Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANARK MASTER ISSUER PLC
Company Information for

LANARK MASTER ISSUER PLC

SUITE 2, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0DB,
Company Registration Number
06302751
Public Limited Company
Active

Company Overview

About Lanark Master Issuer Plc
LANARK MASTER ISSUER PLC was founded on 2007-07-05 and has its registered office in London. The organisation's status is listed as "Active". Lanark Master Issuer Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LANARK MASTER ISSUER PLC
 
Legal Registered Office
SUITE 2, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0DB
Other companies in EC2N
 
Filing Information
Company Number 06302751
Company ID Number 06302751
Date formed 2007-07-05
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 22:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANARK MASTER ISSUER PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANARK MASTER ISSUER PLC

Current Directors
Officer Role Date Appointed
SUNIL MASSON
Company Secretary 2015-06-01
NICHOLAS JOHN BLAND
Director 2015-06-01
CLAIRE ANN LYNCH
Director 2015-06-01
SUNIL MASSON
Director 2013-05-30
MILES BEAMISH STOREY
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES HART
Director 2013-05-30 2016-11-10
JODIE OSBORNE
Company Secretary 2010-08-13 2015-06-01
ALAN DENIS BOOTH
Director 2014-08-08 2015-06-01
SALLY MARGARET GILDING
Director 2013-05-30 2015-06-01
NICHOLAS JOHN BLAND
Director 2011-07-18 2014-08-08
THADESHWAR ASHOK FANGOO
Director 2011-11-09 2013-05-30
STEVEN PHILIP MARTIN
Director 2007-07-05 2013-05-30
MAHEN BEEJADURSINGH SURNAM
Director 2011-07-04 2013-05-30
JEFFREY MARGOLICK
Director 2007-07-05 2011-07-18
RAFE MORTON
Director 2007-07-25 2011-07-04
STEPHANIE TOMS
Company Secretary 2009-06-08 2010-08-13
SARA SALAMAT
Company Secretary 2007-07-05 2009-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN BLAND SAPPHIRE AVIATION FINANCE I (UK) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
NICHOLAS JOHN BLAND P2P BL-3 PLC Director 2017-07-11 CURRENT 2017-06-07 Liquidation
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 9 LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
NICHOLAS JOHN BLAND LANARK TRUSTEES LIMITED Director 2016-07-07 CURRENT 2015-11-26 Active
NICHOLAS JOHN BLAND BUNGAYCOURT LIMITED Director 2015-06-01 CURRENT 2008-04-17 Dissolved 2016-02-23
NICHOLAS JOHN BLAND SETTER III CAPITAL LIMITED Director 2015-06-01 CURRENT 2012-11-13 Converted / Closed
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 1 LIMITED Director 2015-06-01 CURRENT 2010-10-29 Dissolved 2017-06-02
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 2 LIMITED Director 2015-06-01 CURRENT 2010-10-29 Dissolved 2017-06-02
NICHOLAS JOHN BLAND GARTREE INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2005-10-07 Dissolved 2017-11-04
NICHOLAS JOHN BLAND MOTOR 2012 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2011-12-07 Dissolved 2018-01-19
NICHOLAS JOHN BLAND MOTOR 2012 PLC Director 2015-06-01 CURRENT 2011-10-07 Dissolved 2018-01-19
NICHOLAS JOHN BLAND MOTOR 2013-1 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2013-03-11 Dissolved 2017-06-02
NICHOLAS JOHN BLAND MOTOR 2013-1 PLC Director 2015-06-01 CURRENT 2013-03-11 Dissolved 2017-06-02
NICHOLAS JOHN BLAND PREMIER FOODS COLLECTIONS LIMITED Director 2015-06-01 CURRENT 2011-09-21 Dissolved 2017-06-30
NICHOLAS JOHN BLAND SANAD PLC Director 2015-06-01 CURRENT 2011-12-09 Dissolved 2018-03-08
NICHOLAS JOHN BLAND LANARK OPTIONS LIMITED Director 2015-06-01 CURRENT 2007-07-23 Dissolved 2018-04-17
NICHOLAS JOHN BLAND BLSSP (PHC 30) LIMITED Director 2015-06-01 CURRENT 2000-11-03 Liquidation
NICHOLAS JOHN BLAND GLOBALDRIVE (UK) VARIABLE FUNDING II PLC Director 2015-06-01 CURRENT 2009-05-15 Liquidation
NICHOLAS JOHN BLAND MANSARD MORTGAGES 2007-2 PLC Director 2015-06-01 CURRENT 2007-08-31 Active
NICHOLAS JOHN BLAND NEW SKYE (UK) LIMITED Director 2015-06-01 CURRENT 2009-06-17 Liquidation
NICHOLAS JOHN BLAND SCEPTRE FUNDING NO.1 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2009-07-08 Liquidation
NICHOLAS JOHN BLAND REFERENCE CAPITAL INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2010-05-12 Liquidation
NICHOLAS JOHN BLAND STATECA 1 LIMITED Director 2015-06-01 CURRENT 2010-07-27 Active - Proposal to Strike off
NICHOLAS JOHN BLAND SVF SECURITISATION LIMITED Director 2015-06-01 CURRENT 2013-10-17 Liquidation
NICHOLAS JOHN BLAND NEWFOUNDLAND CLO I LIMITED Director 2015-06-01 CURRENT 2008-11-12 Active
NICHOLAS JOHN BLAND STATECA DESIGNATED ACTIVITY COMPANY Director 2015-06-01 CURRENT 2010-08-31 Active
NICHOLAS JOHN BLAND LANARK FUNDING LIMITED Director 2015-06-01 CURRENT 2007-07-05 Active
NICHOLAS JOHN BLAND LANARK HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-07-05 Active
NICHOLAS JOHN BLAND ARUNA MORTGAGES LIMITED Director 2015-06-01 CURRENT 2009-12-22 Active - Proposal to Strike off
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 3 LIMITED Director 2015-06-01 CURRENT 2010-11-23 Liquidation
NICHOLAS JOHN BLAND SCEPTRE FUNDING NO.1 PLC Director 2015-06-01 CURRENT 2009-07-08 Liquidation
NICHOLAS JOHN BLAND RESIMAC UK RMBS NO.1 PLC Director 2015-06-01 CURRENT 2014-01-09 Liquidation
NICHOLAS JOHN BLAND EAF LEASING UK 1 LIMITED Director 2015-05-27 CURRENT 2012-06-01 Liquidation
NICHOLAS JOHN BLAND EUROPEAN OPPORTUNITIES FUND III LIMITED Director 2011-01-13 CURRENT 2006-04-25 Dissolved 2015-11-10
NICHOLAS JOHN BLAND EUROPEAN INVESTMENT GROUP III LIMITED Director 2011-01-12 CURRENT 2006-04-25 Dissolved 2015-11-10
NICHOLAS JOHN BLAND SETTER CAPITAL LIMITED Director 2010-06-30 CURRENT 2009-08-11 Converted / Closed
NICHOLAS JOHN BLAND QVS FUNDING I PLC Director 2009-08-28 CURRENT 2009-08-28 Dissolved 2014-04-09
NICHOLAS JOHN BLAND SOMERSET FUNDING I PLC Director 2009-08-19 CURRENT 2009-08-19 Dissolved 2014-04-09
CLAIRE ANN LYNCH MANSARD MORTGAGES 2007-2 PLC Director 2015-08-28 CURRENT 2007-08-31 Active
CLAIRE ANN LYNCH BUNGAYCOURT LIMITED Director 2015-06-01 CURRENT 2008-04-17 Dissolved 2016-02-23
CLAIRE ANN LYNCH LANARK OPTIONS LIMITED Director 2015-06-01 CURRENT 2007-07-23 Dissolved 2018-04-17
CLAIRE ANN LYNCH LANARK FUNDING LIMITED Director 2015-06-01 CURRENT 2007-07-05 Active
CLAIRE ANN LYNCH LANARK HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-07-05 Active
CLAIRE ANN LYNCH ARUNA MORTGAGES LIMITED Director 2015-06-01 CURRENT 2009-12-22 Active - Proposal to Strike off
SUNIL MASSON P2P BL-1 LIMITED Director 2017-02-17 CURRENT 2017-02-17 Dissolved 2017-08-29
SUNIL MASSON AVOLON AEROSPACE UK 9 LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
SUNIL MASSON LANARK TRUSTEES LIMITED Director 2016-07-07 CURRENT 2015-11-26 Active
SUNIL MASSON AVOLON AEROSPACE UK 7 LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
SUNIL MASSON AVOLON AEROSPACE UK 6 LIMITED Director 2015-06-17 CURRENT 2015-06-17 Liquidation
SUNIL MASSON KREOS CAPITAL II (UK) LIMITED Director 2015-05-08 CURRENT 2004-08-10 Liquidation
SUNIL MASSON PERSEUS FUNDING LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2015-08-25
SUNIL MASSON P2PCL 1 PLC Director 2015-01-08 CURRENT 2014-12-05 Liquidation
SUNIL MASSON GARTREE INVESTMENTS LIMITED Director 2014-12-10 CURRENT 2005-10-07 Dissolved 2017-11-04
SUNIL MASSON BLSSP (PHC 30) LIMITED Director 2014-11-27 CURRENT 2000-11-03 Liquidation
SUNIL MASSON BLSSP (PHC 27) LIMITED Director 2014-11-27 CURRENT 2000-11-03 Liquidation
SUNIL MASSON SETTER III CAPITAL LIMITED Director 2014-10-27 CURRENT 2012-11-13 Converted / Closed
SUNIL MASSON NEWFOUNDLAND CLO I LIMITED Director 2014-08-08 CURRENT 2008-11-12 Active
SUNIL MASSON AVOLON AEROSPACE UK 1 LIMITED Director 2014-07-03 CURRENT 2010-10-29 Dissolved 2017-06-02
SUNIL MASSON AVOLON AEROSPACE UK 2 LIMITED Director 2014-07-03 CURRENT 2010-10-29 Dissolved 2017-06-02
SUNIL MASSON AVOLON AEROSPACE UK 3 LIMITED Director 2014-07-03 CURRENT 2010-11-23 Liquidation
SUNIL MASSON MOTOR 2013-1 HOLDINGS LIMITED Director 2014-01-21 CURRENT 2013-03-11 Dissolved 2017-06-02
SUNIL MASSON MOTOR 2013-1 PLC Director 2014-01-21 CURRENT 2013-03-11 Dissolved 2017-06-02
SUNIL MASSON RESIMAC UK RMBS NO.1 PLC Director 2014-01-09 CURRENT 2014-01-09 Liquidation
SUNIL MASSON SVF SECURITISATION LIMITED Director 2013-10-17 CURRENT 2013-10-17 Liquidation
SUNIL MASSON EAF LEASING UK 1 LIMITED Director 2013-10-14 CURRENT 2012-06-01 Liquidation
SUNIL MASSON EFSE UK LIMITED Director 2013-09-20 CURRENT 2009-08-04 Dissolved 2016-08-26
SUNIL MASSON AVOLON AEROSPACE UK 5 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SUNIL MASSON BUNGAYCOURT LIMITED Director 2013-06-10 CURRENT 2008-04-17 Dissolved 2016-02-23
SUNIL MASSON WINCHESTER STREET PLC Director 2013-06-10 CURRENT 2012-03-16 Active
SUNIL MASSON ARUNA MORTGAGES LIMITED Director 2013-06-10 CURRENT 2009-12-22 Active - Proposal to Strike off
SUNIL MASSON LANARK OPTIONS LIMITED Director 2013-05-30 CURRENT 2007-07-23 Dissolved 2018-04-17
SUNIL MASSON LANARK FUNDING LIMITED Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON LANARK HOLDINGS LIMITED Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON HP SECURITISED RECEIVABLES LIMITED Director 2013-04-09 CURRENT 2011-06-09 Dissolved 2015-08-25
SUNIL MASSON FERRO FINANCE UK PLC Director 2013-04-09 CURRENT 2008-03-27 Dissolved 2016-03-22
SUNIL MASSON FERRO HOLDINGS LIMITED Director 2013-04-09 CURRENT 2008-03-26 Dissolved 2016-03-22
SUNIL MASSON GLOBALDRIVE (UK) RETAIL 2011 PLC Director 2013-04-09 CURRENT 2011-02-17 Dissolved 2017-02-21
SUNIL MASSON MOTOR 2012 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2011-12-07 Dissolved 2018-01-19
SUNIL MASSON MOTOR 2012 PLC Director 2013-04-09 CURRENT 2011-10-07 Dissolved 2018-01-19
SUNIL MASSON PREMIER FOODS COLLECTIONS LIMITED Director 2013-04-09 CURRENT 2011-09-21 Dissolved 2017-06-30
SUNIL MASSON SETTER II CAPITAL LIMITED Director 2013-04-09 CURRENT 2009-09-29 Converted / Closed
SUNIL MASSON SANAD PLC Director 2013-04-09 CURRENT 2011-12-09 Dissolved 2018-03-08
SUNIL MASSON HETA FUNDING DESIGNATED ACTIVITY COMPANY Director 2013-04-09 CURRENT 2009-11-25 Active
SUNIL MASSON GLOBALDRIVE (UK) VARIABLE FUNDING II PLC Director 2013-04-09 CURRENT 2009-05-15 Liquidation
SUNIL MASSON MANSARD MORTGAGES 2007-2 PLC Director 2013-04-09 CURRENT 2007-08-31 Active
SUNIL MASSON NEW SKYE (UK) LIMITED Director 2013-04-09 CURRENT 2009-06-17 Liquidation
SUNIL MASSON SCEPTRE FUNDING NO.1 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2009-07-08 Liquidation
SUNIL MASSON STATECA 1 LIMITED Director 2013-04-09 CURRENT 2010-07-27 Active - Proposal to Strike off
SUNIL MASSON STATECA DESIGNATED ACTIVITY COMPANY Director 2013-04-09 CURRENT 2010-08-31 Active
SUNIL MASSON SCEPTRE FUNDING NO.1 PLC Director 2013-04-09 CURRENT 2009-07-08 Liquidation
SUNIL MASSON SHARMASSON LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active
MILES BEAMISH STOREY LANARK OPTIONS LIMITED Director 2016-11-10 CURRENT 2007-07-23 Dissolved 2018-04-17
MILES BEAMISH STOREY LANARK TRUSTEES LIMITED Director 2016-11-10 CURRENT 2015-11-26 Active
MILES BEAMISH STOREY LANARK FUNDING LIMITED Director 2016-11-10 CURRENT 2007-07-05 Active
MILES BEAMISH STOREY LANARK HOLDINGS LIMITED Director 2016-11-10 CURRENT 2007-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM Suite 2, 7th Floor 50 Broadway London SW1H 0BD England
2023-07-07CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-01-10FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-10AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-11-29CH01Director's details changed for Mr Julius Manuel Bozzino on 2022-11-01
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB England
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB England
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB England
2022-08-24Termination of appointment of Sunil Masson on 2022-08-05
2022-08-24DIRECTOR APPOINTED MR CHRISTOPHER ROY UPTON
2022-08-24Appointment of Accomplish Secretaries Limited as company secretary on 2022-08-05
2022-08-24APPOINTMENT TERMINATED, DIRECTOR SUNIL MASSON
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL MASSON
2022-08-24AP04Appointment of Accomplish Secretaries Limited as company secretary on 2022-08-05
2022-08-24AP01DIRECTOR APPOINTED MR CHRISTOPHER ROY UPTON
2022-08-24TM02Termination of appointment of Sunil Masson on 2022-08-05
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-01-27FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUDGE
2020-08-06AP01DIRECTOR APPOINTED MR JUSTIN ROBIN FERRERS JERMY FOX
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-02-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-01-11AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BLAND
2018-12-20AP01DIRECTOR APPOINTED MR JULIUS MANUEL BOZZINO
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-05-19AR0105/07/09 ANNUAL RETURN FULL LIST
2018-04-27RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/07/11
2018-04-27RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/07/13
2018-04-27ANNOTATIONClarification
2018-04-19RP04CS01Second filing of Confirmation Statement dated 05/07/2016
2018-04-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/07/15
2018-04-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/07/14
2018-04-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/07/12
2018-04-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/07/10
2018-04-19ANNOTATIONClarification
2017-12-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063027510002
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-11AP01DIRECTOR APPOINTED MR MILES BEAMISH STOREY
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HART
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-18LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 50000
2016-07-18CS0105/07/16 STATEMENT OF CAPITAL GBP 50000
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-06AR0105/07/15 FULL LIST
2015-07-06AR0105/07/15 FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GILDING
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH
2015-06-08TM02Termination of appointment of Jodie Osborne on 2015-06-01
2015-06-08AP03SECRETARY APPOINTED MR SUNIL MASSON
2015-06-08AP01DIRECTOR APPOINTED MS CLAIRE ANN LYNCH
2015-06-08AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BLAND
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063027510002
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MASSON / 01/08/2014
2014-08-18AP01DIRECTOR APPOINTED ALAN BOOTH
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAND
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-18AR0105/07/14 FULL LIST
2014-08-18AR0105/07/14 FULL LIST
2014-08-12AP01DIRECTOR APPOINTED MR ALAN DENIS BOOTH
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAND
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-07AR0105/07/13 FULL LIST
2013-08-07AR0105/07/13 FULL LIST
2013-05-31AP01DIRECTOR APPOINTED MS SALLY GILDING
2013-05-31AP01DIRECTOR APPOINTED MR SUNIL MASSON
2013-05-31AP01DIRECTOR APPOINTED MR MICHAEL JAMES HART
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MAHEN SURNAM
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR THADESHWAR FANGOO
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTIN
2013-04-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-05AR0105/07/12 FULL LIST
2012-07-05AR0105/07/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-10AP01DIRECTOR APPOINTED THADESHWAR ASHOK FANGOO
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARGOLICK
2011-08-11AP01DIRECTOR APPOINTED MR. NICHOLAS JOHN BLAND
2011-07-18AR0105/07/11 FULL LIST
2011-07-18AP03SECRETARY APPOINTED MS. JODIE OSBORNE
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE TOMS
2011-07-18AR0105/07/11 FULL LIST
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RAFE MORTON
2011-07-14AP01DIRECTOR APPOINTED MR. MAHEN BEEJADURSINGH SURNAM
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-07AR0105/07/10 FULL LIST
2010-07-07AR0105/07/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILIP MARTIN / 01/10/2009
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-15288aSECRETARY APPOINTED STEPHANIE TOMS
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY SARA SALAMAT
2009-07-20363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-24363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM WINCHESTER HOUSE MAILSTOP 606 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM, WINCHESTER HOUSE MAILSTOP 606, 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08
2007-07-2388(2)RAD 11/07/07--------- £ SI 49998@1=49998 £ IC 2/50000
2007-07-17117APPLICATION COMMENCE BUSINESS
2007-07-17CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LANARK MASTER ISSUER PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANARK MASTER ISSUER PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-18 Satisfied DEUTSCHE BANK TRUST COMPANY AMERICAS AS THE ISSUER SECURITY TRUSTEE
AN ISSUER DEED OF CHARGE 2007-08-21 Outstanding DEUTSCHE BANK TRUST COMPANY AMERICAS IN ITS CAPACITY AS ISSUER SECURITY TRUSTEE ACTING FORITSELF AND AS SECURITY TRUSTEE FOR THE ISSUER SECURED CREDITORS
Intangible Assets
Patents
We have not found any records of LANARK MASTER ISSUER PLC registering or being granted any patents
Domain Names
We do not have the domain name information for LANARK MASTER ISSUER PLC
Trademarks
We have not found any records of LANARK MASTER ISSUER PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANARK MASTER ISSUER PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LANARK MASTER ISSUER PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LANARK MASTER ISSUER PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANARK MASTER ISSUER PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANARK MASTER ISSUER PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.