Background WavePink WaveYellow Wave

COMMUNITY LAND & FINANCE C.I.C. (06522641)

COMMUNITY LAND & FINANCE C.I.C. (06522641) is an active UK company. incorporated on 4 March 2008. with registered office in Launceston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMMUNITY LAND & FINANCE C.I.C. has been registered for 18 years. Current directors include BREWER, Daniel James, CHISHOLM, Simon Leslie, GORMAN, Sharon Joan.

Company Number
06522641
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
The Great Barn 5 Scarne Court, Launceston, PL15 9LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BREWER, Daniel James, CHISHOLM, Simon Leslie, GORMAN, Sharon Joan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY LAND & FINANCE C.I.C.

COMMUNITY LAND & FINANCE C.I.C. is an active company incorporated on 4 March 2008 with the registered office located in Launceston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMMUNITY LAND & FINANCE C.I.C. was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06522641

LTD Company

Age

18 Years

Incorporated 4 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

COMMUNITY LAND & FINANCE LTD
From: 4 March 2008To: 20 December 2011
Contact
Address

The Great Barn 5 Scarne Court Hurdon Road Launceston, PL15 9LR,

Previous Addresses

42 st Thomas Road Launceston Cornwall PL15 8BX
From: 1 November 2011To: 2 November 2017
10 Middle Street Taunton Somerset TA1 1SH
From: 20 April 2011To: 1 November 2011
10 Middle Street Taunton Somerset TA1 1SH
From: 26 January 2011To: 20 April 2011
the Post House Church Square Taunton Somerset TA1 1SA England
From: 4 March 2008To: 26 January 2011
Timeline

50 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Nov 11
Funding Round
Jan 12
Director Joined
Jul 12
Director Joined
Aug 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Apr 14
Loan Secured
May 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Director Left
Dec 14
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GORMAN, Sharon Joan

Active
5 Scarne Court, LauncestonPL15 9LR
Secretary
Appointed 01 Mar 2014

BREWER, Daniel James

Active
5 Scarne Court, LauncestonPL15 9LR
Born October 1976
Director
Appointed 31 Aug 2011

CHISHOLM, Simon Leslie

Active
5 Scarne Court, LauncestonPL15 9LR
Born October 1971
Director
Appointed 01 Jun 2019

GORMAN, Sharon Joan

Active
5 Scarne Court, LauncestonPL15 9LR
Born November 1968
Director
Appointed 18 Jun 2015

PATERSON, Robert James

Resigned
Brandis Corner, HolsworthyEX22 7YA
Secretary
Appointed 04 Mar 2008
Resigned 01 Mar 2014

BENDLE, Stephen John

Resigned
Seymour Road, BathBA1 6DY
Born November 1948
Director
Appointed 04 Mar 2008
Resigned 28 Feb 2019

KEYTE, Robin William, Dr

Resigned
Greenside, WellingtonTA21 9LH
Born November 1970
Director
Appointed 04 Mar 2008
Resigned 18 Jun 2015

PATERSON, Robert James

Resigned
Crooked Oak Farm, HolsworthyEX22 7YA
Born March 1947
Director
Appointed 04 Mar 2008
Resigned 04 Dec 2014

STANLEY, Martin David Anthony

Resigned
5 Scarne Court, LauncestonPL15 9LR
Born August 1956
Director
Appointed 25 Jul 2012
Resigned 31 Jan 2019

Persons with significant control

1

5 Scarne Court, LauncestonPL15 9LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Statement Of Companys Objects
23 July 2019
CC04CC04
Memorandum Articles
23 July 2019
MAMA
Resolution
23 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Sail Address Company With Old Address
3 April 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
3 April 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Legacy
25 August 2012
MG01MG01
Legacy
25 August 2012
MG01MG01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Legacy
2 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Move Registers To Registered Office Company
2 May 2012
AD04Change of Accounting Records Location
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Change Of Name Community Interest Company
20 December 2011
CICCONCICCON
Certificate Change Of Name Company
20 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
4 May 2011
AR01AR01
Move Registers To Sail Company
4 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Incorporation Company
4 March 2008
NEWINCIncorporation