CompanyTrack
L

LANEBROOK MORTGAGE TRANSACTION 2022-1 PLC

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
L

LANEBROOK MORTGAGE TRANSACTION 2022-1 PLC

Financial intermediation not elsewhere classified

Founded 5 Aug 2022 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 1 Jul 2025
Confirmation Statement Submitted 14 Aug 2025
Net assets £3.95M £25.51M 2024 year on year
Total assets £303.49M £8.71M 2024 year on year
Total Liabilities £299.53M £34.22M 2024 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 E14 5HU United Kingdom

Credit Report

Discover LANEBROOK MORTGAGE TRANSACTION 2022-1 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 (2023–2024)

Cash in Bank

£10.19M

Decreased by £8.44M (-45%)

Net Assets

£3.95M

Increased by £25.51M (+118%)

Total Liabilities

£299.53M

Decreased by £34.22M (-10%)

Turnover

£22.17M

Decreased by £2.29M (-9%)

Employees

N/A

Debt Ratio

99%

Decreased by 8 (-7%)

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 49,999 Shares £12k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Aug 202249,999£12k£0.25

Officers

Officers

4 active
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown5 Aug 2022Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown5 Aug 2022Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown5 Aug 2022Active
Raheel Shehzad KhanDirectorBritishEngland495 Aug 2022Active

Shareholders

Shareholders (1)

Lanebrook Mortgage Transaction 2020-1 Holdings Limited
100.0%
49,9999 Aug 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Lanebrook Mortgage Transaction Holdings Limited

United Kingdom

Active
Notified 5 Aug 2022
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 2022-1 PLC Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
14 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-04 with no updatesView(3 pages)
1 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(35 pages)
25 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
25 Apr 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
25 Apr 2025Persons With Significant ControlChange to Lanebrook Mortgage Transaction Holdings Limited as a person with significant control on 2025-04-14View(2 pages)
14 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-04 with no updates

1 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

25 Apr 2025 Officers

Change Corporate Director Company With Change Date

25 Apr 2025 Officers

Change Corporate Secretary Company With Change Date

25 Apr 2025 Persons With Significant Control

Change to Lanebrook Mortgage Transaction Holdings Limited as a person with significant control on 2025-04-14

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-04 with no updates

6 months ago on 14 Aug 2025

Annual accounts made up to 2024-12-31

7 months ago on 1 Jul 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

Change to Lanebrook Mortgage Transaction Holdings Limited as a person with significant control on 2025-04-14

9 months ago on 25 Apr 2025