ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Form Leadership Limited

Form Leadership Limited is an active company incorporated on 29 July 2013 with the registered office located in . Form Leadership Limited was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
08627705
Private limited company
Age
12 years
Incorporated 29 July 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (5 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Contact
Address
Studio K Baltic Creative Digital House
44 Simpson Street
Liverpool
L1 0AX
England
Same address for the past 6 years
Telephone
08456614556
Email
Available in Endole App
People
Officers
4
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Sep 1979
Director • British • Lives in UK • Born in Jun 1991
Director • British • Lives in England • Born in Jan 1989
Director • British • Lives in UK • Born in Feb 1977
Mr Matthew Charles Johnson
PSC • British • Lives in UK • Born in Feb 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ty Fferam Bailey Limited
Eleanor Johnson and Matthew Charles Johnson are mutual people.
Active
Avenue Estates M Limited
Jonathan George Minchin is a mutual person.
Active
Sanctuary Mental Health Society
Eleanor Johnson is a mutual person.
Active
The Body Happy Organisation Cic
Sarah Elizabeth Goulden is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£862.18K
Decreased by £17.81K (-2%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 3 (-30%)
Total Assets
£1.23M
Increased by £95.2K (+8%)
Total Liabilities
-£618.03K
Increased by £63.47K (+11%)
Net Assets
£615.15K
Increased by £31.73K (+5%)
Debt Ratio (%)
50%
Increased by 1.38% (+3%)
Latest Activity
Full Accounts Submitted
27 Days Ago on 29 Nov 2025
Confirmation Submitted
4 Months Ago on 8 Aug 2025
Ms Sarah Elizabeth Goulden Appointed
6 Months Ago on 16 Jun 2025
Katie Jayne Bolas Resigned
1 Year 1 Month Ago on 31 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 5 Aug 2024
Full Accounts Submitted
1 Year 7 Months Ago on 15 May 2024
Confirmation Submitted
2 Years 3 Months Ago on 14 Sep 2023
Full Accounts Submitted
2 Years 9 Months Ago on 30 Mar 2023
Confirmation Submitted
3 Years Ago on 8 Sep 2022
Full Accounts Submitted
3 Years Ago on 23 May 2022
Get Credit Report
Discover Form Leadership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 29 Nov 2025
Confirmation statement made on 29 July 2025 with no updates
Submitted on 8 Aug 2025
Appointment of Ms Sarah Elizabeth Goulden as a director on 16 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Katie Jayne Bolas as a director on 31 October 2024
Submitted on 31 Oct 2024
Confirmation statement made on 29 July 2024 with updates
Submitted on 5 Aug 2024
Statement of capital following an allotment of shares on 26 June 2024
Submitted on 2 Jul 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 15 May 2024
Confirmation statement made on 29 July 2023 with updates
Submitted on 14 Sep 2023
Total exemption full accounts made up to 28 February 2023
Submitted on 30 Mar 2023
Statement of capital following an allotment of shares on 5 September 2022
Submitted on 13 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year