LEIBER PROPERTIES LIMITED

Active Watford

Development of building projects

0 employees website.com
Development of building projects
L

LEIBER PROPERTIES LIMITED

Development of building projects

Founded 15 Apr 2016 Active Watford, England 0 employees website.com
Development of building projects
Accounts Due 30 Jun 2026 2 months remaining
Confirmation Submitted 15 Apr 2026 Next due 28 Apr 2027 12 months remaining
Net assets £98K £600 2024 year on year
Total assets £2M £86K 2024 year on year
Total Liabilities £2M £86K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

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

Full company profile for LEIBER PROPERTIES LIMITED (10127180), an active company based in Watford, England. Incorporated 15 Apr 2016. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

N/A

Net Assets

£97.91k

Increased by £600.00 (+1%)

Total Liabilities

£1.50M

Decreased by £86.49k (-5%)

Turnover

N/A

Employees

N/A

Debt Ratio

94%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Apr 20161£1£1

Officers

Officers

3 active
Status
Gaty, ElizabethDirectorBritishEngland7215 Apr 2016Active
Gaty, GeorgeDirectorBritishEngland7515 Apr 2016Active
Gaty, Karen ChayaDirectorBritishUnited Kingdom487 Dec 2017Active

Shareholders

Shareholders (5)

Leah Ester Fhima
32.7%
33
Karen Chaya Gaty
32.7%
33

Persons with Significant Control

Persons with Significant Control (9)

9 Active

Deborah Miriam Kaye

British

Active
Notified 15 Apr 2016
Residence United Kingdom
DOB January 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Ms Karen Chaya Gaty

British

Active
Notified 15 Apr 2016
Residence United Kingdom
DOB October 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr George Gaty

British

Active
Notified 15 Apr 2016
Residence England
DOB August 1950
Nature of Control
  • Right To Appoint And Remove Directors

Mrs Elizabeth Gaty

British

Active
Notified 15 Apr 2016
Residence England
DOB July 1953
Nature of Control
  • Right To Appoint And Remove Directors

Leah Ester Fhima

British

Active
Notified 10 Nov 2023
Residence United Kingdom
DOB August 1981
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Karen Chaya Gaty

British

Active
Notified 15 Apr 2016
Residence United Kingdom
DOB October 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Elizabeth Gaty

British

Active
Notified 15 Apr 2016
Residence United Kingdom
DOB July 1953
Nature of Control
  • Right To Appoint And Remove Directors

Deborah Miriam Kaye

British

Active
Notified 15 Apr 2016
Residence United Kingdom
DOB January 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

George Gaty

British

Active
Notified 15 Apr 2016
Residence United Kingdom
DOB August 1950
Nature of Control
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

6 leasehold 6 total
AddressTenurePrice PaidDate Added
Apartment 6, Grosvenor House, 343A Harrogate Road, Leeds (LS17 6QD) LEEDS
Leasehold£200,00030 Nov 2016
Flat 7, Opal House, 1 Regarth Avenue, Romford (RM1 1TJ) HAVERING
Leasehold£200,0001 Nov 2016
Flat 1, Opal House, 1 Regarth Avenue, Romford (RM1 1TJ) HAVERING
Leasehold£200,0001 Nov 2016
Flat 5, Opal House, 1 Regarth Avenue, Romford (RM1 1TJ) HAVERING
Leasehold£240,0001 Nov 2016
Flat 4, Opal House, 1 Regarth Avenue, Romford (RM1 1TJ) HAVERING
Leasehold£240,0001 Nov 2016
Apartment 6, Grosvenor House, 343A Harrogate Road, Leeds (LS17 6QD)
Leasehold £200,000
Added 30 Nov 2016
District LEEDS
Flat 7, Opal House, 1 Regarth Avenue, Romford (RM1 1TJ)
Leasehold £200,000
Added 1 Nov 2016
District HAVERING
Flat 1, Opal House, 1 Regarth Avenue, Romford (RM1 1TJ)
Leasehold £200,000
Added 1 Nov 2016
District HAVERING
Flat 5, Opal House, 1 Regarth Avenue, Romford (RM1 1TJ)
Leasehold £240,000
Added 1 Nov 2016
District HAVERING
Flat 4, Opal House, 1 Regarth Avenue, Romford (RM1 1TJ)
Leasehold £240,000
Added 1 Nov 2016
District HAVERING

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2026Confirmation StatementConfirmation statement made on 14 Apr 2026 with updates
30 Jul 2025Persons With Significant ControlChange to Mr George Gaty as a person with significant control on 26 Jul 2025
29 Jul 2025Persons With Significant ControlChange to Ms Karen Chaya Gaty as a person with significant control on 26 Jul 2025
29 Jul 2025OfficersChange to director Mrs Elizabeth Gaty on 26 Jul 2025
29 Jul 2025OfficersChange to director Mr George Gaty on 26 Jul 2025
15 Apr 2026 Confirmation Statement

Confirmation statement made on 14 Apr 2026 with updates

30 Jul 2025 Persons With Significant Control

Change to Mr George Gaty as a person with significant control on 26 Jul 2025

29 Jul 2025 Persons With Significant Control

Change to Ms Karen Chaya Gaty as a person with significant control on 26 Jul 2025

29 Jul 2025 Officers

Change to director Mrs Elizabeth Gaty on 26 Jul 2025

29 Jul 2025 Officers

Change to director Mr George Gaty on 26 Jul 2025

Recent Activity

Latest Activity

Confirmation statement made on 14 Apr 2026 with updates

1 weeks ago on 15 Apr 2026

Change to Mr George Gaty as a person with significant control on 26 Jul 2025

9 months ago on 30 Jul 2025

Change to Ms Karen Chaya Gaty as a person with significant control on 26 Jul 2025

9 months ago on 29 Jul 2025

Change to director Mrs Elizabeth Gaty on 26 Jul 2025

9 months ago on 29 Jul 2025

Change to director Mr George Gaty on 26 Jul 2025

9 months ago on 29 Jul 2025