- Company Overview for LEIBER PROPERTIES LIMITED (10127180)
- Filing history for LEIBER PROPERTIES LIMITED (10127180)
- People for LEIBER PROPERTIES LIMITED (10127180)
- Charges for LEIBER PROPERTIES LIMITED (10127180)
- More for LEIBER PROPERTIES LIMITED (10127180)
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
|
|
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
Statement of capital on 2016-04-15
|