Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAND DATA COMMUNITY INTEREST COMPANY
Company Information for

LAND DATA COMMUNITY INTEREST COMPANY

NIGHTINGALE HOUSE, 46 - 48 EAST STREET, EPSOM, KT17 1HQ,
Company Registration Number
05417694
Community Interest Company
Active

Company Overview

About Land Data Community Interest Company
LAND DATA COMMUNITY INTEREST COMPANY was founded on 2005-04-07 and has its registered office in Epsom. The organisation's status is listed as "Active". Land Data Community Interest Company is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAND DATA COMMUNITY INTEREST COMPANY
 
Legal Registered Office
NIGHTINGALE HOUSE
46 - 48 EAST STREET
EPSOM
KT17 1HQ
Other companies in EC1M
 
Previous Names
THE COUNCIL FOR THE NATIONAL LAND (AND PROPERTY) INFORMATION SERVICE COMMUNITY INTEREST COMPANY14/03/2008
CNLIS LIMITED10/01/2006
Filing Information
Company Number 05417694
Company ID Number 05417694
Date formed 2005-04-07
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 09:57:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND DATA COMMUNITY INTEREST COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAND DATA COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
ROBERT ANTHONY FRASER
Company Secretary 2009-03-31
JANICE ELIZABETH BOOTHROYD
Director 2008-12-09
BRIAN ANTHONY BRISCOE
Director 2007-03-01
IMTIAZ FAROOKHI
Director 2005-04-07
CAROLINE REBECCA MIKARDO
Director 2005-04-07
IAN CARR FRY SWITHENBANK
Director 2005-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT CARR SMITH
Director 2006-12-06 2010-11-30
ADRIAN JOHN HARBOTTLE REED
Director 2006-07-03 2009-10-31
DOUGLAS HUGH MCGREGOR
Company Secretary 2007-08-01 2009-03-31
JULIAN ALEX FRASER
Director 2005-11-01 2009-01-31
ROBERT ANTHONY FRASER
Company Secretary 2005-04-07 2007-08-01
DOUGLAS HUGH MCGREGOR
Director 2005-04-07 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE ELIZABETH BOOTHROYD LAND DATA TRAINING & EVENTS LIMITED Director 2010-02-01 CURRENT 2008-04-21 Active
BRIAN ANTHONY BRISCOE GARDEN CITY DEVELOPMENTS CIC Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
IMTIAZ FAROOKHI IF HOUSING LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
IMTIAZ FAROOKHI IF CONSULTANTS LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active
IMTIAZ FAROOKHI NATIONAL CENTRE FOR EXCELLENCE IN HOUSING Director 2006-10-19 CURRENT 2006-10-19 Active - Proposal to Strike off
CAROLINE REBECCA MIKARDO CAROLINE MIKARDO LTD Director 2007-04-26 CURRENT 2007-04-26 Active
IAN CARR FRY SWITHENBANK GENERATION AND INNOVATION LIMITED Director 2016-08-01 CURRENT 2016-08-01 Dissolved 2017-10-24
IAN CARR FRY SWITHENBANK LOCAL GOVERNMENT ASSOCIATION (PROPERTIES) Director 1997-12-23 CURRENT 1997-12-22 Active - Proposal to Strike off
IAN CARR FRY SWITHENBANK THE LOCAL GOVERNMENT MANAGEMENT BOARD Director 1993-07-23 CURRENT 1990-10-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-12CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-03-09PSC08Notification of a person with significant control statement
2022-03-03PSC07CESSATION OF FIONA ANN BARRON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-17PSC04Change of details for Mrs Fiona Ann Baron as a person with significant control on 2021-08-16
2021-08-16CH01Director's details changed for Mrs Fiona Ann Baron on 2021-07-27
2021-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA ANN BARON
2021-07-29PSC07CESSATION OF FIONA ANN BARON AS A PERSON OF SIGNIFICANT CONTROL
2021-07-29AP01DIRECTOR APPOINTED MRS FIONA ANN BARON
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JANICE ELIZABETH BOOTHROYD
2021-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA ANN BARON
2021-07-27PSC07CESSATION OF JANICE ELIZABETH BOOTHROYD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM Juxon House St. Paul's Churchyard London EC4M 8BU England
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM Office 101 Quality Court Chancery Lane London WC2A 1HR England
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-09CH01Director's details changed for Ms Janice Elizabeth Boothroyd on 2018-08-09
2018-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ANTHONY FRASER on 2018-08-09
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-17CH01Director's details changed for Ms Janice Elizabeth Boothroyd on 2017-01-17
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM Quality Court Quality Court Chancery Lane London WC2A 1HR England
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-12AR0107/04/16 ANNUAL RETURN FULL LIST
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/15 FROM C/O Land Data Cic Layden House 76 - 86 Turnmill Street London EC1M 5LG
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-17MISCSection 519 auditor's resignation
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-09AR0107/04/15 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15CH01Director's details changed for Imtiaz Farookhi on 2014-04-15
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-15AR0107/04/14 ANNUAL RETURN FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-11AR0107/04/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-24AR0107/04/12 ANNUAL RETURN FULL LIST
2011-09-08MG01Particulars of a mortgage or charge / charge no: 1
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/11 FROM Russell Square House 10-12 Russell Square London WC1B 5LF
2011-04-21AR0107/04/11 ANNUAL RETURN FULL LIST
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARR SMITH
2011-04-19SH0120/03/11 STATEMENT OF CAPITAL GBP 5
2011-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-28SH0628/03/11 STATEMENT OF CAPITAL GBP 5
2011-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-01AR0107/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE REBECCA MIKARDO / 07/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IMTIAZ FAROOKHI / 07/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CARR SMITH / 07/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELIZABETH BOOTHROYD / 07/04/2010
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN REED
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-01363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-04-28288aSECRETARY APPOINTED MR ROBERT ANTHONY FRASER
2009-04-28288bAPPOINTMENT TERMINATED SECRETARY DOUGLAS MCGREGOR
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR JULIAN FRASER
2008-12-30288aDIRECTOR APPOINTED JANICE ELIZABETH BOOTHROYD
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-12RES01ALTER ARTICLES 29/04/2008
2008-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-17363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-04-17190LOCATION OF DEBENTURE REGISTER
2008-04-17353LOCATION OF REGISTER OF MEMBERS
2008-03-13CERTNMCOMPANY NAME CHANGED THE COUNCIL FOR THE NATIONAL LAND (AND PROPERTY) INFORMATION SERVICE COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 14/03/08
2008-02-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 25 SOUTHAMPTON BUILDING LONDON WC2A 1AL
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-08-18288bSECRETARY RESIGNED
2007-08-18288aNEW SECRETARY APPOINTED
2007-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/07
2007-06-19363sRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-03-31288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-08-11363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-08-04225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-04-27288bDIRECTOR RESIGNED
2006-01-10CICCONCONVERSION TO A CIC
2006-01-10CERTNMCOMPANY NAME CHANGED CNLIS LIMITED CERTIFICATE ISSUED ON 10/01/06
2005-12-21288aNEW DIRECTOR APPOINTED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to LAND DATA COMMUNITY INTEREST COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAND DATA COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-08 Outstanding THE LOCAL GOVERNMENT MANAGEMENT BOARD
Intangible Assets
Patents
We have not found any records of LAND DATA COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names

LAND DATA COMMUNITY INTEREST COMPANY owns 2 domain names.

nationallandinformationservice.co.uk   nlishub.co.uk  

Trademarks
We have not found any records of LAND DATA COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income

Government spend with LAND DATA COMMUNITY INTEREST COMPANY

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-09-05 GBP £450 CONSULTANCY FEES
Gravesham Borough Council 2015-02-27 GBP £1,140 Corporate training expenses
London Borough of Barking and Dagenham Council 2014-12-05 GBP £340 CONSULTANCY FEES
South Lakeland District Council 2014-11-19 GBP £340 Training Costs
London Borough of Barking and Dagenham Council 2014-05-02 GBP £810
London Borough of Barking and Dagenham Council 2014-02-06 GBP £276
London Borough of Barking and Dagenham Council 2014-02-06 GBP £408
South Staffordshire District Council 2013-11-19 GBP £675
Sedgemoor District Council 2012-12-14 GBP £340
Sedgemoor District Council 2012-12-14 GBP £120

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LAND DATA COMMUNITY INTEREST COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAND DATA COMMUNITY INTEREST COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAND DATA COMMUNITY INTEREST COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.