ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landaid Charitable Trust Limited

Landaid Charitable Trust Limited is an active company incorporated on 22 August 1986 with the registered office located in London, Greater London. Landaid Charitable Trust Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02049135
Private limited by guarantee without share capital
Age
39 years
Incorporated 22 August 1986
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 22 August 2025 (14 days ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (12 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
55 Baker Street
London
W1U 8AN
England
Address changed on 3 Apr 2025 (5 months ago)
Previous address was 55 5th Floor 55 Baker Street London W1U 8AN England
Telephone
02031027190
Email
Available in Endole App
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1977
Director • Chief Executive • British • Lives in England • Born in May 1962
Director • Lawyer • British • Lives in UK • Born in Oct 1959
Director • Managing Director • British • Lives in UK • Born in Jun 1969
Director • Ceo • British • Lives in England • Born in Feb 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Property Federation
Melanie Jane Leech and David John Gratiaen Partridge are mutual people.
Active
BPF Commercial Limited
Melanie Jane Leech and David John Gratiaen Partridge are mutual people.
Active
Collin Estates Limited
Nicholas James Sanderson is a mutual person.
Active
Knighton Estates Limited
Nicholas James Sanderson is a mutual person.
Active
Vur Village Trading No 1 Limited
Gemma Nandita Kataky is a mutual person.
Active
J.L.P.Investment Company Limited
Nicholas James Sanderson is a mutual person.
Active
Great Portland Estates Services Limited
Nicholas James Sanderson is a mutual person.
Active
Great Portland Estates P L C
Nicholas James Sanderson is a mutual person.
Active
Brands
LandAid
LandAid is a charity that focuses on addressing youth homelessness in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.37M
Decreased by £2.68M (-66%)
Turnover
£4.53M
Decreased by £299.74K (-6%)
Employees
26
Increased by 5 (+24%)
Total Assets
£4M
Decreased by £753.66K (-16%)
Total Liabilities
-£1.62M
Decreased by £144.87K (-8%)
Net Assets
£2.38M
Decreased by £608.79K (-20%)
Debt Ratio (%)
41%
Increased by 3.38% (+9%)
Latest Activity
Confirmation Submitted
2 Days Ago on 3 Sep 2025
Mrs Joanne Sarah Mcnamara Appointed
3 Months Ago on 28 May 2025
Mrs Apwinder Kaur Foster Appointed
3 Months Ago on 28 May 2025
Mrs Olivia Mary Harris Appointed
3 Months Ago on 28 May 2025
Mr Nicholas James Sanderson Appointed
3 Months Ago on 28 May 2025
Andrew Stephen Gulliford Resigned
3 Months Ago on 28 May 2025
Registered Address Changed
5 Months Ago on 3 Apr 2025
Registered Address Changed
5 Months Ago on 31 Mar 2025
Registered Address Changed
5 Months Ago on 25 Mar 2025
Susan Laura Hickey Resigned
5 Months Ago on 18 Mar 2025
Get Credit Report
Discover Landaid Charitable Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 August 2025 with no updates
Submitted on 3 Sep 2025
Appointment of Mrs Joanne Sarah Mcnamara as a director on 28 May 2025
Submitted on 2 Sep 2025
Appointment of Mrs Apwinder Kaur Foster as a director on 28 May 2025
Submitted on 2 Sep 2025
Appointment of Mr Nicholas James Sanderson as a director on 28 May 2025
Submitted on 1 Sep 2025
Appointment of Mrs Olivia Mary Harris as a director on 28 May 2025
Submitted on 1 Sep 2025
Termination of appointment of Andrew Stephen Gulliford as a director on 28 May 2025
Submitted on 15 Jul 2025
Registered office address changed from 55 5th Floor 55 Baker Street London W1U 8AN England to 55 Baker Street London W1U 8AN on 3 April 2025
Submitted on 3 Apr 2025
Registered office address changed from 55 Baker Street Baker Street London W1U 8AN England to 55 5th Floor 55 Baker Street London W1U 8AN on 31 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Susan Laura Hickey as a director on 18 March 2025
Submitted on 25 Mar 2025
Registered office address changed from St Albans House 5th Floor, 57-59 Haymarket London SW1Y 4QX to 55 Baker Street Baker Street London W1U 8AN on 25 March 2025
Submitted on 25 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year