LANEBROOK MORTGAGE TRANSACTION 2020-1 PLC
Activities of mortgage finance companies
LANEBROOK MORTGAGE TRANSACTION 2020-1 PLC
Activities of mortgage finance companies
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered 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
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
N/A
Net Assets
£31.64k
Total Liabilities
£188.00
Turnover
N/A
Employees
N/A
Debt Ratio
1%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 5 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Corporate Services (london) Limited | Corporate-secretary | Active |
| Directors (no.3) Limited | Corporate-director | Active |
| Directors (no.4) Limited | Corporate-director | Active |
| Susan Iris Abrahams | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Lanebrook Mortgage Transaction Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Nov 2025 | Gazette | Gazette Dissolved Liquidation | View(1 page) |
| 12 Aug 2025 | Insolvency | Liquidation Voluntary Members Return Of Final Meeting | View(15 pages) |
| 13 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(3 pages) |
| 28 Apr 2025 | Officers | Change to director Mrs Susan Iris Abrahams on 2025-04-14 | View(2 pages) |
| 25 Apr 2025 | Officers | Change Corporate Secretary Company With Change Date | View(1 page) |
Liquidation Voluntary Members Return Of Final Meeting
Change Registered Office Address Company With Date Old Address New Address
Change to director Mrs Susan Iris Abrahams on 2025-04-14
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