Prolific Mortgage Finance Limited

General information

Name:

Prolific Mortgage Finance Ltd

Office Address:

Five Ways 57-59 Hatfield Road EN6 1HS Potters Bar

Number: 06334944

Incorporation date: 2007-08-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Five Ways, Potters Bar EN6 1HS Prolific Mortgage Finance Limited is categorised as a Private Limited Company registered under the 06334944 Companies House Reg No. The company was set up 17 years ago. The name of the company was changed in the year 2011 to Prolific Mortgage Finance Limited. This enterprise former registered name was Lmk Mortgage Management. The firm's Standard Industrial Classification Code is 64922 : Activities of mortgage finance companies. 2022/08/31 is the last time account status updates were reported.

Lea K. is this particular company's solitary managing director, that was chosen to lead the company on August 6, 2007.

Lea K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Prolific Mortgage Finance Limited 2011-06-02
  • Lmk Mortgage Management Limited 2007-08-06

Financial data based on annual reports

Company staff

Lea K.

Role: Director

Appointed: 06 August 2007

Latest update: 12 April 2024

People with significant control

Lea K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 30 July 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 July 2013
Annual Accounts 30th May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30th May 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 May 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 January 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates Monday 7th August 2023 (CS01)
filed on: 14th, August 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

95 Church Road Potters Bar

Post code:

EN6 1EY

City / Town:

United Kingdom

HQ address,
2014

Address:

95 Church Road Potters Bar

Post code:

EN6 1EY

City / Town:

United Kingdom

HQ address,
2015

Address:

95 Church Road

Post code:

EN6 1EY

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
16
Company Age

Similar companies nearby

Closest companies