Creative Land Trust LONDON


Creative Land Trust is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that can be found at Invicta House, 108-114 Golden Lane, London EC1Y 0TL. Incorporated on 2018-05-17, this 5-year-old company is run by 10 directors and 1 secretary.
Director Daniel S., appointed on 20 January 2022. Director Malene B., appointed on 10 September 2020. Director Sue-Lin H., appointed on 23 July 2019.
Switching the focus to secretaries, we can mention: Jessica S., appointed on 28 January 2021.
The company is officially classified as "operation of arts facilities" (SIC: 90040).
The last confirmation statement was sent on 2023-04-30 and the due date for the subsequent filing is 2024-05-14. Likewise, the annual accounts were filed on 31 May 2023 and the next filing should be sent on 28 February 2025.

Creative Land Trust Address / Contact

Office Address Invicta House
Office Address2 108-114 Golden Lane
Town London
Post code EC1Y 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11367824
Date of Incorporation Thu, 17th May 2018
Industry Operation of arts facilities
End of financial Year 31st May
Company age 6 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Daniel S.

Position: Director

Appointed: 20 January 2022

Jessica S.

Position: Secretary

Appointed: 28 January 2021

Malene B.

Position: Director

Appointed: 10 September 2020

Sue-Lin H.

Position: Director

Appointed: 23 July 2019

Alice M.

Position: Director

Appointed: 23 July 2019

James C.

Position: Director

Appointed: 23 July 2019

Catherine W.

Position: Director

Appointed: 23 July 2019

Alexandra N.

Position: Director

Appointed: 23 July 2019

Natalie C.

Position: Director

Appointed: 23 July 2019

Krupa T.

Position: Director

Appointed: 23 July 2019

Candida G.

Position: Director

Appointed: 17 May 2018

Haroon M.

Position: Director

Appointed: 07 July 2022

Resigned: 30 July 2023

Emmanuel U.

Position: Director

Appointed: 10 September 2020

Resigned: 20 January 2022

Gordon S.

Position: Secretary

Appointed: 23 April 2020

Resigned: 28 January 2021

Philip B.

Position: Director

Appointed: 23 July 2019

Resigned: 01 December 2023

Pawan S.

Position: Director

Appointed: 23 July 2019

Resigned: 01 January 2024

John L.

Position: Director

Appointed: 23 July 2019

Resigned: 05 July 2023

Michael D.

Position: Director

Appointed: 23 July 2019

Resigned: 25 January 2024

John L.

Position: Director

Appointed: 17 July 2019

Resigned: 17 July 2019

Sue-Lin H.

Position: Director

Appointed: 17 July 2019

Resigned: 17 July 2019

Alice M.

Position: Director

Appointed: 17 July 2019

Resigned: 17 July 2019

Paul A.

Position: Director

Appointed: 26 February 2019

Resigned: 23 July 2019

Sara T.

Position: Secretary

Appointed: 12 January 2019

Resigned: 23 April 2020

Anthony G.

Position: Director

Appointed: 31 July 2018

Resigned: 06 November 2019

Francis R.

Position: Director

Appointed: 17 May 2018

Resigned: 26 February 2019

Kirsten D.

Position: Director

Appointed: 17 May 2018

Resigned: 31 July 2018

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we identified, there is Candida G. This PSC has 25-50% voting rights. The second entity in the PSC register is Anthony G. This PSC and has 25-50% voting rights. The third one is Paul A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Candida G.

Notified on 17 May 2018
Ceased on 23 July 2019
Nature of control: 25-50% voting rights

Anthony G.

Notified on 31 July 2018
Ceased on 23 July 2019
Nature of control: 25-50% voting rights

Paul A.

Notified on 26 February 2019
Ceased on 23 July 2019
Nature of control: significiant influence or control

Francis R.

Notified on 17 May 2018
Ceased on 26 February 2019
Nature of control: 25-50% voting rights

Kirsten D.

Notified on 17 May 2018
Ceased on 31 July 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: January 1, 2024
filed on: 3rd, January 2024
Free Download (1 page)

Company search