Background WavePink WaveYellow Wave

LES ENFANTS (HOLDINGS) LIMITED (05701187)

LES ENFANTS (HOLDINGS) LIMITED (05701187) is an active UK company. incorporated on 7 February 2006. with registered office in Littleborough. The company operates in the Education sector, engaged in pre-primary education. LES ENFANTS (HOLDINGS) LIMITED has been registered for 20 years. Current directors include BATRA, Gourav, BATRA, Priyanka.

Company Number
05701187
Status
active
Type
ltd
Incorporated
7 February 2006
Age
20 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 (HOLDINGS) LIMITED

LES ENFANTS (HOLDINGS) LIMITED is an active company incorporated on 7 February 2006 with the registered office located in Littleborough. The company operates in the Education sector, specifically engaged in pre-primary education. LES ENFANTS (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 85100)

Status

active

Active since 20 years ago

Company No

05701187

LTD Company

Age

20 Years

Incorporated 7 February 2006

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 16 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
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: 28 January 2019
366 Holcombe Road, Greenmount Bury Lancashire BL8 4DT
From: 7 February 2006To: 25 October 2016
Timeline

9 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Loan Cleared
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BATRA, Gourav

Active
Cragg Vale, Hebden BridgeHX7 5RU
Born February 1981
Director
Appointed 21 Oct 2016

BATRA, Priyanka

Active
Featherstall Road, RochdaleOL15 8DH
Born August 1982
Director
Appointed 21 Oct 2016

SKINNER, Janet

Resigned
489 Livesey Branch Road, BlackburnBB2 5DB
Secretary
Appointed 07 Feb 2006
Resigned 21 Oct 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Feb 2006
Resigned 07 Feb 2006

SKINNER, Alan

Resigned
489 Livesey Branch Road, BlackburnBB2 5DB
Born February 1953
Director
Appointed 07 Feb 2006
Resigned 21 Oct 2016

SKINNER, Janet

Resigned
489 Livesey Branch Road, BlackburnBB2 5DB
Born November 1954
Director
Appointed 07 Feb 2006
Resigned 21 Oct 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Feb 2006
Resigned 07 Feb 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Gourav Batra

Ceased
Featherstall Road, RochdaleOL15 8DH
Born February 1981

Nature of Control

Significant influence or control
Notified 21 Oct 2016
Ceased 21 Oct 2016
Cragg Road, 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 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
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
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
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
5 December 2007
225Change of Accounting Reference Date
Legacy
3 June 2007
363sAnnual Return (shuttle)
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
88(2)R88(2)R
Incorporation Company
7 February 2006
NEWINCIncorporation