About

Registered Number: 05417694
Date of Incorporation: 07/04/2005 (19 years ago)
Company Status: Active
Registered Address: Nightingale House, 46 - 48 East Street, Epsom, KT17 1HQ,

 

Land Data Community Interest Company was registered on 07 April 2005 and has its registered office in Epsom, it's status is listed as "Active". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIKARDO, Caroline Rebecca 07 April 2005 - 1
FRASER, Julian Alex 01 November 2005 31 January 2009 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AD01 - Change of registered office address 06 April 2020
AD01 - Change of registered office address 05 November 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 12 November 2018
CH01 - Change of particulars for director 09 August 2018
CH03 - Change of particulars for secretary 09 August 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 02 May 2017
CH01 - Change of particulars for director 17 January 2017
AD01 - Change of registered office address 17 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 25 August 2015
AA - Annual Accounts 20 August 2015
MISC - Miscellaneous document 17 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 April 2012
MG01 - Particulars of a mortgage or charge 08 September 2011
AA - Annual Accounts 05 August 2011
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
SH01 - Return of Allotment of shares 19 April 2011
SH03 - Return of purchase of own shares 05 April 2011
SH06 - Notice of cancellation of shares 28 March 2011
SH03 - Return of purchase of own shares 28 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
TM01 - Termination of appointment of director 05 November 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
AA - Annual Accounts 17 December 2008
RESOLUTIONS - N/A 12 May 2008
MEM/ARTS - N/A 12 May 2008
363a - Annual Return 17 April 2008
353 - Register of members 17 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2008
CERTNM - Change of name certificate 13 March 2008
AA - Annual Accounts 07 February 2008
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
363s - Annual Return 11 August 2006
225 - Change of Accounting Reference Date 04 August 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
CICCON - N/A 10 January 2006
CERTNM - Change of name certificate 10 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.