ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lannraig Master Issuer Plc

Lannraig Master Issuer Plc is a liquidation company incorporated on 29 November 2010 with the registered office located in Basildon, Essex. Lannraig Master Issuer Plc was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
07454283
Public limited company
Age
14 years
Incorporated 29 November 2010
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 November 2024 (10 months ago)
Next confirmation dated 29 November 2025
Due by 13 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Full
Next accounts for period 31 March 2025
Was due on 30 September 2025 (22 days ago)
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 15 Sep 2025 (1 month ago)
Previous address was 18a Capricon Centre Cranes Farm Road Basildon Essex SS14 3JJ
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Treasurer • British • Lives in UK • Born in Jan 1968
Director • Treasurer • British • Lives in England • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lannraig Holdings Limited
CSC Directors (No.3) Limited, Justin Robin Ferrers Jermy Fox, and 3 more are mutual people.
Active
Diament Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£5.35M
Increased by £3.66M (+217%)
Turnover
£39.55M
Increased by £28.67M (+264%)
Employees
Unreported
Same as previous period
Total Assets
£1.11B
Increased by £474.37M (+75%)
Total Liabilities
-£1.11B
Increased by £474.37M (+75%)
Net Assets
£62K
Increased by £4K (+7%)
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Registered Address Changed
1 Month Ago on 15 Sep 2025
Registered Address Changed
1 Month Ago on 12 Sep 2025
Declaration of Solvency
1 Month Ago on 11 Sep 2025
Voluntary Liquidator Appointed
1 Month Ago on 11 Sep 2025
Justin Robin Ferrers Jermy Fox Resigned
2 Months Ago on 12 Aug 2025
Mr Robert Evan Collins Appointed
2 Months Ago on 12 Aug 2025
Charge Satisfied
5 Months Ago on 20 May 2025
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Lannraig Master Issuer Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 18a Capricon Centre Cranes Farm Road Basildon Essex SS14 3JJ to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 15 September 2025
Submitted on 15 Sep 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 18a Capricon Centre Cranes Farm Road Basildon Essex SS14 3JJ on 12 September 2025
Submitted on 12 Sep 2025
Declaration of solvency
Submitted on 11 Sep 2025
Resolutions
Submitted on 11 Sep 2025
Appointment of a voluntary liquidator
Submitted on 11 Sep 2025
Termination of appointment of Justin Robin Ferrers Jermy Fox as a director on 12 August 2025
Submitted on 15 Aug 2025
Appointment of Mr Robert Evan Collins as a director on 12 August 2025
Submitted on 14 Aug 2025
Satisfaction of charge 1 in full
Submitted on 20 May 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 11 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year