Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lanebrook Mortgage Transaction 2024-1 Plc
Lanebrook Mortgage Transaction 2024-1 Plc is an active company incorporated on 6 March 2024 with the registered office located in London, Greater London. Lanebrook Mortgage Transaction 2024-1 Plc was registered 1 year 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15543575
Public limited company
Age
1 year 6 months
Incorporated
6 March 2024
Size
Unreported
Confirmation
Submitted
Dated
5 March 2025
(6 months ago)
Next confirmation dated
5 March 2026
Due by
19 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
6 Mar
⟶
31 Dec 2024
(10 months)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Lanebrook Mortgage Transaction 2024-1 Plc
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 England
Companies in E14 5HU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
CSC Directors (No.3) Limited
Director
Raheel Shehzad Khan
Director • British • Lives in UK • Born in Nov 1976
CSC Directors (No.4) Limited
Director
CSC Corporate Services (London) Limited
Secretary
Lanebrook Mortgage Transaction Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Longstone Finance Holdings Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Longstone Finance Plc
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.1 Options Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Landmark Mortgage Securities No. 1 Holdings Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.1 Plc
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.2 Options Limited
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.2 Holdings Limited
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.2 Plc
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
2 Mar
⟶
31 Dec 2024
Traded for
10 months
Cash in Bank
£10.53M
Turnover
£23.66M
Employees
Unreported
Total Assets
£554.99M
Total Liabilities
-£551.09M
Net Assets
£3.9M
Debt Ratio (%)
99%
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Jul 2025
Mr Raheel Shehzad Khan 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
Confirmation Submitted
5 Months Ago on 14 Mar 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 Alerts
Get Credit Report
Discover Lanebrook Mortgage Transaction 2024-1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 16 Jul 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
Director's details changed for Mr Raheel Shehzad Khan 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 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 5 March 2025 with updates
Submitted on 14 Mar 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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs