ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lannraig Funding Limited

Lannraig Funding Limited is a liquidation company incorporated on 23 June 2011 with the registered office located in Basildon, Essex. Lannraig Funding Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
07681029
Private limited company
Age
14 years
Incorporated 23 June 2011
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 May 2025 (4 months ago)
Next confirmation dated 28 May 2026
Due by 11 June 2026 (7 months 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
Due by 31 December 2025 (2 months remaining)
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 15 Sep 2025 (1 month ago)
Previous address was 18a Capricorn 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
£277K
Decreased by £5.89M (-96%)
Turnover
£39.51M
Increased by £28.51M (+259%)
Employees
Unreported
Same as previous period
Total Assets
£1.12B
Increased by £487.48M (+77%)
Total Liabilities
-£1.12B
Increased by £487.47M (+77%)
Net Assets
£67K
Increased by £14K (+26%)
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
Confirmation Submitted
4 Months Ago on 10 Jun 2025
Lannraig Holdings Limited (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Get Credit Report
Discover Lannraig Funding 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 18a Capricorn 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 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 12 September 2025
Submitted on 12 Sep 2025
Resolutions
Submitted on 11 Sep 2025
Appointment of a voluntary liquidator
Submitted on 11 Sep 2025
Declaration of solvency
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
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 10 June 2025
Submitted on 10 Jun 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 10 Jun 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 10 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year