Background WavePink WaveYellow Wave

LITTLE LAMBS NURSERY LIMITED (10970357)

LITTLE LAMBS NURSERY LIMITED (10970357) is an active UK company. incorporated on 19 September 2017. with registered office in Bolton. The company operates in the Education sector, engaged in pre-primary education. LITTLE LAMBS NURSERY LIMITED has been registered for 8 years. Current directors include BATRA, Gourav, BATRA, Priyanka, BATRA, Satish.

Company Number
10970357
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
771 Blackburn Road, Bolton, BL1 7JL
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BATRA, Gourav, BATRA, Priyanka, BATRA, Satish
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE LAMBS NURSERY LIMITED

LITTLE LAMBS NURSERY LIMITED is an active company incorporated on 19 September 2017 with the registered office located in Bolton. The company operates in the Education sector, specifically engaged in pre-primary education. LITTLE LAMBS NURSERY LIMITED was registered 8 years ago.(SIC: 85100)

Status

active

Active since 8 years ago

Company No

10970357

LTD Company

Age

8 Years

Incorporated 19 September 2017

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 29 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

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

771 Blackburn Road Bolton, BL1 7JL,

Previous Addresses

214 Albert Road Farnworth Bolton BL4 9JB England
From: 5 July 2020To: 31 July 2025
323 Wigan Road Deane Bolton Lancashire BL3 5QU England
From: 21 October 2018To: 5 July 2020
726 Bolton Road Swinton Manchester Greater Manchester M27 6EW United Kingdom
From: 19 September 2017To: 21 October 2018
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Jun 18
Loan Secured
Jun 18
New Owner
Oct 22
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BATRA, Gourav

Active
BoltonBL1 7JL
Born February 1981
Director
Appointed 14 Jul 2023

BATRA, Priyanka

Active
BoltonBL1 7JL
Born August 1982
Director
Appointed 14 Jul 2023

BATRA, Satish

Active
BoltonBL1 7JL
Born July 1953
Director
Appointed 14 Jul 2023

MORRISON, Carly

Resigned
Albert Road, BoltonBL4 9JB
Born July 1979
Director
Appointed 19 Sept 2017
Resigned 14 Jul 2023

MORRISON, Peter Andrew

Resigned
Albert Road, BoltonBL4 9JB
Born August 1971
Director
Appointed 19 Sept 2017
Resigned 14 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Manchester Road, BuryBL9 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2023

Mrs Carly Morrison

Ceased
Albert Road, BoltonBL4 9JB
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2022
Ceased 14 Jul 2023

Mr Peter Andrew Morrison

Ceased
Albert Road, BoltonBL4 9JB
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Sept 2017
Ceased 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Incorporation Company
19 September 2017
NEWINCIncorporation