14 Jan 2020 AA Micro company accounts made up to 30 April 2019
28 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
03 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
13 Dec 2017 AP01 Appointment of Ms Karen Chaya Gaty as a director on 7 December 2017
03 Nov 2017 AD01 Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017
07 Oct 2017 AA Micro company accounts made up to 30 April 2017
17 Jul 2017 PSC01 Notification of Deborah Miriam Kaye as a person with significant control on 15 April 2016
17 Jul 2017 PSC01 Notification of Karen Chaya Gaty as a person with significant control on 15 April 2016
21 Jun 2017 CS01 Confirmation statement made on 14 April 2017 with updates
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 101
12 Jul 2016 MR01 Registration of charge 101271800002, created on 30 June 2016
05 Jul 2016 MR01 Registration of charge 101271800001, created on 5 July 2016
15 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-15
  • GBP 100