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 FINANCE
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
-
Check the company
-
UK
-
Tonbridge and Malling
- Company name
- L & G SIGNS LIMITED
- Company number
- 03819123
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Aug 1999
Age - 26 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
- 63
- 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
- 72
- 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
- 95
- 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
- 72
- 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
- 59
- 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.