ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lanebrook Mortgage Transaction 2021-1 Plc

Lanebrook Mortgage Transaction 2021-1 Plc is an active company incorporated on 15 July 2021 with the registered office located in London, Greater London. Lanebrook Mortgage Transaction 2021-1 Plc was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13513442
Public limited company
Age
4 years
Incorporated 15 July 2021
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 9 July 2025 (1 month ago)
Next confirmation dated 9 July 2026
Due by 23 July 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months 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 United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1976
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
Dowson 2021-2 Holdings Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Tyne Funding No.1 Holdings Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Tyne Funding No.1 Plc
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Wosl SPV Iv Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Dowson 2022-1 Holdings Limited
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Dowson 2022-1 Plc
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Holdings Limited
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Plc
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.96M
Decreased by £8.42M (-48%)
Turnover
£17.01M
Decreased by £1.29M (-7%)
Employees
Unreported
Same as previous period
Total Assets
£278.53M
Decreased by £34.66M (-11%)
Total Liabilities
-£264.3M
Decreased by £24.04M (-8%)
Net Assets
£14.22M
Decreased by £10.61M (-43%)
Debt Ratio (%)
95%
Increased by 2.82% (+3%)
Latest Activity
Confirmation Submitted
1 Month Ago on 20 Jul 2025
Full Accounts Submitted
4 Months Ago on 17 Apr 2025
Lanebrook Mortgage Transaction 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
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
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Lanebrook Mortgage Transaction 2021-1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 July 2025 with no updates
Submitted on 20 Jul 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
Director's details changed for Csc Directors (No.3) Limited 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
Full accounts made up to 31 December 2024
Submitted on 17 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 11 Dec 2024
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year