ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lanebrook Mortgage Transaction 2020-1 Plc

Lanebrook Mortgage Transaction 2020-1 Plc is a liquidation company incorporated on 9 June 2020 with the registered office located in Basildon, Essex. Lanebrook Mortgage Transaction 2020-1 Plc was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
12654708
Public limited company
Age
5 years
Incorporated 9 June 2020
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Overdue
Confirmation statement overdue by 147 days
Dated 31 May 2024 (1 year 5 months ago)
Next confirmation dated 31 May 2025
Was due on 14 June 2025 (4 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 131 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Interim
Next accounts for period 31 December 2024
Was due on 30 June 2025 (4 months ago)
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 13 Jun 2025 (4 months ago)
Previous address was 5 Churchill Place 10th Floor London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1957
Lanebrook Mortgage Transaction Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pana UK Holdings Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Pana Finance UK Plc
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Simply Funding Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Elc Purchase Vehicle 1 Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Blue Motor Finance DD 2 Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Regent's Finance Limited
CSC Corporate Services (London) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
CH (South And Central) Financing Limited
CSC Corporate Services (London) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
CH (North) Financing Limited
CSC Corporate Services (London) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£16.56M
Increased by £8.84M (+114%)
Turnover
£16.69M
Increased by £8M (+92%)
Employees
Unreported
Same as previous period
Total Assets
£240.74M
Decreased by £54.46M (-18%)
Total Liabilities
-£232.95M
Decreased by £43.68M (-16%)
Net Assets
£7.78M
Decreased by £10.79M (-58%)
Debt Ratio (%)
97%
Increased by 3.06% (+3%)
Latest Activity
Registered Address Changed
4 Months Ago on 13 Jun 2025
Mrs Susan Iris Abrahams Details Changed
6 Months Ago on 14 Apr 2025
Lanebrook Mortgage Transaction 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 Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
7 Months Ago on 2 Apr 2025
Declaration of Solvency
7 Months Ago on 2 Apr 2025
Voluntary Liquidator Appointed
7 Months Ago on 2 Apr 2025
Charge Satisfied
7 Months Ago on 25 Mar 2025
Get Credit Report
Discover Lanebrook Mortgage Transaction 2020-1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 12 Aug 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 13 June 2025
Submitted on 13 Jun 2025
Director's details changed for Mrs Susan Iris Abrahams on 14 April 2025
Submitted on 28 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 Apr 2025
Change of details for Lanebrook Mortgage Transaction Holdings Limited as a person with significant control 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
Registered office address changed from 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Appointment of a voluntary liquidator
Submitted on 2 Apr 2025
Declaration of solvency
Submitted on 2 Apr 2025
Resolutions
Submitted on 2 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year