Background WavePink WaveYellow Wave

LES ENFANTS LIMITED (02607778)

LES ENFANTS LIMITED (02607778) is an active UK company. incorporated on 3 May 1991. with registered office in Littleborough. The company operates in the Education sector, engaged in pre-primary education. LES ENFANTS LIMITED has been registered for 34 years. Current directors include BATRA, Gourav, BATRA, Priyanka.

Company Number
02607778
Status
active
Type
ltd
Incorporated
3 May 1991
Age
34 years
Address
The Ark Littleborough Nursery, Littleborough, OL15 8DH
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BATRA, Gourav, BATRA, Priyanka
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LES ENFANTS LIMITED

LES ENFANTS LIMITED is an active company incorporated on 3 May 1991 with the registered office located in Littleborough. The company operates in the Education sector, specifically engaged in pre-primary education. LES ENFANTS LIMITED was registered 34 years ago.(SIC: 85100)

Status

active

Active since 34 years ago

Company No

02607778

LTD Company

Age

34 Years

Incorporated 3 May 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

The Ark Littleborough Nursery Featherstall Road Littleborough, OL15 8DH,

Previous Addresses

The Ark, Dean Hay Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5RU England
From: 25 October 2016To: 16 April 2019
1 Lowerwood Bank Avondale Road Darwen Lancs BB3 1RS
From: 3 May 1991To: 25 October 2016
Timeline

11 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Feb 17
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BATRA, Gourav

Active
BuryBL8 2EX
Born February 1981
Director
Appointed 21 Oct 2016

BATRA, Priyanka

Active
BuryBL8 2EX
Born August 1982
Director
Appointed 21 Oct 2016

COOKSON, Christine Sutton

Resigned
9 Prospect Avenue, DarwenBB3 1JQ
Secretary
Appointed 03 May 1991
Resigned 06 Sept 2006

SKINNER, Janet

Resigned
489 Livesey Branch Road, BlackburnBB2 5DB
Secretary
Appointed 06 Sept 2006
Resigned 21 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 May 1991
Resigned 03 May 1991

COOKSON, Christine Sutton

Resigned
9 Prospect Avenue, DarwenBB3 1JQ
Born March 1951
Director
Appointed 01 May 1992
Resigned 06 Sept 2006

COOKSON, Kevin

Resigned
9 Prospect Avenue, DarwenBB3 1JQ
Born October 1948
Director
Appointed 03 May 1991
Resigned 06 Sept 2006

KIRKHAM, Christine Lorraine

Resigned
65 The Rydings, BlackburnBB6 8BQ
Born February 1950
Director
Appointed 21 May 1991
Resigned 06 Sept 2006

KIRKHAM, James Arthur

Resigned
65 The Rydings, BlackburnBB6 8BQ
Born December 1951
Director
Appointed 21 May 1991
Resigned 06 Sept 2006

SKINNER, Alan

Resigned
489 Livesey Branch Road, BlackburnBB2 5DB
Born February 1953
Director
Appointed 06 Sept 2006
Resigned 21 Oct 2016

SKINNER, Janet

Resigned
489 Livesey Branch Road, BlackburnBB2 5DB
Born November 1954
Director
Appointed 06 Sept 2006
Resigned 13 Feb 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Gourav Batra

Ceased
Lowercroft Road, BuryBL8 2EX
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2016
Ceased 06 Apr 2016

Mrs Priyanka Batra

Ceased
Lowercroft Road, BuryBL8 2EX
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2016
Ceased 06 Apr 2016
Dean Hey Farm, Hebden BridgeHX7 5RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
3 June 2007
363sAnnual Return (shuttle)
Legacy
19 September 2006
155(6)a155(6)a
Resolution
19 September 2006
RESOLUTIONSResolutions
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
88(2)R88(2)R
Legacy
15 September 2006
123Notice of Increase in Nominal Capital
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
27 October 2003
395Particulars of Mortgage or Charge
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
363aAnnual Return
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
10 June 1992
363sAnnual Return (shuttle)
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
11 June 1991
88(2)R88(2)R
Legacy
11 June 1991
224224
Legacy
16 May 1991
288288
Incorporation Company
3 May 1991
NEWINCIncorporation