ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lilliput Childrens Day Nursery Limited

Lilliput Childrens Day Nursery Limited is an active company incorporated on 15 October 2009 with the registered office located in Rugby, Warwickshire. Lilliput Childrens Day Nursery Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07045536
Private limited company
Age
16 years
Incorporated 15 October 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 May 2025 (5 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Dec24 Oct 2023 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Suite 4, Bloxam Court
Corporation Street
Rugby
CV21 2DU
England
Address changed on 17 Oct 2025 (17 days ago)
Previous address was Suite 4 Suite 4, Bloxam Court Corporation Street Rugby CV21 2DU England
Telephone
01904786541
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1984
Director • British • Lives in England • Born in May 1985
Director • British • Lives in England • Born in Aug 1985
Nursery Elite Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Once Upon A Time Children's Day Nursery Limited
Mr Luke Christopher Moore, Mr Paul James Wilkinson, and 1 more are mutual people.
Active
Sunflowers Nurseries Limited
Gary James Jeffries is a mutual person.
Active
Wishing Well Nurseries Limited
Gary James Jeffries is a mutual person.
Active
Kig (Nottm) Limited
Gary James Jeffries is a mutual person.
Active
Coppice Childcare UK Limited
Gary James Jeffries is a mutual person.
Active
Little Tots Day Nursery Ltd
Gary James Jeffries is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
24 Oct 2023
For period 24 Nov24 Oct 2023
Traded for 11 months
Cash in Bank
£147.6K
Increased by £11.93K (+9%)
Turnover
Unreported
Same as previous period
Employees
28
Same as previous period
Total Assets
£174.53K
Increased by £10.75K (+7%)
Total Liabilities
-£168.18K
Increased by £44.93K (+36%)
Net Assets
£6.35K
Decreased by £34.17K (-84%)
Debt Ratio (%)
96%
Increased by 21.1% (+28%)
Latest Activity
Registered Address Changed
17 Days Ago on 17 Oct 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
New Charge Registered
7 Months Ago on 31 Mar 2025
Charge Satisfied
7 Months Ago on 27 Mar 2025
Accounting Period Extended
1 Year 3 Months Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 7 Jun 2024
Accounting Period Shortened
1 Year 5 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
Mr Gary Jeffries Appointed
1 Year 8 Months Ago on 16 Feb 2024
Alison Rita Lane Resigned
2 Years Ago on 24 Oct 2023
Get Credit Report
Discover Lilliput Childrens Day Nursery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 4 Suite 4, Bloxam Court Corporation Street Rugby CV21 2DU England to Suite 4, Bloxam Court Corporation Street Rugby CV21 2DU on 17 October 2025
Submitted on 17 Oct 2025
Confirmation statement made on 20 May 2025 with updates
Submitted on 22 May 2025
Registration of charge 070455360003, created on 31 March 2025
Submitted on 3 Apr 2025
Satisfaction of charge 070455360002 in full
Submitted on 27 Mar 2025
Current accounting period extended from 24 October 2024 to 31 March 2025
Submitted on 18 Jul 2024
Total exemption full accounts made up to 24 October 2023
Submitted on 7 Jun 2024
Previous accounting period shortened from 30 November 2023 to 24 October 2023
Submitted on 29 May 2024
Confirmation statement made on 20 May 2024 with updates
Submitted on 22 May 2024
Appointment of Mr Gary Jeffries as a director on 16 February 2024
Submitted on 19 Feb 2024
Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to Suite 4 Suite 4, Bloxam Court Corporation Street Rugby CV21 2DU on 14 November 2023
Submitted on 14 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year