You are here: bizstats.co.uk > a-z index > L list > L list

L & G Signs Limited SEVENOAKS


L & G Signs started in year 1999 as Private Limited Company with registration number 03819123. The L & G Signs company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Sevenoaks at Unit 3 Mill Place. Postal code: TN15 8FD. Since 1st November 1999 L & G Signs Limited is no longer carrying the name Eclipsemoon.

At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

L & G Signs Limited Address / Contact

Office Address Unit 3 Mill Place
Office Address2 Platt Industrial Estate, Maidstone Road Platt
Town Sevenoaks
Post code TN15 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03819123
Date of Incorporation Tue, 3rd Aug 1999
Industry specialised design activities
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Rachel D.

Position: Secretary

Appointed: 12 March 2014

Peter L.

Position: Secretary

Appointed: 29 April 2009

Peter L.

Position: Director

Appointed: 19 October 1999

Barbara T.

Position: Secretary

Appointed: 10 December 2002

Resigned: 29 April 2009

Gareth S.

Position: Director

Appointed: 16 August 2002

Resigned: 07 April 2003

Frederick P.

Position: Director

Appointed: 10 December 1999

Resigned: 31 July 2012

Phyllis L.

Position: Secretary

Appointed: 19 October 1999

Resigned: 10 December 2002

Ronald L.

Position: Director

Appointed: 19 October 1999

Resigned: 10 December 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 03 August 1999

Resigned: 19 October 1999

Lesley G.

Position: Nominee Director

Appointed: 03 August 1999

Resigned: 19 October 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Peter L. This PSC has significiant influence or control over this company, and has 75,01-100% shares.

Peter L.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Eclipsemoon November 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth121 717126 939132 026132 471132 476142 894       
Balance Sheet
Cash Bank On Hand     26 781101 455192 915127 86492 185168 625143 523240 670
Current Assets559 5881 017 729820 041729 092802 093748 239905 146820 863863 096647 487803 125965 611864 483
Debtors187 834551 665416 748325 408358 955279 386407 571427 809413 077269 507248 560449 548478 813
Net Assets Liabilities     142 894164 491197 980199 768199 868200 590224 656236 849
Property Plant Equipment     63 82870 17966 28849 71575 06483 60662 70646 924
Total Inventories     442 072396 120200 139322 155285 795385 940372 540145 000
Cash Bank In Hand15 59839 89457 12342 25426 781       
Net Assets Liabilities Including Pension Asset Liability121 717126 939156 026132 471132 476142 894       
Stocks Inventory356 156426 170346 170403 680440 884442 072       
Tangible Fixed Assets96 02383 33662 50169 03051 77263 828       
Reserves/Capital
Called Up Share Capital1 2001 2001 2001 2001 2001 200       
Profit Loss Account Reserve120 517125 739154 826131 271131 276141 694       
Shareholder Funds121 717126 939132 026132 471132 476142 894       
Other
Accumulated Depreciation Impairment Property Plant Equipment     361 031384 535406 626423 199448 220476 088496 988512 770
Average Number Employees During Period     2121212223232119
Creditors     606 962789 520666 916704 853488 092640 602781 086667 703
Fixed Assets96 02383 33662 50169 03051 77363 82870 17966 28849 71575 06483 60662 70646 924
Increase From Depreciation Charge For Year Property Plant Equipment      23 50422 09116 57325 02127 86820 90015 782
Net Current Assets Liabilities25 69443 60393 52563 441122 968141 277115 626153 947158 243159 395162 523184 525196 780
Property Plant Equipment Gross Cost     424 859454 714472 914472 914523 284559 694559 694559 694
Total Additions Including From Business Combinations Property Plant Equipment      29 85518 200 50 37036 410  
Total Assets Less Current Liabilities121 717126 939156 026132 471174 740205 105185 805220 235207 958234 459246 129247 231243 704
Creditors Due Within One Year Total Current Liabilities533 894974 126           
Tangible Fixed Assets Cost Or Valuation361 991361 991361 991391 529391 529424 859       
Tangible Fixed Assets Depreciation265 968278 655299 490322 499339 756361 031       
Tangible Fixed Assets Depreciation Charge For Period 12 687           
Creditors Due After One Year    42 26462 211       
Creditors Due Within One Year 974 126726 516665 651679 127606 962       
Number Shares Allotted   200200200       
Par Value Share   111       
Share Capital Allotted Called Up Paid  200200200200       
Tangible Fixed Assets Additions   29 538 33 330       
Tangible Fixed Assets Depreciation Charged In Period  20 83523 00917 25721 274       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
Free Download (4 pages)

Company search

Advertisements