L. HERBERT & SON, LIMITED

Register to unlock more data on OkredoRegister

L. HERBERT & SON, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI002764

Incorporation date

31/12/1949

Size

Small

Contacts

Registered address

Registered address

Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1949)
dot icon10/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon05/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/07/2023
Appointment of Mr Jason Albert Carlisle as a director on 2023-06-16
dot icon23/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon10/12/2021
Accounts for a small company made up to 2020-12-31
dot icon23/12/2020
Accounts for a small company made up to 2019-12-29
dot icon10/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon08/12/2020
Secretary's details changed for Mrs Lesley Elizabeth Herbert on 2020-12-04
dot icon16/01/2020
Previous accounting period extended from 2019-12-24 to 2019-12-29
dot icon23/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon04/12/2019
Notification of Lesley Herbert as a person with significant control on 2018-12-04
dot icon04/12/2019
Cessation of Michael Arthur Herbert as a person with significant control on 2018-12-04
dot icon23/09/2019
Accounts for a small company made up to 2018-12-23
dot icon20/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-24
dot icon17/07/2018
Previous accounting period extended from 2017-11-30 to 2017-12-24
dot icon15/01/2018
Confirmation statement made on 2017-12-04 with updates
dot icon04/01/2018
Notification of Herbel Limited as a person with significant control on 2017-11-30
dot icon04/01/2018
Cessation of Herbel Restaurants Limited as a person with significant control on 2017-11-30
dot icon15/03/2017
Accounts for a dormant company made up to 2016-11-30
dot icon20/02/2017
Part of the property or undertaking has been released from charge 62
dot icon03/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon12/12/2016
Satisfaction of charge 60 in full
dot icon12/12/2016
Satisfaction of charge 61 in full
dot icon12/12/2016
Satisfaction of charge 65 in full
dot icon12/12/2016
Satisfaction of charge 64 in full
dot icon02/12/2016
Registration of charge NI0027640079, created on 2016-11-28
dot icon24/10/2016
Satisfaction of charge 43 in full
dot icon13/10/2016
Satisfaction of charge 1 in full
dot icon13/10/2016
Satisfaction of charge 27 in full
dot icon13/10/2016
Satisfaction of charge 47 in full
dot icon13/10/2016
Satisfaction of charge 50 in full
dot icon13/10/2016
Satisfaction of charge 59 in full
dot icon11/04/2016
Accounts for a dormant company made up to 2015-11-30
dot icon23/03/2016
Previous accounting period shortened from 2016-03-31 to 2015-11-30
dot icon08/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon21/12/2015
Accounts for a small company made up to 2015-03-31
dot icon01/06/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon18/12/2014
Previous accounting period shortened from 2014-12-31 to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon04/07/2014
Registration of charge NI0027640077
dot icon04/07/2014
Registration of charge NI0027640078
dot icon17/02/2014
Registered office address changed from C/O Herbel Restaurants Ltd Lesley Manor 1St Floor Suite 801 Lisburn Road, Belfast BT9 7GX on 2014-02-17
dot icon17/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/05/2013
Termination of appointment of Lesley Elizabeth Herbert as a director on 2013-04-01
dot icon21/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon05/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon23/12/2010
Director's details changed for Mr Michael Arthur Herbert on 2010-12-04
dot icon03/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mrs Lesley Elizabeth Herbert on 2009-12-04
dot icon20/01/2010
Secretary's details changed for Mrs Lesley Elizabeth Herbert on 2009-12-04
dot icon20/01/2010
Director's details changed for Mr Michael Arthur Herbert on 2009-12-04
dot icon13/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/08/2009
Mortgage satisfaction
dot icon26/08/2009
Mortgage satisfaction
dot icon26/08/2009
Mortgage satisfaction
dot icon26/08/2009
Mortgage satisfaction
dot icon26/08/2009
Mortgage satisfaction
dot icon26/08/2009
Mortgage satisfaction
dot icon26/08/2009
Mortgage satisfaction
dot icon26/08/2009
Mortgage satisfaction
dot icon26/08/2009
Mortgage satisfaction
dot icon26/08/2009
Mortgage satisfaction
dot icon26/08/2009
Mortgage satisfaction
dot icon26/08/2009
Mortgage satisfaction
dot icon26/08/2009
Mortgage satisfaction
dot icon26/08/2009
Mortgage satisfaction
dot icon26/08/2009
Mortgage satisfaction
dot icon22/02/2009
04/12/08 annual return shuttle
dot icon28/05/2008
31/12/07 annual accts
dot icon19/03/2008
Particulars of a mortgage charge
dot icon19/03/2008
Particulars of a mortgage charge
dot icon19/03/2008
Particulars of a mortgage charge
dot icon19/03/2008
Particulars of a mortgage charge
dot icon19/03/2008
Particulars of a mortgage charge
dot icon19/03/2008
Particulars of a mortgage charge
dot icon12/12/2007
04/12/07 annual return shuttle
dot icon26/10/2007
31/12/06 annual accts
dot icon18/01/2007
04/12/06 annual return shuttle
dot icon08/09/2006
Particulars of a mortgage charge
dot icon15/06/2006
31/12/05 annual accts
dot icon21/10/2005
Mortgage satisfaction
dot icon13/09/2005
Mortgage satisfaction
dot icon17/05/2005
31/12/04 annual accts
dot icon25/06/2004
31/12/03 annual accts
dot icon30/05/2003
31/12/02 annual accts
dot icon05/12/2002
04/12/02 annual return shuttle
dot icon12/05/2002
31/12/01 annual accts
dot icon05/04/2002
30/12/00 annual accts
dot icon25/03/2002
Particulars of a mortgage charge
dot icon25/03/2002
Particulars of a mortgage charge
dot icon25/03/2002
Particulars of a mortgage charge
dot icon25/03/2002
Particulars of a mortgage charge
dot icon20/03/2002
Mortgage satisfaction
dot icon13/03/2002
Mortgage satisfaction
dot icon13/03/2002
Mortgage satisfaction
dot icon13/03/2002
Mortgage satisfaction
dot icon06/03/2002
Mortgage satisfaction
dot icon06/03/2002
Mortgage satisfaction
dot icon06/03/2002
Mortgage satisfaction
dot icon06/03/2002
Mortgage satisfaction
dot icon06/03/2002
Mortgage satisfaction
dot icon16/12/2001
04/12/01 annual return shuttle
dot icon12/04/2001
Particulars of a mortgage charge
dot icon12/04/2001
Particulars of a mortgage charge
dot icon22/03/2001
Mortgage satisfaction
dot icon22/03/2001
Mortgage satisfaction
dot icon22/03/2001
Mortgage satisfaction
dot icon22/03/2001
Mortgage satisfaction
dot icon04/12/2000
04/12/00 annual return shuttle
dot icon26/04/2000
31/12/99 annual accts
dot icon26/01/2000
Particulars of a mortgage charge
dot icon26/01/2000
Particulars of a mortgage charge
dot icon08/12/1999
04/12/99 annual return shuttle
dot icon22/04/1999
02/01/99 annual accts
dot icon09/01/1999
04/12/98 annual return shuttle
dot icon22/12/1998
Particulars of a mortgage charge
dot icon22/12/1998
Particulars of a mortgage charge
dot icon11/11/1998
Particulars of a mortgage charge
dot icon21/09/1998
Mortgage satisfaction
dot icon16/09/1998
Particulars of a mortgage charge
dot icon11/09/1998
Particulars of a mortgage charge
dot icon28/04/1998
Particulars of a mortgage charge
dot icon16/04/1998
27/12/97 annual accts
dot icon25/11/1997
04/12/97 annual return shuttle
dot icon26/09/1997
28/12/96 annual accts
dot icon21/08/1997
Particulars of a mortgage charge
dot icon24/06/1997
Change of dirs/sec
dot icon09/06/1997
Mortgage satisfaction
dot icon03/06/1997
Particulars of a mortgage charge
dot icon05/02/1997
Sit of register of mems
dot icon27/01/1997
Particulars of a mortgage charge
dot icon27/01/1997
Particulars of a mortgage charge
dot icon27/01/1997
Particulars of a mortgage charge
dot icon25/01/1997
04/12/96 annual return shuttle
dot icon12/11/1996
Mortgage satisfaction
dot icon30/10/1996
31/12/95 annual accts
dot icon12/08/1996
Particulars of a mortgage charge
dot icon25/01/1996
04/12/95 annual return shuttle
dot icon22/11/1995
Particulars of a mortgage charge
dot icon22/11/1995
Particulars of a mortgage charge
dot icon22/11/1995
Change of dirs/sec
dot icon25/09/1995
31/12/94 annual accts
dot icon31/07/1995
Particulars of a mortgage charge
dot icon31/07/1995
Particulars of a mortgage charge
dot icon31/07/1995
Particulars of a mortgage charge
dot icon12/01/1995
04/12/94 annual return shuttle
dot icon14/11/1994
31/12/93 annual accts
dot icon08/11/1994
31/12/92 annual accts
dot icon05/10/1994
Mortgage satisfaction
dot icon05/10/1994
Mortgage satisfaction
dot icon05/10/1994
Mortgage satisfaction
dot icon05/10/1994
Mortgage satisfaction
dot icon07/09/1994
Mortgage satisfaction
dot icon07/09/1994
Mortgage satisfaction
dot icon07/09/1994
Mortgage satisfaction
dot icon28/02/1994
Change of dirs/sec
dot icon28/02/1994
Change of dirs/sec
dot icon19/01/1994
Sit of register of mems
dot icon19/01/1994
04/12/93 annual return shuttle
dot icon10/01/1994
Particulars of a mortgage charge
dot icon10/01/1994
Particulars of a mortgage charge
dot icon28/04/1993
Particulars of a mortgage charge
dot icon28/04/1993
Particulars of a mortgage charge
dot icon16/03/1993
Change of dirs/sec
dot icon12/01/1993
04/12/92 annual return shuttle
dot icon07/09/1992
Particulars of a mortgage charge
dot icon20/05/1992
31/12/91 annual accts
dot icon17/01/1992
Sit of register of mems
dot icon17/01/1992
04/12/91 annual return form
dot icon22/11/1991
31/12/90 annual accts
dot icon09/09/1991
Sit of register of mems
dot icon09/09/1991
Change in sit reg add
dot icon16/07/1991
Change in sit reg add
dot icon10/06/1991
Particulars of a mortgage charge
dot icon10/06/1991
Sit of register of mems
dot icon27/02/1991
04/12/90 annual return
dot icon18/10/1990
31/12/89 annual accts
dot icon15/02/1990
Mortgage satisfaction
dot icon15/02/1990
Mortgage satisfaction
dot icon15/02/1990
Mortgage satisfaction
dot icon15/02/1990
Mortgage satisfaction
dot icon15/02/1990
Mortgage satisfaction
dot icon02/11/1989
31/12/88 annual accts
dot icon28/09/1989
18/09/89 annual return
dot icon08/09/1989
Particulars of a mortgage charge
dot icon26/06/1989
Particulars of a mortgage charge
dot icon26/06/1989
Particulars of a mortgage charge
dot icon19/06/1989
Particulars of a mortgage charge
dot icon19/06/1989
Particulars of a mortgage charge
dot icon18/01/1989
04/11/88 annual return
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Updated mem and arts
dot icon15/12/1988
Particulars of a mortgage charge
dot icon29/11/1988
Particulars of a mortgage charge
dot icon16/11/1988
31/12/87 annual accts
dot icon05/10/1988
Sit of register of mems
dot icon15/09/1988
Particulars of a mortgage charge
dot icon14/09/1988
Particulars of a mortgage charge
dot icon05/08/1988
Resolutions
dot icon05/08/1988
Updated mem and arts
dot icon14/04/1988
Change of dirs/sec
dot icon29/03/1988
Mortgage satisfaction
dot icon21/03/1988
Particulars of a mortgage charge
dot icon25/01/1988
Particulars of a mortgage charge
dot icon16/01/1988
06/11/87 annual return
dot icon04/11/1987
31/12/86 annual accts
dot icon02/07/1987
Mortgage satisfaction
dot icon02/07/1987
Mortgage satisfaction
dot icon02/07/1987
Mortgage satisfaction
dot icon14/05/1987
Particulars of a mortgage charge
dot icon14/05/1987
Particulars of a mortgage charge
dot icon08/05/1987
Particulars of a mortgage charge
dot icon07/03/1987
Particulars of a mortgage charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Resolutions
dot icon17/12/1986
Updated mem and arts
dot icon15/12/1986
Particulars of a mortgage charge
dot icon15/12/1986
Particulars of a mortgage charge
dot icon14/11/1986
Mortgage satisfaction
dot icon14/11/1986
Mortgage satisfaction
dot icon14/11/1986
31/12/85 annual accts
dot icon14/11/1986
Mortgage satisfaction
dot icon27/10/1986
Particulars of a mortgage charge
dot icon17/10/1986
Particulars of a mortgage charge
dot icon15/09/1986
07/08/86 annual return
dot icon11/09/1986
Change of dirs/sec
dot icon21/07/1986
Particulars of a mortgage charge
dot icon10/07/1986
Particulars of a mortgage charge
dot icon24/06/1986
Updated mem and arts
dot icon24/06/1986
Change of dirs/sec
dot icon27/05/1986
Resolutions
dot icon25/10/1985
31/12/84 annual accts
dot icon02/07/1985
19/06/85 annual return
dot icon02/11/1984
24/09/84 annual return
dot icon23/10/1984
31/12/83 annual accts
dot icon09/08/1983
31/12/83 annual return
dot icon04/05/1983
Particulars of a mortgage charge
dot icon07/01/1983
31/12/82 annual return
dot icon20/05/1982
Notice of ARD
dot icon03/11/1981
Pars re contract
dot icon03/11/1981
Resolutions
dot icon03/11/1981
Return of allots (cash)
dot icon13/10/1981
31/12/81 annual return
dot icon13/10/1981
Situation of reg office
dot icon07/10/1981
Not of incr in nom cap
dot icon07/10/1981
Resolutions
dot icon07/10/1981
Memorandum and articles
dot icon23/04/1981
31/12/81 annual return
dot icon11/03/1981
31/12/80 annual return
dot icon11/03/1981
Not of incr in nom cap
dot icon11/03/1981
Memorandum and articles
dot icon26/03/1980
Particulars of a mortgage charge
dot icon11/12/1979
Particulars of a mortgage charge
dot icon15/11/1979
Particulars of a mortgage charge
dot icon05/04/1979
31/12/79 annual return
dot icon16/03/1979
Resolutions
dot icon23/06/1978
31/12/78 annual return
dot icon04/10/1977
31/12/77 annual return
dot icon07/02/1977
31/12/76 annual return
dot icon17/09/1975
31/12/75 annual return
dot icon01/11/1974
Particulars of a mortgage charge
dot icon24/09/1974
Situation of reg office
dot icon13/09/1974
31/12/74 annual return
dot icon04/02/1974
Mortgage satisfaction
dot icon26/08/1973
31/12/73 annual return
dot icon29/12/1972
31/12/72 annual return
dot icon04/07/1972
Particulars of a mortgage charge
dot icon25/02/1972
Sit of register of mems
dot icon23/12/1971
31/12/71 annual return
dot icon04/06/1970
31/12/70 annual return
dot icon10/06/1969
Particulars re directors
dot icon10/06/1969
31/12/69 annual return
dot icon28/05/1968
31/12/68 annual return
dot icon20/12/1967
31/12/67 annual return
dot icon14/06/1966
31/12/66 annual return
dot icon25/04/1966
Sit of register of mems
dot icon25/04/1966
31/12/65 annual return
dot icon15/04/1965
31/12/64 annual return
dot icon20/04/1964
31/12/63 annual return
dot icon06/06/1963
31/12/62 annual return
dot icon01/05/1962
31/12/61 annual return
dot icon11/04/1961
Particulars of a mortgage charge
dot icon06/02/1961
31/12/60 annual return
dot icon02/02/1961
Particulars re directors
dot icon29/12/1960
Return of allots (cash)
dot icon14/01/1960
31/12/59 annual return
dot icon20/01/1959
31/12/58 annual return
dot icon17/01/1958
31/12/57 annual return
dot icon03/01/1957
31/12/56 annual return
dot icon20/10/1955
31/12/55 annual return
dot icon14/01/1955
31/12/54 annual return
dot icon19/01/1954
31/12/53 annual return
dot icon27/01/1953
31/12/52 annual return
dot icon29/01/1952
31/12/51 annual return
dot icon19/03/1951
31/12/50 annual return
dot icon20/01/1950
Return of allots (cash)
dot icon31/12/1949
Statement of nominal cap
dot icon31/12/1949
Decl on compl on incorp
dot icon31/12/1949
Memorandum
dot icon31/12/1949
Articles
dot icon31/12/1949
Situation of reg office
dot icon31/12/1949
Particulars re directors
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
523.46K
-
0.00
-
-
2022
0
523.46K
-
0.00
-
-
2022
0
523.46K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

523.46K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlisle, Jason Albert
Director
16/06/2023 - Present
27

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L. HERBERT & SON, LIMITED

L. HERBERT & SON, LIMITED is an(a) Active company incorporated on 31/12/1949 with the registered office located at Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L. HERBERT & SON, LIMITED?

toggle

L. HERBERT & SON, LIMITED is currently Active. It was registered on 31/12/1949 .

Where is L. HERBERT & SON, LIMITED located?

toggle

L. HERBERT & SON, LIMITED is registered at Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FL.

What does L. HERBERT & SON, LIMITED do?

toggle

L. HERBERT & SON, LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for L. HERBERT & SON, LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-04 with updates.