ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Leader's Journey Limited

The Leader's Journey Limited is an active company incorporated on 31 December 2020 with the registered office located in Bolton, Greater Manchester. The Leader's Journey Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13107030
Private limited company
Age
4 years
Incorporated 31 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5 Canon Court
Institute Street
Bolton
BL1 1PZ
England
Address changed on 16 Jul 2025 (1 month ago)
Previous address was Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Chairman • British • Lives in England • Born in Jul 1960
Director • Marketing Consultant • American • Lives in England • Born in Oct 1960
Director • Malaysian • Lives in England • Born in Aug 1985
Director • Consultant • British • Lives in UK • Born in May 1962
Director • Consultant • British • Lives in England • Born in Jun 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St Giles Hotel Limited
Abigail Hui Xian Tan is a mutual person.
Active
Cititel International Hospitality Limited
Abigail Hui Xian Tan is a mutual person.
Active
Chess Partnership Limited
Mr Christopher Paul Sheppardson is a mutual person.
Active
Chess Executive Limited
Mr Christopher Paul Sheppardson is a mutual person.
Active
St Giles Hotel (Heathrow) Limited
Abigail Hui Xian Tan is a mutual person.
Active
Esher RFC Professional Limited
Simon John Halliday is a mutual person.
Active
Hallers Consulting Limited
Simon John Halliday is a mutual person.
Active
The Sporting Wine Club Limited
Simon John Halliday is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £52 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£15.22K
Increased by £15.17K (+29175%)
Total Liabilities
-£18.28K
Increased by £17.1K (+1448%)
Net Assets
-£3.05K
Decreased by £1.92K (+170%)
Debt Ratio (%)
120%
Decreased by 2151.1% (-95%)
Latest Activity
Registered Address Changed
1 Month Ago on 16 Jul 2025
Micro Accounts Submitted
4 Months Ago on 6 May 2025
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Confirmation Submitted
8 Months Ago on 1 Jan 2025
Registered Address Changed
8 Months Ago on 20 Dec 2024
Mr Marcello Serafino Maria Alessi Appointed
9 Months Ago on 25 Nov 2024
Abigail Hui Xian Tan Resigned
11 Months Ago on 15 Sep 2024
Simon John Halliday Resigned
11 Months Ago on 15 Sep 2024
Kathryn Pretzel-Shiels Resigned
11 Months Ago on 15 Sep 2024
Get Credit Report
Discover The Leader's Journey Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW England to 5 Canon Court Institute Street Bolton BL1 1PZ on 16 July 2025
Submitted on 16 Jul 2025
Micro company accounts made up to 31 December 2024
Submitted on 6 May 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 31 Mar 2025
Confirmation statement made on 2 January 2025 with updates
Submitted on 2 Jan 2025
Confirmation statement made on 31 March 2024 with no updates
Submitted on 1 Jan 2025
Registered office address changed from 2 Park Wing Callaly Castle Callaly Alnwick NE66 4TA United Kingdom to Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW on 20 December 2024
Submitted on 20 Dec 2024
Appointment of Mr Marcello Serafino Maria Alessi as a secretary on 25 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Lauran Paula Bush as a director on 15 September 2024
Submitted on 15 Sep 2024
Termination of appointment of Kathryn Pretzel-Shiels as a director on 15 September 2024
Submitted on 15 Sep 2024
Termination of appointment of Simon John Halliday as a director on 15 September 2024
Submitted on 15 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year