ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Mortgage Securities No.2 Plc

Landmark Mortgage Securities No.2 Plc is an active company incorporated on 10 January 2007 with the registered office located in London, Greater London. Landmark Mortgage Securities No.2 Plc was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06047720
Public limited company
Age
18 years
Incorporated 10 January 2007
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 December 2024 (8 months ago)
Next confirmation dated 22 December 2025
Due by 5 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 30 September 2025 (23 days remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1976
Landmark Mortgage Securities No.2 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Longstone Finance Holdings Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Longstone Finance Plc
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.1 Options Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No. 1 Holdings Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.1 Plc
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.2 Options Limited
CSC Directors (No.4) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.2 Holdings Limited
CSC Directors (No.4) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.3 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
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
£7.09M
Decreased by £148K (-2%)
Turnover
£5.6M
Increased by £991K (+22%)
Employees
Unreported
Same as previous period
Total Assets
£81.56M
Decreased by £13.35M (-14%)
Total Liabilities
-£81.63M
Decreased by £13.33M (-14%)
Net Assets
-£64K
Decreased by £21K (+49%)
Debt Ratio (%)
100%
Increased by 0.03% (0%)
Latest Activity
Landmark Mortgage Securities No.2 Holdings Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
11 Months Ago on 3 Oct 2024
Get Credit Report
Discover Landmark Mortgage Securities No.2 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Landmark Mortgage Securities No.2 Holdings Limited as a person with significant control on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 25 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 22 December 2024 with updates
Submitted on 3 Jan 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 3 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year