Check the

L & G SIGNS LIMITED

Company
L & G SIGNS LIMITED (03819123)

L & G SIGNS

Phone: +44 (0)1732 783 640
A⁺ rating

ABOUT L & G SIGNS LIMITED

L&G Signs Ltd was founded in the 1950's as a family run business in New Cross, London. We are now an international company employing up to 40 in-house craftsmen at any one time, ranging from sheet metal workers, Perspex fabricators, lighting specialists and electricians as well as installation and maintenance crews. 

Knowledge, experience, design and development is our key to delivering the highest quality products using the best materials available, on time and on budget.

Based in Kent, England we are strategically placed to gain access to anywhere across the UK and quickly reach into the heart of Europe.

KEY FINANCES

Year
2017
Assets
£905.15k ▲ £156.91k (20.97 %)
Cash
£101.46k ▲ £74.67k (278.83 %)
Liabilities
£21.31k ▼ £-40.9k (-65.74 %)
Net Worth
£883.83k ▲ £197.8k (28.83 %)

REGISTRATION INFO

Company name
L & G SIGNS LIMITED
Company number
03819123
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Aug 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
landgsigns.co.uk
Phones
+44 (0)1732 783 640
+44 (0)1732 789 506
01732 783 640
01732 789 506
Registered Address
UNIT 3 MILL PLACE,
PLATT INDUSTRIAL ESTATE, MAIDSTONE ROAD PLATT,
SEVENOAKS,
KENT,
TN15 8FD

ECONOMIC ACTIVITIES

74100
specialised design activities

LAST EVENTS

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Sep 2016
Confirmation statement made on 3 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 30 April 2015

CHARGES

30 March 2010
Status
Outstanding
Delivered
31 March 2010
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

6 February 2003
Status
Outstanding
Delivered
19 February 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

26 January 2000
Status
Satisfied on 25 March 2010
Delivered
4 February 2000
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

L & G SIGNS LIMITED DIRECTORS

Rachel Emma Davies Buss

  Acting
Appointed
12 March 2014
Role
Secretary
Address
14 Swallow Road, Larkfield, Aylesford, Kent, England, ME20 6LF
Name
DAVIES- BUSS, Rachel Emma

Peter Francis Lorman

  Acting
Appointed
29 April 2009
Role
Secretary
Address
Woodside, Comp Lane, Platt, Sevenoaks, Kent, United Kingdom, TN15 8NR
Name
LORMAN, Peter Francis

Peter Francis Lorman

  Acting PSC
Appointed
19 October 1999
Occupation
Sign Manufacturer
Role
Director
Age
62
Nationality
British
Address
Woodside, Comp Lane, Platt, Sevenoaks, Kent, United Kingdom, TN15 8NR
Country Of Residence
England
Name
LORMAN, Peter Francis
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more

Dorothy May Graeme

  Resigned
Appointed
03 August 1999
Resigned
19 October 1999
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Phyllis Stanley Lorman

  Resigned
Appointed
19 October 1999
Resigned
10 December 2002
Role
Secretary
Address
Dean House, Dean St East Farleigh, Maidstone, Kent, ME15 0HT
Name
LORMAN, Phyllis Stanley

Barbara Trice

  Resigned
Appointed
10 December 2002
Resigned
29 April 2009
Role
Secretary
Address
109 City Way, Rochester, Kent, ME1 2BB
Name
TRICE, Barbara

Lesley Joyce Graeme

  Resigned
Appointed
03 August 1999
Resigned
19 October 1999
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Ronald Frank Lorman

  Resigned
Appointed
19 October 1999
Resigned
10 December 2002
Occupation
Sign Manufacturer
Role
Director
Age
94
Nationality
British
Address
Dean House Dean Street, East Farleigh, Maidstone, Kent, ME15 0HT
Name
LORMAN, Ronald Frank

Frederick John Pratt

  Resigned
Appointed
10 December 1999
Resigned
31 July 2012
Occupation
Sales Executive
Role
Director
Age
71
Nationality
British
Address
56 Braundton Avenue, Sidcup, Kent, DA15 8EW
Country Of Residence
England
Name
PRATT, Frederick John

Gareth Andrew Seddon Price

  Resigned
Appointed
16 August 2002
Resigned
07 April 2003
Occupation
Sales Manager
Role
Director
Age
58
Nationality
British
Address
21 New Rectory Lane, Park Farm, Ashford, Kent, TN23 3LY
Name
SEDDON-PRICE, Gareth Andrew

REVIEWS


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