Check the

LIGHTING FOR GARDENS LIMITED

Company
LIGHTING FOR GARDENS LIMITED (03678804)

LIGHTING FOR GARDENS

Phone: +44 (0)1462 486 777
A⁺ rating

ABOUT LIGHTING FOR GARDENS LIMITED

Help & Tips

“Lighting For Gardens have been a great partner for our business. Offering us fantastic delivery times and customer service throughout the 14 years we have been trading.

They offer great products which are excellent value for both us and our clients. Helping to keep our costs very competitive when times are hard.

We have no hesitation in recommending their products, service and technical advice; they are light years ahead”

'Ornamental Garden Lighting have been using Lighting For Gardens for a considerable number of years now for four specific reasons. First is the high level of customer service offered, second is the wide range of lighting products and accessories available through the company, third is the prompt and efficient delivery service... and fourth is the technical help and assistance offered to both private and professional customers'

Thanks for the super-efficient despatch of this and our previous order - your company is a pleasure to deal with...

Goods received and installed. We are very pleased - a really excellent product

© 2016 Lighting For Gardens. All Rights Reserved.

KEY FINANCES

Year
2017
Assets
£899.54k ▲ £188.94k (26.59 %)
Cash
£125.69k ▲ £74.95k (147.70 %)
Liabilities
£141.65k ▼ £-0.26k (-0.18 %)
Net Worth
£757.89k ▲ £189.2k (33.27 %)

REGISTRATION INFO

Company name
LIGHTING FOR GARDENS LIMITED
Company number
03678804
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Dec 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.lightingforgardens.com
Phones
01462 486 777
+44 (0)1462 486 777
Registered Address
LOWER CLOUGH MILL PENDLE STREET,
BARROWFORD,
NELSON,
LANCASHIRE,
BB9 8PH

ECONOMIC ACTIVITIES

46180
Agents specialized in the sale of other particular products

LAST EVENTS

09 Jan 2017
Confirmation statement made on 4 December 2016 with updates
05 Oct 2016
Change of share class name or designation
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016

See Also


Last update 2018

LIGHTING FOR GARDENS LIMITED DIRECTORS

Linda Mary Horner

  Acting
Appointed
01 May 2007
Role
Secretary
Address
25 Yew Tree Walk, Clifton, Shefford, Bedfordshire, SG17 5HN
Name
HORNER, Linda Mary

Lisa Chapman

  Acting PSC
Appointed
19 December 2014
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
Lower Clough Mill, Pendle Street, Barrowford, Nelson, Lancashire, England, BB9 8PH
Country Of Residence
England
Name
CHAPMAN, Lisa
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Richard Ford

  Acting PSC
Appointed
19 December 2014
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Lower Clough Mill, Pendle Street, Barrowford, Nelson, Lancashire, England, BB9 8PH
Country Of Residence
England
Name
FORD, Michael Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Linda Horner

  Acting
Appointed
25 July 2013
Occupation
Operations Manager
Role
Director
Age
69
Nationality
British
Address
Unit 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, England, SG6 2TU
Country Of Residence
United Kingdom
Name
HORNER, Linda

Philip Milner

  Acting
Appointed
25 July 2013
Occupation
Technical Manager
Role
Director
Age
72
Nationality
British
Address
Unit 1b, Focus 4, Fourth Avenue, Letchworth, Hertfordshire, England, SG6 2TU
Country Of Residence
United Kingdom
Name
MILNER, Philip

David John Tattersall

  Acting
Appointed
19 December 2014
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Lower Clough Mill, Pendle Street, Barrowford, Nelson, Lancashire, England, BB9 8PH
Country Of Residence
England
Name
TATTERSALL, David John

Sara Cloherty

  Resigned
Appointed
04 December 1998
Resigned
19 April 2007
Role
Secretary
Address
3 Pembroke Road, Baldock, Hertfordshire, SG7 6DB
Name
CLOHERTY, Sara

ENERGIZE SECRETARY LIMITED

  Resigned PSC
Appointed
04 December 1998
Resigned
04 December 1998
Role
Nominee Secretary
Address
31 Buxton Road, Stockport, Cheshire, SK2 6LS
Name
ENERGIZE SECRETARY LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Place Registered
Companies House

Sara Cloherty

  Resigned
Appointed
03 March 2003
Resigned
19 April 2007
Occupation
Accountant
Role
Director
Age
66
Nationality
British
Address
3 Pembroke Road, Baldock, Hertfordshire, SG7 6DB
Name
CLOHERTY, Sara

John Stanley Raine

  Resigned
Appointed
04 December 1998
Resigned
25 July 2013
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
234 Huntingdon Wing Fairfield Hall, Stotfold, Hitchin, Hertfordshire, United Kingdom, SG5 4FZ
Country Of Residence
United Kingdom
Name
RAINE, John Stanley

ENERGIZE DIRECTOR LIMITED

  Resigned
Appointed
04 December 1998
Resigned
04 December 1998
Role
Nominee Director
Address
31 Buxton Road, Stockport, Cheshire, SK2 6LS
Name
ENERGIZE DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.