L & G SIGNS LIMITED
SEVENOAKS ECLIPSEMOON LIMITED

Hellopages » Kent » Tonbridge and Malling » TN15 8FD

Company number 03819123
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address UNIT 3 MILL PLACE, PLATT INDUSTRIAL ESTATE, MAIDSTONE ROAD PLATT, SEVENOAKS, KENT, TN15 8FD
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of L & G SIGNS LIMITED are www.lgsigns.co.uk, and www.l-g-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Sevenoaks Rail Station is 6.2 miles; to Meopham Rail Station is 6.5 miles; to Tonbridge Rail Station is 7.5 miles; to Farningham Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L G Signs Limited is a Private Limited Company. The company registration number is 03819123. L G Signs Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of L G Signs Limited is Unit 3 Mill Place Platt Industrial Estate Maidstone Road Platt Sevenoaks Kent Tn15 8fd. . DAVIES- BUSS, Rachel Emma is a Secretary of the company. LORMAN, Peter Francis is a Secretary of the company. LORMAN, Peter Francis is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LORMAN, Phyllis Stanley has been resigned. Secretary TRICE, Barbara has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LORMAN, Ronald Frank has been resigned. Director PRATT, Frederick John has been resigned. Director SEDDON-PRICE, Gareth Andrew has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
DAVIES- BUSS, Rachel Emma
Appointed Date: 12 March 2014

Secretary
LORMAN, Peter Francis
Appointed Date: 29 April 2009

Director
LORMAN, Peter Francis
Appointed Date: 19 October 1999
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 October 1999
Appointed Date: 03 August 1999

Secretary
LORMAN, Phyllis Stanley
Resigned: 10 December 2002
Appointed Date: 19 October 1999

Secretary
TRICE, Barbara
Resigned: 29 April 2009
Appointed Date: 10 December 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 October 1999
Appointed Date: 03 August 1999
71 years old

Director
LORMAN, Ronald Frank
Resigned: 10 December 2002
Appointed Date: 19 October 1999
94 years old

Director
PRATT, Frederick John
Resigned: 31 July 2012
Appointed Date: 10 December 1999
71 years old

Director
SEDDON-PRICE, Gareth Andrew
Resigned: 07 April 2003
Appointed Date: 16 August 2002
59 years old

Persons With Significant Control

Mr Peter Francis Lorman
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

L & G SIGNS LIMITED 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
02 Sep 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,200

08 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 65 more events
27 Oct 1999
New director appointed
27 Oct 1999
New director appointed
27 Oct 1999
New secretary appointed
27 Oct 1999
Registered office changed on 27/10/99 from: 61 fairview avenue gillingham kent ME8 0QP
03 Aug 1999
Incorporation

L & G SIGNS LIMITED Charges

30 March 2010
All assets debenture
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 February 2003
Debenture
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 January 2000
Mortgage debenture
Delivered: 4 February 2000
Status: Satisfied on 25 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…