ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lannraig Holdings Limited

Lannraig Holdings Limited is a dormant company incorporated on 4 April 2011 with the registered office located in London, Greater London. Lannraig Holdings Limited was registered 14 years ago.
Status
Dormant
Dormant since 9 years ago
Company No
07590511
Private limited company
Age
14 years
Incorporated 4 April 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (8 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
5 Churchill Place
10th Floor
London
United Kingdom
E14 5HU
United Kingdom
Address changed on 18 Nov 2025 (19 days ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Treasurer • British • Lives in UK • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Tesco Property (Nominees) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12.5K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
19 Days Ago on 18 Nov 2025
Justin Robin Ferrers Jermy Fox Resigned
3 Months Ago on 12 Aug 2025
Mr Robert Evan Collins Appointed
3 Months Ago on 12 Aug 2025
Csc Directors (No.4) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
7 Months Ago on 14 Apr 2025
Confirmation Submitted
8 Months Ago on 9 Apr 2025
Intertrust Corporate Services Limited (PSC) Details Changed
12 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
12 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
12 Months Ago on 9 Dec 2024
Get Credit Report
Discover Lannraig Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London United Kingdom E14 5HU on 18 November 2025
Submitted on 18 Nov 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 18 Nov 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 18 Nov 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 18 Nov 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
Confirmation statement made on 1 April 2025 with updates
Submitted on 9 Apr 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 11 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 11 Dec 2024
Director's details changed for Intertrust Directors 2 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