Background WavePink WaveYellow Wave

LILLIPUT HOUSE LIMITED (06318567)

LILLIPUT HOUSE LIMITED (06318567) is an active UK company. incorporated on 19 July 2007. with registered office in Edgware. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. LILLIPUT HOUSE LIMITED has been registered for 18 years. Current directors include ROKACH, Gavriel.

Company Number
06318567
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
5 Spring Villa Road, Edgware, HA8 7EB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ROKACH, Gavriel
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILLIPUT HOUSE LIMITED

LILLIPUT HOUSE LIMITED is an active company incorporated on 19 July 2007 with the registered office located in Edgware. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. LILLIPUT HOUSE LIMITED was registered 18 years ago.(SIC: 87300)

Status

active

Active since 18 years ago

Company No

06318567

LTD Company

Age

18 Years

Incorporated 19 July 2007

Size

N/A

Accounts

ARD: 24/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 August 2026
Period: 1 December 2024 - 24 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

5 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

22 Windsor Court Golders Green Road London NW11 9PP England
From: 24 July 2018To: 26 March 2019
31-33 Commercial Road Poole Dorset BH14 0HU England
From: 4 July 2016To: 24 July 2018
Abacus House 132 Parkwood Road Bournemouth BH5 2BN
From: 19 July 2007To: 4 July 2016
Timeline

21 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Dec 16
Funding Round
Dec 16
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Director Left
Jun 25
Director Left
Jun 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROKACH, Gavriel

Active
Spring Villa Road, EdgwareHA8 7EB
Secretary
Appointed 23 Jul 2018

ROKACH, Gavriel

Active
Spring Villa Road, EdgwareHA8 7EB
Born November 1989
Director
Appointed 23 Jul 2018

EDNEY, Mark

Resigned
51 Elms Avenue, PooleBH14 8EE
Secretary
Appointed 19 Jul 2007
Resigned 23 Jul 2018

COHEN, Andrew Selwyn

Resigned
Spring Villa Road, EdgwareHA8 7EB
Born August 1956
Director
Appointed 23 Jul 2018
Resigned 12 May 2025

EDNEY, Louise

Resigned
51 Elms Avenue, PooleBH14 8EE
Born February 1967
Director
Appointed 19 Jul 2007
Resigned 23 Jul 2018

EDNEY, Mark

Resigned
51 Elms Avenue, PooleBH14 8EE
Born August 1958
Director
Appointed 19 Jul 2007
Resigned 23 Jul 2018

REICH, Daniel

Resigned
Spring Villa Road, EdgwareHA8 7EB
Born September 1992
Director
Appointed 23 Jul 2018
Resigned 12 May 2025

Persons with significant control

3

1 Active
2 Ceased
Spring Villa Road, EdgwareHA8 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018

Mrs Louise Edney

Ceased
Commercial Road, PooleBH14 0HU
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2018

Mark Edney

Ceased
Commercial Road, PooleBH14 0HU
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2024
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Resolution
8 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2017
AA01Change of Accounting Reference Date
Resolution
21 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
287Change of Registered Office
Legacy
23 July 2009
353353
Legacy
23 July 2009
190190
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Incorporation Company
19 July 2007
NEWINCIncorporation