Background WavePink WaveYellow Wave

LILLIPUT HOUSE HOLDINGS LTD (11118837)

LILLIPUT HOUSE HOLDINGS LTD (11118837) is an active UK company. incorporated on 20 December 2017. with registered office in Edgware. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LILLIPUT HOUSE HOLDINGS LTD has been registered for 8 years. Current directors include ROKACH, Gavriel.

Company Number
11118837
Status
active
Type
ltd
Incorporated
20 December 2017
Age
8 years
Address
5 Spring Villa Road, Edgware, HA8 7EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROKACH, Gavriel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILLIPUT HOUSE HOLDINGS LTD

LILLIPUT HOUSE HOLDINGS LTD is an active company incorporated on 20 December 2017 with the registered office located in Edgware. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LILLIPUT HOUSE HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11118837

LTD Company

Age

8 Years

Incorporated 20 December 2017

Size

N/A

Accounts

ARD: 4/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 4 September 2026
Period: 1 December 2024 - 4 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

5 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

22 Windsor Court Golders Green Road London NW11 9PP United Kingdom
From: 20 December 2017To: 31 July 2019
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Apr 18
Share Issue
Apr 18
Loan Secured
Jul 18
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROKACH, Gavriel

Active
Spring Villa Road, EdgwareHA8 7EB
Born November 1989
Director
Appointed 20 Dec 2017

COHEN, Andrew Selwyn

Resigned
Spring Villa Road, EdgwareHA8 7EB
Born August 1956
Director
Appointed 22 Mar 2018
Resigned 12 May 2025

REICH, Daniel

Resigned
Spring Villa Road, EdgwareHA8 7EB
Born September 1992
Director
Appointed 20 Dec 2017
Resigned 12 May 2025

Persons with significant control

4

2 Active
2 Ceased
5 Spring Villa Road, EdgwareHA8 7EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2025

Mr Andrew Selwyn Cohen

Ceased
Spring Villa Road, EdgwareHA8 7EB
Born August 1956

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 12 May 2025

Mr Daniel Reich

Ceased
Spring Villa Road, EdgwareHA8 7EB
Born September 1992

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 12 May 2025

Mr Gavriel Rokach

Active
Spring Villa Road, EdgwareHA8 7EB
Born November 1989

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
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
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
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
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
26 April 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Resolution
19 April 2018
RESOLUTIONSResolutions
Incorporation Company
20 December 2017
NEWINCIncorporation