LAND DATA COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Ian Carr Fry Swithenbank as a director on 2025-04-09

View Document

01/05/251 May 2025 Registered office address changed from Nightingale House 46 - 48 East Street Epsom KT17 1HQ England to 1 King William Street London EC4N 7AF on 2025-05-01

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

03/04/253 April 2025 Appointment of Ms Juliet Whitworth as a director on 2024-12-04

View Document

23/01/2523 January 2025 Accounts for a small company made up to 2024-03-31

View Document

14/01/2514 January 2025 Appointment of Mrs Thelma Stober as a secretary on 2025-01-14

View Document

14/01/2514 January 2025 Termination of appointment of Claire Rosemary Holloway as a director on 2024-12-03

View Document

30/08/2430 August 2024 Appointment of Mr Nicholas Paul Chapallaz as a director on 2024-07-24

View Document

15/08/2415 August 2024 Appointment of Ms Claire Rosemary Holloway as a director on 2024-07-24

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

03/08/233 August 2023 Accounts for a small company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

03/03/223 March 2022 Cessation of Fiona Ann Barron as a person with significant control on 2021-07-01

View Document

29/07/2129 July 2021 Cessation of Fiona Ann Baron as a person with significant control on 2021-07-27

View Document

29/07/2129 July 2021 Appointment of Mrs Fiona Ann Baron as a director on 2021-07-27

View Document

29/07/2129 July 2021 Notification of Fiona Ann Baron as a person with significant control on 2021-07-01

View Document

27/07/2127 July 2021 Termination of appointment of Janice Elizabeth Boothroyd as a director on 2021-07-27

View Document

27/07/2127 July 2021 Notification of Fiona Ann Baron as a person with significant control on 2021-07-01

View Document

27/07/2127 July 2021 Cessation of Janice Elizabeth Boothroyd as a person with significant control on 2021-06-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM JUXON HOUSE ST. PAUL'S CHURCHYARD LONDON EC4M 8BU ENGLAND

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM OFFICE 101 QUALITY COURT CHANCERY LANE LONDON WC2A 1HR ENGLAND

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE ELIZABETH BOOTHROYD / 09/08/2018

View Document

09/08/189 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY FRASER / 09/08/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM QUALITY COURT QUALITY COURT CHANCERY LANE LONDON WC2A 1HR ENGLAND

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE ELIZABETH BOOTHROYD / 17/01/2017

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM C/O LAND DATA CIC LAYDEN HOUSE 76 - 86 TURNMILL STREET LONDON EC1M 5LG

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 SECTION 519 AUDITOR'S RESIGNATION

View Document

09/04/159 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / IMTIAZ FAROOKHI / 15/04/2014

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

21/04/1121 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARR SMITH

View Document

19/04/1119 April 2011 20/03/11 STATEMENT OF CAPITAL GBP 5

View Document

05/04/115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1128 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1128 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 5

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELIZABETH BOOTHROYD / 07/04/2010

View Document

01/06/101 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMTIAZ FAROOKHI / 07/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE REBECCA MIKARDO / 07/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CARR SMITH / 07/04/2010

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR ADRIAN REED

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY DOUGLAS MCGREGOR

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN FRASER

View Document

28/04/0928 April 2009 SECRETARY APPOINTED MR ROBERT ANTHONY FRASER

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED JANICE ELIZABETH BOOTHROYD

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0812 May 2008 ALTER ARTICLES 29/04/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED THE COUNCIL FOR THE NATIONAL LAND (AND PROPERTY) INFORMATION SERVICE COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 14/03/08

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 25 SOUTHAMPTON BUILDING LONDON WC2A 1AL

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0718 August 2007 SECRETARY RESIGNED

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 CONVERSION TO A CIC

View Document

10/01/0610 January 2006 COMPANY NAME CHANGED CNLIS LIMITED CERTIFICATE ISSUED ON 10/01/06

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company