CompanyTrack
L

LANEBROOK MORTGAGE TRANSACTION 2020-1 PLC

Dissolved Basildon

Activities of mortgage finance companies

0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
L

LANEBROOK MORTGAGE TRANSACTION 2020-1 PLC

Activities of mortgage finance companies

Founded 9 Jun 2020 Dissolved Basildon, United Kingdom 0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
Accounts Submitted
Confirmation Statement Submitted
Net assets £31.64K £7.75M 2024 year on year
Total assets £31.82K £240.71M 2024 year on year
Total Liabilities £188.00 £232.95M 2024 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Credit Report

Discover LANEBROOK MORTGAGE TRANSACTION 2020-1 PLC'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 £16.56M (-100%)

Net Assets

£31.64k

Decreased by £7.75M (-100%)

Total Liabilities

£188.00

Decreased by £232.95M (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

1%

Decreased by 96 (-99%)

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 KingdomUnknown9 Jun 2020Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown9 Jun 2020Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown9 Jun 2020Active
Susan Iris AbrahamsDirectorBritishEngland689 Jun 2020Active

Shareholders

Shareholders (1)

Lanebrook Mortgage Transaction 2020-1 Holdings Limited
0.0%
18 Jun 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Lanebrook Mortgage Transaction Holdings Limited

United Kingdom

Active
Notified 9 Jun 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

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

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Nov 2025GazetteGazette Dissolved LiquidationView(1 page)
12 Aug 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(15 pages)
13 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 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)
12 Nov 2025 Gazette

Gazette Dissolved Liquidation

12 Aug 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

13 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

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

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 months ago on 12 Nov 2025

Liquidation Voluntary Members Return Of Final Meeting

6 months ago on 12 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 13 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