The Lighting & Interiors Group Limited FARNWORTH


Founded in 1996, The Lighting & Interiors Group, classified under reg no. 03177009 is an active company. Currently registered at Cobden Mill BL4 7EP, Farnworth the company has been in the business for twenty eight years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 27th September 2006 The Lighting & Interiors Group Limited is no longer carrying the name Village Lighting.

There is a single director in the firm at the moment - Oliver T., appointed on 18 July 2011. In addition, a secretary was appointed - Oliver T., appointed on 13 January 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Linda T. who worked with the the firm until 13 January 2021.

The Lighting & Interiors Group Limited Address / Contact

Office Address Cobden Mill
Office Address2 Gower Street
Town Farnworth
Post code BL4 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03177009
Date of Incorporation Mon, 25th Mar 1996
Industry Manufacture of electric lighting equipment
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Oliver T.

Position: Secretary

Appointed: 13 January 2021

Oliver T.

Position: Director

Appointed: 18 July 2011

Linda T.

Position: Director

Appointed: 26 July 2007

Resigned: 01 October 2020

Steven N.

Position: Director

Appointed: 03 July 2006

Resigned: 09 June 2020

Linda T.

Position: Director

Appointed: 25 March 1996

Resigned: 01 May 1997

Linda T.

Position: Secretary

Appointed: 25 March 1996

Resigned: 13 January 2021

London Law Services Limited

Position: Nominee Director

Appointed: 25 March 1996

Resigned: 25 March 1996

Michael T.

Position: Director

Appointed: 25 March 1996

Resigned: 01 October 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1996

Resigned: 25 March 1996

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Tlig Holdings Limited from Farnworth, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Oliver T. This PSC owns 75,01-100% shares.

Tlig Holdings Limited

Cobden Mill Gower Street, Farnworth, Lancashire, BL4 7EP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09588878
Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Oliver T.

Notified on 1 July 2016
Ceased on 12 September 2023
Nature of control: 75,01-100% shares

Company previous names

Village Lighting September 27, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand8 69312 69147 01123 827
Current Assets1 108 8921 167 9781 135 270746 153
Debtors414 209468 189491 184354 941
Net Assets Liabilities184 407216 540108 561109 163
Other Debtors25 000 4 027 
Property Plant Equipment7 3125 4993 81816 591
Total Inventories685 990687 098597 075 
Other
Accrued Liabilities Deferred Income257 42635 651180 433102 101
Accumulated Depreciation Impairment Property Plant Equipment360 077362 517364 769365 847
Additions Other Than Through Business Combinations Property Plant Equipment 62757116 900
Amounts Owed By Group Undertakings   219 548
Amounts Owed To Group Undertakings72 92588 34640 100 
Average Number Employees During Period19141410
Bank Borrowings Overdrafts457 52450 000302 982259 754
Creditors931 79950 000302 982271 863
Finance Lease Liabilities Present Value Total   12 109
Fixed Assets7 3145 5013 82016 593
Increase From Depreciation Charge For Year Property Plant Equipment 2 4402 2524 128
Investments Fixed Assets2222
Investments In Group Undertakings Participating Interests2222
Net Current Assets Liabilities177 093261 039407 723364 433
Other Creditors2 6211 7821 10419 455
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 050
Other Disposals Property Plant Equipment   3 049
Other Taxation Social Security Payable75 16471 96556 04345 470
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income85 01573 73311 25712 965
Property Plant Equipment Gross Cost367 389368 016368 587382 438
Total Assets Less Current Liabilities184 407266 540411 543381 026
Trade Creditors Trade Payables66 139117 60565 46157 546
Trade Debtors Trade Receivables304 194394 456475 900122 428

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 7th, February 2024
Free Download (12 pages)

Company search

Advertisements