CREATIVE LAND TRUST

Register to unlock more data on OkredoRegister

CREATIVE LAND TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11367824

Incorporation date

17/05/2018

Size

Full

Contacts

Registered address

Registered address

Invicta House, 110 Golden Lane, London EC1Y 0TGCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2018)
dot icon25/03/2026
Director's details changed for Ms Sue-Lin Heng on 2026-03-25
dot icon27/02/2026
Full accounts made up to 2025-05-31
dot icon24/09/2025
Termination of appointment of Krupa Thakrar as a director on 2025-09-23
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon09/04/2025
Director's details changed for Ms Alexandra Katherine Notay on 2025-04-09
dot icon01/04/2025
Termination of appointment of Alice Millest as a director on 2025-03-27
dot icon19/03/2025
Termination of appointment of Jessica Rosemary Slack as a secretary on 2025-03-06
dot icon19/03/2025
Appointment of Ms Rebecca Mary Leece as a secretary on 2025-03-06
dot icon12/12/2024
Director's details changed for Malene Oddershede Bach on 2023-07-20
dot icon05/12/2024
Termination of appointment of Candida Gertler as a director on 2024-12-01
dot icon24/10/2024
Full accounts made up to 2024-05-31
dot icon03/10/2024
Appointment of Mr Andrew James Westcott Martin as a director on 2024-10-03
dot icon03/10/2024
Director's details changed for Ms Alice Millest on 2024-10-03
dot icon02/05/2024
Registered office address changed from Invicta House 108-114 Golden Lane London EC1Y 0TL England to Invicta House 110 Golden Lane London EC1Y 0TG on 2024-05-02
dot icon02/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon25/01/2024
Termination of appointment of Michael Paul Davis as a director on 2024-01-25
dot icon03/01/2024
Termination of appointment of Pawan Sharma as a director on 2024-01-01
dot icon06/12/2023
Termination of appointment of Philip Bier as a director on 2023-12-01
dot icon31/10/2023
Full accounts made up to 2023-05-31
dot icon11/10/2023
Director's details changed for Ms Alexandra Katherine Notay on 2023-10-01
dot icon04/08/2023
Termination of appointment of Haroon Rasheed Mirza as a director on 2023-07-30
dot icon06/07/2023
Termination of appointment of John Michael Lewis as a director on 2023-07-05
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon08/11/2022
Full accounts made up to 2022-05-31
dot icon22/07/2022
Appointment of Mr Haroon Rasheed Mirza as a director on 2022-07-07
dot icon17/05/2022
Registration of charge 113678240001, created on 2022-05-17
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon21/01/2022
Appointment of Mr Daniel Leon Silver as a director on 2022-01-20
dot icon21/01/2022
Termination of appointment of Emmanuel Unaji as a director on 2022-01-20
dot icon13/01/2022
Director's details changed for Mr Michael Paul Davis on 2021-12-29
dot icon13/01/2022
Director's details changed for Mr James Richard Campbell Cooksey on 2021-03-01
dot icon19/10/2021
Resolutions
dot icon18/10/2021
Memorandum and Articles of Association
dot icon13/10/2021
Full accounts made up to 2021-05-31
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon22/04/2021
Registered office address changed from Third Floor, 24 Chiswell Street Chiswell Street London EC1Y 4YX England to Invicta House 108-114 Golden Lane London EC1Y 0TL on 2021-04-22
dot icon09/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/02/2021
Termination of appointment of Gordon Seabright as a secretary on 2021-01-28
dot icon26/02/2021
Appointment of Ms Jessica Rosemary Slack as a secretary on 2021-01-28
dot icon11/09/2020
Appointment of Emmanuel Unaji as a director on 2020-09-10
dot icon11/09/2020
Appointment of Malene Oddershede Bach as a director on 2020-09-10
dot icon10/09/2020
Registered office address changed from 25 Lavington Street London SE1 0NZ England to Third Floor, 24 Chiswell Street Chiswell Street London EC1Y 4YX on 2020-09-10
dot icon22/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon27/04/2020
Appointment of Mr Gordon Seabright as a secretary on 2020-04-23
dot icon27/04/2020
Termination of appointment of Sara Kate Mcconnell Turnbull as a secretary on 2020-04-23
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/11/2019
Statement of company's objects
dot icon28/11/2019
Memorandum and Articles of Association
dot icon28/11/2019
Resolutions
dot icon18/11/2019
Termination of appointment of Anthony David Gibbon as a director on 2019-11-06
dot icon14/10/2019
Registered office address changed from 8 Wadham Gardens London NW3 3DP to 25 Lavington Street London SE1 0NZ on 2019-10-14
dot icon09/09/2019
Appointment of Mr Pawan Sharma as a director on 2019-07-23
dot icon20/08/2019
Appointment of Mr James Richard Campbell Cooksey as a director on 2019-07-23
dot icon13/08/2019
Appointment of Mr Philip Bier as a director on 2019-07-23
dot icon12/08/2019
Appointment of Ms Sue-Lin Heng as a director on 2019-07-23
dot icon12/08/2019
Termination of appointment of Sue-Lin Heng as a director on 2019-07-17
dot icon12/08/2019
Appointment of Ms Alice Millest as a director on 2019-07-23
dot icon12/08/2019
Termination of appointment of Alice Millest as a director on 2019-07-17
dot icon12/08/2019
Appointment of Mr John Michael Lewis as a director on 2019-07-23
dot icon12/08/2019
Termination of appointment of John Michael Lewis as a director on 2019-07-17
dot icon12/08/2019
Appointment of Mrs Alexandra Katherine Notay as a director on 2019-07-23
dot icon12/08/2019
Appointment of Mr John Michael Lewis as a director on 2019-07-17
dot icon12/08/2019
Appointment of Ms Alice Millest as a director on 2019-07-17
dot icon12/08/2019
Appointment of Ms Sue-Lin Heng as a director on 2019-07-17
dot icon08/08/2019
Notification of a person with significant control statement
dot icon08/08/2019
Cessation of Candida Gertler as a person with significant control on 2019-07-23
dot icon08/08/2019
Cessation of Anthony David Gibbon as a person with significant control on 2019-07-23
dot icon08/08/2019
Appointment of Miss Krupa Thakrar as a director on 2019-07-23
dot icon08/08/2019
Appointment of Miss Catherine Helen Webster as a director on 2019-07-23
dot icon08/08/2019
Appointment of Ms Natalie Alexandra Pauline Carter as a director on 2019-07-23
dot icon08/08/2019
Appointment of Mr Michael Paul Davis as a director on 2019-07-23
dot icon08/08/2019
Termination of appointment of Paul Edward Joseph Augarde as a director on 2019-07-23
dot icon08/08/2019
Cessation of Paul Edward Joseph Augarde as a person with significant control on 2019-07-23
dot icon02/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon02/06/2019
Notification of Paul Edward Joseph Augarde as a person with significant control on 2019-02-26
dot icon02/06/2019
Cessation of Francis Runacres as a person with significant control on 2019-02-26
dot icon03/04/2019
Memorandum and Articles of Association
dot icon03/04/2019
Resolutions
dot icon27/02/2019
Termination of appointment of Francis Runacres as a director on 2019-02-26
dot icon27/02/2019
Appointment of Mr Paul Edward Joseph Augarde as a director on 2019-02-26
dot icon26/02/2019
Appointment of Ms Sara Kate Mcconnell Turnbull as a secretary on 2019-01-12
dot icon10/08/2018
Termination of appointment of Kirsten Dunne as a director on 2018-07-31
dot icon10/08/2018
Notification of Anthony David Gibbon as a person with significant control on 2018-07-31
dot icon10/08/2018
Appointment of Mr Anthony David Gibbon as a director on 2018-07-31
dot icon10/08/2018
Cessation of Kirsten Dunne as a person with significant control on 2018-07-31
dot icon17/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Bier
Director
23/07/2019 - 01/12/2023
13
Webster, Catherine Helen
Director
23/07/2019 - Present
15
Silver, Daniel Leon
Director
20/01/2022 - Present
3
Cooksey, James Richard Campbell
Director
23/07/2019 - Present
34
Davis, Michael Paul
Director
23/07/2019 - 25/01/2024
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE LAND TRUST

CREATIVE LAND TRUST is an(a) Active company incorporated on 17/05/2018 with the registered office located at Invicta House, 110 Golden Lane, London EC1Y 0TG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE LAND TRUST?

toggle

CREATIVE LAND TRUST is currently Active. It was registered on 17/05/2018 .

Where is CREATIVE LAND TRUST located?

toggle

CREATIVE LAND TRUST is registered at Invicta House, 110 Golden Lane, London EC1Y 0TG.

What does CREATIVE LAND TRUST do?

toggle

CREATIVE LAND TRUST operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CREATIVE LAND TRUST?

toggle

The latest filing was on 25/03/2026: Director's details changed for Ms Sue-Lin Heng on 2026-03-25.