CREATIVE LAND TRUST

  • Company statusactive
  • Company No11367824
  • Age7 years 2 months Incorporated 17 May 2018
  • Officers10

Address

Invicta House, 110 Golden Lane, London, EC1Y 0TG, England

CREATIVE LAND TRUST is an active company incorporated on 17 May 2018 and based in London, England. The company was registered 7 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    90040 Operation of arts facilities

  • Accounts

    Available to 31 May 2025. Next accounts due by 28 February 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

2 Months Ago on 01 May 2025

Change Person Director Company With Change Date

3 Months Ago on 09 Apr 2025

Termination Director Company With Name Termination Date

3 Months Ago on 01 Apr 2025

Appoint Person Secretary Company With Name Date

4 Months Ago on 19 Mar 2025

Termination Secretary Company With Name Termination Date

4 Months Ago on 19 Mar 2025

Change Person Director Company With Change Date

7 Months Ago on 12 Dec 2024

Termination Director Company With Name Termination Date

7 Months Ago on 05 Dec 2024

Accounts With Accounts Type Full

9 Months Ago on 24 Oct 2024

Change Person Director Company With Change Date

9 Months Ago on 03 Oct 2024

Appoint Person Director Company With Name Date

9 Months Ago on 03 Oct 2024

Confirmation Statement With No Updates

1 Year Ago on 02 May 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 02 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 25 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 03 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 06 Dec 2023

Accounts With Accounts Type Full

1 Year Ago on 31 Oct 2023

Change Person Director Company With Change Date

1 Year Ago on 11 Oct 2023

Termination Director Company With Name Termination Date

1 Year Ago on 04 Aug 2023

Termination Director Company With Name Termination Date

2 Years Ago on 06 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 05 May 2023

Accounts With Accounts Type Full

2 Years Ago on 08 Nov 2022

Appoint Person Director Company With Name Date

3 Years Ago on 22 Jul 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 17 May 2022

Confirmation Statement With No Updates

3 Years Ago on 04 May 2022

Appoint Person Director Company With Name Date

3 Years Ago on 21 Jan 2022

People

Officers10

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
LEECE, Rebecca Marysecretary 06 Mar 2025
BACH, Malene Oddershededirector Sep 198510 Sept 2020
CARTER, Natalie Alexandra Paulinedirector Feb 198823 Jul 2019
COOKSEY, James Richard Campbelldirector Aug 197323 Jul 2019
HENG, Sue-Lindirector Dec 197623 Jul 2019
MARTIN, Andrew James Westcottdirector Aug 195603 Oct 2024
NOTAY, Alexandra Katherinedirector Mar 198223 Jul 2019
SILVER, Daniel Leondirector Aug 197220 Jan 2022
THAKRAR, Krupadirector Feb 198323 Jul 2019
WEBSTER, Catherine Helendirector Apr 197123 Jul 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Paul Edward Joseph Augarde Apr 197426 Feb 2019
Mr Anthony David Gibbon Aug 196531 Jul 2018
Ms Candida Gertler May 196717 May 2018
Francis Arthur Runacres Jun 195917 May 2018
Ms Kirsten Dunne Oct 197117 May 2018

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.