ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leadership Essentials Limited

Leadership Essentials Limited is an active company incorporated on 16 February 2024 with the registered office located in Salisbury, Wiltshire. Leadership Essentials Limited was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15495823
Private limited company
Age
1 year 9 months
Incorporated 16 February 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 February 2025 (9 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 16 Feb31 Jul 2025 (1 year 5 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 5 months remaining)
Address
35 Chequers Court Brown Street
Salisbury
Wiltshire
SP1 2AS
England
Address changed on 4 Nov 2024 (1 year ago)
Previous address was Hugh Davies & Co 35 Chequers Court Brown Street Salisbury SP1 2AS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1973
Director • British • Lives in England • Born in Dec 1974
Mrs Louise Anne Mungur
PSC • British • Lives in England • Born in Feb 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LFLC Limited
Louise Anne Mungur is a mutual person.
Active
Financials
Leadership Essentials Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Micro Accounts Submitted
5 Days Ago on 11 Nov 2025
Accounting Period Extended
27 Days Ago on 20 Oct 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Registered Address Changed
1 Year Ago on 4 Nov 2024
Mrs Louise Anne Mungur (PSC) Details Changed
1 Year 1 Month Ago on 7 Oct 2024
Matthew Pepper (PSC) Resigned
1 Year 1 Month Ago on 7 Oct 2024
Matthew Pepper Resigned
1 Year 1 Month Ago on 7 Oct 2024
Matthew Pepper (PSC) Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mrs Louise Anne Mungur (PSC) Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Incorporated
1 Year 9 Months Ago on 16 Feb 2024
Get Credit Report
Discover Leadership Essentials Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 July 2025
Submitted on 11 Nov 2025
Previous accounting period extended from 28 February 2025 to 31 July 2025
Submitted on 20 Oct 2025
Confirmation statement made on 15 February 2025 with updates
Submitted on 26 Feb 2025
Cessation of Matthew Pepper as a person with significant control on 7 October 2024
Submitted on 4 Nov 2024
Registered office address changed from Hugh Davies & Co 35 Chequers Court Brown Street Salisbury SP1 2AS England to 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS on 4 November 2024
Submitted on 4 Nov 2024
Change of details for Mrs Louise Anne Mungur as a person with significant control on 7 October 2024
Submitted on 4 Nov 2024
Certificate of change of name
Submitted on 21 Oct 2024
Termination of appointment of Matthew Pepper as a director on 7 October 2024
Submitted on 17 Oct 2024
Change of details for Mrs Louise Anne Mungur as a person with significant control on 22 April 2024
Submitted on 22 Apr 2024
Change of details for Matthew Pepper as a person with significant control on 22 April 2024
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year