CompanyTrack
L

LANEBROOK MORTGAGE TRANSACTION HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.Non-trading company
L

LANEBROOK MORTGAGE TRANSACTION HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 5 Jun 2020 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.Non-trading company
Accounts Submitted 11 Aug 2025
Confirmation Statement Submitted 6 Jun 2025
Net assets £-12.43K £5.49K 2024 year on year
Total assets £75.01K £12.50K 2024 year on year
Total Liabilities £87.44K £17.99K 2024 year on year
Charges None No charges registered

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 LANEBROOK MORTGAGE TRANSACTION HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

N/A

Decreased by £5.00 (-100%)

Net Assets

-£12.43k

Decreased by £5.49k (-79%)

Total Liabilities

£87.44k

Increased by £17.99k (+26%)

Turnover

N/A

Employees

N/A

Debt Ratio

117%

Increased by 6 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown5 Jun 2020Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown5 Jun 2020Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown5 Jun 2020Active
Susan Iris AbrahamsDirectorBritishEngland685 Jun 2020Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
16 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 5 Jun 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

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
LANEBROOK MORTGAGE TRANSACTION HOLDINGS LIMITED Current Company
HOLBROOK MORTGAGE TRANSACTION 2023-1 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LANEBROOK MORTGAGE TRANSACTION 2020-1 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LANEBROOK MORTGAGE TRANSACTION 2021-1 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LANEBROOK MORTGAGE TRANSACTION 2022-1 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LANEBROOK MORTGAGE TRANSACTION 2023-1 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LANEBROOK MORTGAGE TRANSACTION 2024-1 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(13 pages)
6 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-27 with updatesView(4 pages)
28 Apr 2025OfficersChange to director Mrs Susan Iris Abrahams on 2025-04-14View(2 pages)
25 Apr 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
25 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
11 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

6 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-27 with updates

28 Apr 2025 Officers

Change to director Mrs Susan Iris Abrahams on 2025-04-14

25 Apr 2025 Officers

Change Corporate Secretary Company With Change Date

25 Apr 2025 Officers

Change Corporate Director Company With Change Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

6 months ago on 11 Aug 2025

Confirmation statement made on 2025-05-27 with updates

8 months ago on 6 Jun 2025

Change to director Mrs Susan Iris Abrahams on 2025-04-14

9 months ago on 28 Apr 2025

Change Corporate Secretary Company With Change Date

9 months ago on 25 Apr 2025

Change Corporate Director Company With Change Date

9 months ago on 25 Apr 2025