L. Herve Limited

General information

Name:

L. Herve Ltd

Office Address:

9 Towerfield Road Shoeburyness SS3 9QE Essex

Number: 03481894

Incorporation date: 1997-12-16

Dissolution date: 2023-06-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named L. Herve was founded on 1997-12-16 as a private limited company. This business registered office was based in Essex on 9 Towerfield Road, Shoeburyness. The address zip code is SS3 9QE. The company registration number for L. Herve Limited was 03481894. L. Herve Limited had been active for 26 years until dissolution date on 2023-06-13. 27 years ago this business switched its name from Herve Engineering to L. Herve Limited.

As suggested by this company's executives data, there were three directors to name just a few: Michael L. and John W..

The companies that controlled this firm were: Mhg Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Hertford at Ware Road, SG13 7HJ, Hertfordshire and was registered as a PSC under the registration number 10231354.

  • Previous company's names
  • L. Herve Limited 1998-12-30
  • Herve Engineering Limited 1997-12-16

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 24 November 2016

Latest update: 14 November 2024

John W.

Role: Director

Appointed: 24 November 2016

Latest update: 14 November 2024

People with significant control

Mhg Holdings Ltd
Address: 5 Yeomans Court Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom
Legal authority Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10231354
Notified on 24 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John W.
Notified on 24 November 2016
Ceased on 14 December 2022
Nature of control:
substantial control or influence
Michael L.
Notified on 24 November 2016
Ceased on 14 December 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 25th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25th September 2013
Annual Accounts 25th September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25th September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2021 (AA)
filed on: 27th, September 2022
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 28240 : Manufacture of power-driven hand tools
25
Company Age

Closest companies