COMMUNITY LAND & FINANCE C.I.C.
LAUNCESTON COMMUNITY LAND & FINANCE LTD

Hellopages » Cornwall » Cornwall » PL15 8BX

Company number 06522641
Status Active
Incorporation Date 4 March 2008
Company Type Community Interest Company
Address 42 ST THOMAS ROAD, LAUNCESTON, CORNWALL, PL15 8BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 065226410024, created on 4 May 2017; Registration of charge 065226410023, created on 4 May 2017; Confirmation statement made on 31 March 2017 with updates. The most likely internet sites of COMMUNITY LAND & FINANCE C.I.C. are www.communitylandfinance.co.uk, and www.community-land-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Community Land Finance C I C is a Community Interest Company. The company registration number is 06522641. Community Land Finance C I C has been working since 04 March 2008. The present status of the company is Active. The registered address of Community Land Finance C I C is 42 St Thomas Road Launceston Cornwall Pl15 8bx. . GORMAN, Sharon Joan is a Secretary of the company. BENDLE, Stephen John is a Director of the company. BREWER, Daniel James is a Director of the company. GORMAN, Sharon Joan is a Director of the company. STANLEY, Martin David Anthony is a Director of the company. Secretary PATERSON, Robert James has been resigned. Director KEYTE, Robin William, Dr has been resigned. Director PATERSON, Robert James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GORMAN, Sharon Joan
Appointed Date: 01 March 2014

Director
BENDLE, Stephen John
Appointed Date: 04 March 2008
76 years old

Director
BREWER, Daniel James
Appointed Date: 31 August 2011
48 years old

Director
GORMAN, Sharon Joan
Appointed Date: 18 June 2015
56 years old

Director
STANLEY, Martin David Anthony
Appointed Date: 25 July 2012
69 years old

Resigned Directors

Secretary
PATERSON, Robert James
Resigned: 01 March 2014
Appointed Date: 04 March 2008

Director
KEYTE, Robin William, Dr
Resigned: 18 June 2015
Appointed Date: 04 March 2008
54 years old

Director
PATERSON, Robert James
Resigned: 04 December 2014
Appointed Date: 04 March 2008
78 years old

Persons With Significant Control

Resonance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMUNITY LAND & FINANCE C.I.C. Events

12 May 2017
Registration of charge 065226410024, created on 4 May 2017
12 May 2017
Registration of charge 065226410023, created on 4 May 2017
11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
13 Dec 2016
Full accounts made up to 31 March 2016
11 Oct 2016
Registration of charge 065226410019, created on 10 October 2016
...
... and 60 more events
20 Jan 2011
Total exemption small company accounts made up to 31 March 2010
26 May 2010
Annual return made up to 31 March 2010
15 Dec 2009
Total exemption small company accounts made up to 31 March 2009
03 Apr 2009
Return made up to 31/03/09; full list of members
04 Mar 2008
Incorporation

COMMUNITY LAND & FINANCE C.I.C. Charges

4 May 2017
Charge code 0652 2641 0024
Delivered: 12 May 2017
Status: Outstanding
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge…
4 May 2017
Charge code 0652 2641 0023
Delivered: 12 May 2017
Status: Outstanding
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge…
10 October 2016
Charge code 0652 2641 0022
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge.
10 October 2016
Charge code 0652 2641 0021
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge.
10 October 2016
Charge code 0652 2641 0020
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge.
10 October 2016
Charge code 0652 2641 0019
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge.
10 October 2016
Charge code 0652 2641 0018
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge.
10 October 2016
Charge code 0652 2641 0017
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge.
19 August 2016
Charge code 0652 2641 0016
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge…
19 August 2016
Charge code 0652 2641 0015
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge…
19 August 2016
Charge code 0652 2641 0014
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Big Society Capital Limited
Description: None…
2 April 2015
Charge code 0652 2641 0013
Delivered: 10 April 2015
Status: Satisfied on 13 September 2016
Persons entitled: Big Society Capital Limited
Description: 325 fishponds road eastville…
13 March 2015
Charge code 0652 2641 0012
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge…
13 March 2015
Charge code 0652 2641 0011
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge…
30 October 2014
Charge code 0652 2641 0010
Delivered: 19 November 2014
Status: Satisfied on 13 September 2016
Persons entitled: Big Society Capital LTD (Crn 07599565)
Description: Contains fixed charge.
22 September 2014
Charge code 0652 2641 0009
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
29 April 2014
Charge code 0652 2641 0008
Delivered: 2 May 2014
Status: Satisfied on 26 March 2015
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge…
7 April 2014
Charge code 0652 2641 0007
Delivered: 11 April 2014
Status: Satisfied on 13 September 2016
Persons entitled: Big Society Capital Limited
Description: Wells field study centre, polka road, wells-next-the-sea…
9 August 2013
Charge code 0652 2641 0006
Delivered: 12 August 2013
Status: Satisfied on 13 September 2016
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge.
9 August 2013
Charge code 0652 2641 0005
Delivered: 12 August 2013
Status: Satisfied on 13 September 2016
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge.
9 August 2013
Charge code 0652 2641 0004
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: Big Society Capital Limited
Description: Contains fixed charge.
14 August 2012
Deed of assignment of loans
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Big Society Capital Limited (As Security Trustee)
Description: Rights, title, interest and benefits in and to: the debt…
14 August 2012
Legal charge over bank account
Delivered: 25 August 2012
Status: Satisfied on 9 April 2015
Persons entitled: Big Society Capital Limited (As Security Trustee)
Description: First fixed charge the deposit and all the entitlements see…
25 May 2012
Legal charge over bank account
Delivered: 2 June 2012
Status: Satisfied on 25 September 2014
Persons entitled: Trustees of Esmee Fairbairn Foundation
Description: The deposit and all the sums standing to the credit of the…