LAND DATA COMMUNITY INTEREST COMPANY
Overview
| Company Name | LAND DATA COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05417694 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAND DATA COMMUNITY INTEREST COMPANY?
- Data processing, hosting and related activities (63110) / Information and communication
Where is LAND DATA COMMUNITY INTEREST COMPANY located?
| Registered Office Address | 1 King William Street EC4N 7AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAND DATA COMMUNITY INTEREST COMPANY?
| Company Name | From | Until |
|---|---|---|
| THE COUNCIL FOR THE NATIONAL LAND (AND PROPERTY) INFORMATION SERVICE COMMUNITY INTEREST COMPANY | Jan 10, 2006 | Jan 10, 2006 |
| CNLIS LIMITED | Apr 07, 2005 | Apr 07, 2005 |
What are the latest accounts for LAND DATA COMMUNITY INTEREST COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LAND DATA COMMUNITY INTEREST COMPANY?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for LAND DATA COMMUNITY INTEREST COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 13 pages | AA | ||
Termination of appointment of Ian Carr Fry Swithenbank as a director on Apr 09, 2025 | 1 pages | TM01 | ||
Registered office address changed from Nightingale House 46 - 48 East Street Epsom KT17 1HQ England to 1 King William Street London EC4N 7AF on May 01, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Juliet Whitworth as a director on Dec 04, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||
Appointment of Mrs Thelma Stober as a secretary on Jan 14, 2025 | 2 pages | AP03 | ||
Termination of appointment of Claire Rosemary Holloway as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Anthony Fraser as a secretary on Aug 31, 2024 | 1 pages | TM02 | ||
Appointment of Mr Nicholas Paul Chapallaz as a director on Jul 24, 2024 | 2 pages | AP01 | ||
Appointment of Ms Claire Rosemary Holloway as a director on Jul 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 07, 2024 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Apr 07, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Apr 07, 2022 with updates | 5 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Fiona Ann Barron as a person with significant control on Jul 01, 2021 | 1 pages | PSC07 | ||
Change of details for Mrs Fiona Ann Baron as a person with significant control on Aug 16, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mrs Fiona Ann Baron on Jul 27, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||
Notification of Fiona Ann Baron as a person with significant control on Jul 01, 2021 | 2 pages | PSC01 | ||
Cessation of Fiona Ann Baron as a person with significant control on Jul 27, 2021 | 1 pages | PSC07 | ||
Appointment of Mrs Fiona Ann Baron as a director on Jul 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Janice Elizabeth Boothroyd as a director on Jul 27, 2021 | 1 pages | TM01 | ||
Who are the officers of LAND DATA COMMUNITY INTEREST COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STOBER, Thelma | Secretary | Smith Square SW1P 3HZ London Local Government Association England | 331208120001 | |||||||
| BARRON, Fiona Ann | Director | Sherbrooke Way KT4 8BP Worcester Park 18 England | England | British | 285744970002 | |||||
| BRISCOE, Brian Anthony | Director | 257 Boxley Road ME14 2AS Maidstone Temple House Kent | England | British | 56159320004 | |||||
| CHAPALLAZ, Nicholas Paul | Director | Geoplacellp Fourth Floor North Goswell Road EC1V 7EN London 65 England | England | British | 284541560001 | |||||
| FAROOKHI, Imtiaz | Director | Park Avenue MK16 8JE Newport Pagnell 10 Buckinghamshire England | England | British | 28884310006 | |||||
| MIKARDO, Caroline Rebecca | Director | 70 Vancouver Road SE23 2AJ London | United Kingdom | British | 93657510001 | |||||
| WHITWORTH, Juliet | Director | Smith Square SW1P 3HZ London 18 England | England | British | 334246580001 | |||||
| FRASER, Robert Anthony | Secretary | 46 - 48 East Street KT17 1HQ Epsom Nightingale House England | British | 137952520001 | ||||||
| FRASER, Robert Anthony | Secretary | 82 Church Road Westoning MK455JW Bedford Spinney House Bedfordshire United Kingdom | British | 137952520001 | ||||||
| MCGREGOR, Douglas Hugh | Secretary | Titcombe Cottage Gravel Road, Binfield Heath RG9 4LT Henley-On-Thames Oxfordshire | British | 104312400001 | ||||||
| BOOTHROYD, Janice Elizabeth | Director | 46 - 48 East Street KT17 1HQ Epsom Nightingale House England | England | British | 135417430001 | |||||
| CARR SMITH, Stephen Robert | Director | Lynwood House Five Bells Lane SO20 8EN Nether Wallop Hampshire | United Kingdom | British | 118785800001 | |||||
| FRASER, Julian Alex | Director | 31a Wetherhill Road N10 2LT London | United Kingdom | British | 97819170002 | |||||
| HOLLOWAY, Claire Rosemary | Director | Lord Chancellor Walk KT2 7HG Kingston Upon Thames 15 England | England | British | 199795940001 | |||||
| MCGREGOR, Douglas Hugh | Director | Titcombe Cottage Gravel Road, Binfield Heath RG9 4LT Henley-On-Thames Oxfordshire | England | British | 104312400001 | |||||
| REED, Adrian John Harbottle | Director | 17 Wilmington Square WC1X 0ER London | England | British | 8369400001 | |||||
| SWITHENBANK, Ian Carr Fry | Director | 68 Porchester Drive NE23 9QH Cramlington Northumberland | England | British | 33820940001 |
Who are the persons with significant control of LAND DATA COMMUNITY INTEREST COMPANY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Fiona Ann Baron | Jul 01, 2021 | 46 - 48 East Street KT17 1HQ Epsom Nightingale House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Fiona Ann Barron | Jul 01, 2021 | 46 - 48 East Street KT17 1HQ Epsom Nightingale House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Janice Elizabeth Boothroyd | Apr 06, 2016 | 46 - 48 East Street KT17 1HQ Epsom Nightingale House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for LAND DATA COMMUNITY INTEREST COMPANY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 09, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0