Background WavePink WaveYellow Wave

LANDMARK MORTGAGE SECURITIES NO.3 PLC (06309499)

LANDMARK MORTGAGE SECURITIES NO.3 PLC (06309499) is an active UK company. incorporated on 11 July 2007. 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.3 PLC has been registered for 18 years. Current directors include KHAN, Raheel Shehzad, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
06309499
Status
active
Type
plc
Incorporated
11 July 2007
Age
18 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.3 PLC

LANDMARK MORTGAGE SECURITIES NO.3 PLC is an active company incorporated on 11 July 2007 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.3 PLC was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06309499

PLC Company

Age

18 Years

Incorporated 11 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

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

Previous Addresses

5 Churchill Place, Churchill Place London E14 5HU England
From: 10 July 2025To: 10 July 2025
5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 14 April 2025To: 10 July 2025
1 Bartholomew Lane London EC2N 2AX England
From: 16 March 2020To: 14 April 2025
35 Great St. Helens London EC3A 6AP
From: 11 July 2007To: 16 March 2020
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Jun 19
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 11 Jul 2007

KHAN, Raheel Shehzad

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

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 11 Jul 2007

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 11 Jul 2007

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
35 Great St. HelensEC3A 6AP
Born October 1981
Director
Appointed 31 Jan 2017
Resigned 08 Jan 2018

WALLACE, Claudia Ann

Resigned
35 Great St. HelensEC3A 6AP
Born February 1974
Director
Appointed 08 Jan 2018
Resigned 20 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Great St. Helen's, LondonEC3A 6AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
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

83

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 July 2025
CH04Change of Corporate Secretary Details
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 Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
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
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Auditors Resignation Company
24 March 2023
AUDAUD
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 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
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 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
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Auditors Resignation Company
12 April 2018
AUDAUD
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
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
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
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 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
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 August 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 August 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
12 August 2009
288cChange of Particulars
Legacy
12 August 2009
288cChange of Particulars
Legacy
12 August 2009
288cChange of Particulars
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
353353
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
7 August 2008
353353
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
26 September 2007
CERT8CERT8
Application To Commence Business
26 September 2007
117117
Legacy
11 August 2007
225Change of Accounting Reference Date
Incorporation Company
11 July 2007
NEWINCIncorporation