CompanyTrack
L

LANDMARK MORTGAGE SECURITIES NO.3 PLC

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
L

LANDMARK MORTGAGE SECURITIES NO.3 PLC

Financial intermediation not elsewhere classified

Founded 11 Jul 2007 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted
Confirmation Statement Submitted 10 Jul 2025
Net assets £-5.81M £1.85M 2023 year on year
Total assets £109.40M £16.43M 2023 year on year
Total Liabilities £115.21M £14.58M 2023 year on year
Charges 2
2 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 United Kingdom E14 5HU United Kingdom

Credit Report

Discover LANDMARK MORTGAGE SECURITIES NO.3 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 (2014–2023)

Cash in Bank

£15.52M

Decreased by £124.57k (-1%)

Net Assets

-£5.81M

Decreased by £1.85M (-47%)

Total Liabilities

£115.21M

Decreased by £14.58M (-11%)

Turnover

£6.42M

Increased by £1.96M (+44%)

Employees

N/A

Debt Ratio

105%

Increased by 2 (+2%)

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 4 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown11 Jul 2007Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown11 Jul 2007Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown11 Jul 2007Active
Raheel Shehzad KhanDirectorBritishEngland491 Feb 2023Active

Shareholders

Shareholders (2)

Landmark Mortgage Securities No.3 Holdings Limited
100.0%
49,99910 Jul 2025
Csc Nominees (uk) Limited
0.0%
110 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Landmark Mortgage Securities No.3 Holdings Ltd

United Kingdom

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

Sfm Nominees Limited

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

LANDMARK MORTGAGE SECURITIES NO.3 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.3 PLC Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-26 with updatesView(4 pages)
10 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Jul 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
10 Jul 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
10 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-26 with updates

10 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Jul 2025 Officers

Change Corporate Secretary Company With Change Date

10 Jul 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 10 Jul 2025

Confirmation statement made on 2025-06-26 with updates

7 months ago on 10 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 10 Jul 2025

Change Corporate Secretary Company With Change Date

7 months ago on 10 Jul 2025

Change Corporate Secretary Company With Change Date

7 months ago on 10 Jul 2025