Background WavePink WaveYellow Wave

LANDMARK MORTGAGE SECURITIES NO.1 PLC (05798184)

LANDMARK MORTGAGE SECURITIES NO.1 PLC (05798184) is an active UK company. incorporated on 27 April 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LANDMARK MORTGAGE SECURITIES NO.1 PLC has been registered for 19 years. Current directors include KHAN, Raheel Shehzad, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
05798184
Status
active
Type
plc
Incorporated
27 April 2006
Age
19 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KHAN, Raheel Shehzad, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK MORTGAGE SECURITIES NO.1 PLC

LANDMARK MORTGAGE SECURITIES NO.1 PLC is an active company incorporated on 27 April 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LANDMARK MORTGAGE SECURITIES NO.1 PLC was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05798184

PLC Company

Age

19 Years

Incorporated 27 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

ZEBRA UK MORTGAGE FUNDING NO. 1 PLC
From: 27 April 2006To: 5 May 2006
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 16 March 2020To: 14 April 2025
35 Great St. Helen's London EC3A 6AP
From: 27 April 2006To: 16 March 2020
Timeline

10 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Aug 19
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Apr 2006

KHAN, Raheel Shehzad

Active
Churchill Place, LondonE14 5HU
Born November 1976
Director
Appointed 01 Feb 2023

CSC DIRECTORS (NO.3) LIMITED

Active
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 27 Apr 2006

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 27 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Apr 2006
Resigned 27 Apr 2006

BERRY, Robert William

Resigned
Great St Helen's, LondonEC3A 6AP
Born October 1955
Director
Appointed 01 Aug 2008
Resigned 31 Jan 2017

JAFFE, Daniel Marc Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 20 Jul 2018
Resigned 01 Feb 2023

PARSALL, Debra Amy

Resigned
Great St. Helen's, LondonEC3A 6AP
Born October 1981
Director
Appointed 31 Jan 2017
Resigned 08 Jan 2018

WALLACE, Claudia Ann

Resigned
Great St. Helen's, LondonEC3A 6AP
Born February 1974
Director
Appointed 08 Jan 2018
Resigned 20 Jul 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Apr 2006
Resigned 27 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 27 Apr 2006
Resigned 27 Apr 2006

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 April 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Change Corporate Secretary Company
13 December 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 December 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 March 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 March 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Auditors Resignation Company
14 May 2018
AUDAUD
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
13 December 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 December 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 December 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
1 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Resolution
22 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 August 2011
CC04CC04
Auditors Resignation Company
15 July 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Corporate Director Company With Change Date
5 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 May 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts Amended With Accounts Type Full
5 November 2009
AAMDAAMD
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
22 May 2008
288cChange of Particulars
Legacy
22 May 2008
288cChange of Particulars
Legacy
15 May 2007
363aAnnual Return
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
225Change of Accounting Reference Date
Legacy
1 June 2006
88(2)R88(2)R
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
9 May 2006
CERT8CERT8
Application To Commence Business
9 May 2006
117117
Certificate Change Of Name Company
5 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2006
NEWINCIncorporation