ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Leadership Ltd

Global Leadership Ltd is an active company incorporated on 15 November 2006 with the registered office located in Bath, Somerset. Global Leadership Ltd was registered 19 years ago.
Status
Active
Active since 16 years ago
Company No
05999244
Private limited company
Age
19 years
Incorporated 15 November 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2025 (2 months ago)
Next confirmation dated 12 December 2026
Due by 26 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (6 months remaining)
Contact
Address
141 Englishcombe Lane
Bath
BA2 2EL
United Kingdom
Address changed on 17 Dec 2025 (1 month ago)
Previous address was Studio Three, 3 Edgar Buildings George Street Bath BA1 2FJ England
Telephone
023 80710295
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Mar 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£10.01K
Increased by £1.35K (+16%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£22.61K
Increased by £5.04K (+29%)
Total Liabilities
-£76.21K
Increased by £20.81K (+38%)
Net Assets
-£53.6K
Decreased by £15.77K (+42%)
Debt Ratio (%)
337%
Increased by 21.68% (+7%)
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Dec 2025
Registered Address Changed
1 Month Ago on 17 Dec 2025
Mr Gordon Stuart Glass (PSC) Details Changed
2 Months Ago on 10 Dec 2025
Mr Gordon Stuart Glass Details Changed
2 Months Ago on 10 Dec 2025
Full Accounts Submitted
6 Months Ago on 11 Aug 2025
Confirmation Submitted
1 Year 2 Months Ago on 15 Dec 2024
Ann Elizabeth Glass (PSC) Resigned
1 Year 2 Months Ago on 15 Dec 2024
Full Accounts Submitted
1 Year 9 Months Ago on 10 May 2024
Confirmation Submitted
2 Years 2 Months Ago on 12 Dec 2023
Ann Elizabeth Glass Resigned
2 Years 4 Months Ago on 15 Oct 2023
Get Credit Report
Discover Global Leadership Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 31 Dec 2025
Resolutions
Submitted on 31 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 28 Dec 2025
Change of share class name or designation
Submitted on 28 Dec 2025
Confirmation statement made on 12 December 2025 with updates
Submitted on 22 Dec 2025
Registered office address changed from Studio Three, 3 Edgar Buildings George Street Bath BA1 2FJ England to 141 Englishcombe Lane Bath BA2 2EL on 17 December 2025
Submitted on 17 Dec 2025
Director's details changed for Mr Gordon Stuart Glass on 10 December 2025
Submitted on 17 Dec 2025
Change of details for Mr Gordon Stuart Glass as a person with significant control on 10 December 2025
Submitted on 17 Dec 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 11 Aug 2025
Cessation of Ann Elizabeth Glass as a person with significant control on 15 December 2024
Submitted on 15 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year