CompanyTrack
L

LANDMARK MORTGAGE SECURITIES NO.1 PLC

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
L

LANDMARK MORTGAGE SECURITIES NO.1 PLC

Financial intermediation not elsewhere classified

Founded 27 Apr 2006 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 3 Feb 2025
Confirmation Statement Submitted 7 May 2025
Net assets £-5.58M £970.00K 2023 year on year
Total assets £27.51M £5.00M 2023 year on year
Total Liabilities £33.09M £4.03M 2023 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London E14 5HU United Kingdom

Credit Report

Discover LANDMARK MORTGAGE SECURITIES NO.1 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£3.20M

Increased by £6.00k (+0%)

Net Assets

-£5.58M

Decreased by £970.00k (-21%)

Total Liabilities

£33.09M

Decreased by £4.03M (-11%)

Turnover

£2.28M

Increased by £1.35M (+145%)

Employees

N/A

Debt Ratio

120%

Increased by 6 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 7 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown27 Apr 2006Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown27 Apr 2006Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown27 Apr 2006Active
Raheel Shehzad KhanDirectorBritishEngland491 Feb 2023Active

Shareholders

Shareholders (3)

Landmark Mortgage Securities No.1 Holdings Limited
100.0%
49,9987 May 2025
Landmark Mortgage Securities No.1 Holdings Limited
0.0%
17 May 2025
Csc Nominees (uk) Limited
0.0%
17 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Landmark Mortgage Securities No.1 Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

LANDMARK MORTGAGE SECURITIES NO. 1 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LANDMARK MORTGAGE SECURITIES NO.1 PLC Current Company

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 May 2025Confirmation StatementConfirmation statement made on 2025-04-26 with updatesView(4 pages)
25 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
25 Apr 2025Persons With Significant ControlChange to Landmark Mortgage Securities No.1 Holdings Limited as a person with significant control on 2025-04-14View(2 pages)
25 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
25 Apr 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
7 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-26 with updates

25 Apr 2025 Officers

Change Corporate Director Company With Change Date

25 Apr 2025 Persons With Significant Control

Change to Landmark Mortgage Securities No.1 Holdings Limited as a person with significant control on 2025-04-14

25 Apr 2025 Officers

Change Corporate Director Company With Change Date

25 Apr 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-04-26 with updates

9 months ago on 7 May 2025

Change Corporate Director Company With Change Date

9 months ago on 25 Apr 2025

Change to Landmark Mortgage Securities No.1 Holdings Limited as a person with significant control on 2025-04-14

9 months ago on 25 Apr 2025

Change Corporate Director Company With Change Date

9 months ago on 25 Apr 2025

Change Corporate Secretary Company With Change Date

9 months ago on 25 Apr 2025