Background WavePink WaveYellow Wave

LYTTELTON ROCK LIMITED (06819884)

LYTTELTON ROCK LIMITED (06819884) is an active UK company. incorporated on 16 February 2009. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. LYTTELTON ROCK LIMITED has been registered for 17 years. Current directors include PATEL, Dev Indravadan, Dr, SOBHANI-EZABADI, Payman, Dr, STOKES, Colin Leslie.

Company Number
06819884
Status
active
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
Corinthian House Dental Beauty Partners Suite C, Croydon, CR0 2BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Dev Indravadan, Dr, SOBHANI-EZABADI, Payman, Dr, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYTTELTON ROCK LIMITED

LYTTELTON ROCK LIMITED is an active company incorporated on 16 February 2009 with the registered office located in Croydon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. LYTTELTON ROCK LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06819884

LTD Company

Age

17 Years

Incorporated 16 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

GRANITAX LIMITED
From: 16 February 2009To: 10 February 2010
Contact
Address

Corinthian House Dental Beauty Partners Suite C 17 Lansdowne Croydon, CR0 2BX,

Previous Addresses

Pyramid House 954 High Road London N12 9RT England
From: 20 February 2017To: 15 October 2024
Pyramid House 956 High Road North Finchley London N12 9RX
From: 16 February 2009To: 20 February 2017
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jan 10
Funding Round
Mar 10
Director Left
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
New Owner
Jan 22
Owner Exit
Jan 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
1
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Dev Indravadan, Dr

Active
Suite C, CroydonCR0 2BX
Born February 1989
Director
Appointed 09 Oct 2024

SOBHANI-EZABADI, Payman, Dr

Active
Suite C, CroydonCR0 2BX
Born August 1988
Director
Appointed 09 Oct 2024

STOKES, Colin Leslie

Active
Suite C, CroydonCR0 2BX
Born October 1975
Director
Appointed 09 Oct 2024

DAVIDSON, Dagmar Martha, Dr

Resigned
Suite C, CroydonCR0 2BX
Born January 1967
Director
Appointed 08 Dec 2021
Resigned 09 Oct 2024

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 16 Feb 2009
Resigned 11 May 2009

PRAIS, Richard Frank Steven

Resigned
Winnington Road, LondonN2 0TY
Born October 1964
Director
Appointed 11 May 2009
Resigned 08 Dec 2021

Persons with significant control

5

1 Active
4 Ceased
17 Lansdowne Road, CroydonCR0 2BX

Nature of Control

Significant influence or control
Notified 09 Oct 2024

Mrs Frania Baila Prais

Ceased
954 High Road, LondonN12 9RT
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2022
Ceased 09 Oct 2024

Mr Richard Frank Steven Prais

Ceased
954 High Road, LondonN12 9RT
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2021
Ceased 01 Jun 2022

Frania Baila Ryba

Ceased
954 High Road, LondonN12 9RT
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2021
Ceased 20 Dec 2021

Mr Richard Frank Steven Prais

Ceased
954 High Road, LondonN12 9RT
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2017
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
1 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Made Up Date
15 July 2024
AAMDAAMD
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Resolution
1 December 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Memorandum Articles
12 February 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 January 2010
AP01Appointment of Director
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
287Change of Registered Office
Incorporation Company
16 February 2009
NEWINCIncorporation