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 FINANCE
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
-
Check the company
-
UK
-
Pendle
- Company name
- LIGHTING FOR GARDENS LIMITED
- Company number
- 03678804
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Dec 1998
Age - 27 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
- 58
- 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
- 78
- 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
- 70
- 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
- 73
- 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
- 61
- 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
- 67
- 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
- 75
- 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.