About

Registered Number: 03819123
Date of Incorporation: 03/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Mill Place, Platt Industrial Estate, Maidstone Road Platt, Sevenoaks, Kent, TN15 8FD

 

L & G Signs Ltd was founded on 03 August 1999 and has its registered office in Sevenoaks, Kent, it has a status of "Active". The current directors of L & G Signs Ltd are Davies- Buss, Rachel Emma, Trice, Barbara, Lorman, Ronald Frank, Pratt, Frederick John, Seddon-price, Gareth Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORMAN, Ronald Frank 19 October 1999 10 December 2002 1
PRATT, Frederick John 10 December 1999 31 July 2012 1
SEDDON-PRICE, Gareth Andrew 16 August 2002 07 April 2003 1
Secretary Name Appointed Resigned Total Appointments
DAVIES- BUSS, Rachel Emma 12 March 2014 - 1
TRICE, Barbara 10 December 2002 29 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 18 January 2019
CH01 - Change of particulars for director 14 August 2018
CS01 - N/A 14 August 2018
CH03 - Change of particulars for secretary 09 August 2018
CH03 - Change of particulars for secretary 09 August 2018
CH03 - Change of particulars for secretary 26 July 2018
CH03 - Change of particulars for secretary 26 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 19 August 2014
AP03 - Appointment of secretary 12 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 11 July 2013
AD01 - Change of registered office address 12 February 2013
AA - Annual Accounts 08 January 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 15 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2010
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 18 January 2010
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 18 December 2008
287 - Change in situation or address of Registered Office 26 September 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 25 August 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 29 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
123 - Notice of increase in nominal capital 21 March 2003
AA - Annual Accounts 05 March 2003
395 - Particulars of a mortgage or charge 19 February 2003
363s - Annual Return 11 October 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
225 - Change of Accounting Reference Date 12 July 2002
287 - Change in situation or address of Registered Office 18 March 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 18 August 2000
225 - Change of Accounting Reference Date 09 May 2000
395 - Particulars of a mortgage or charge 04 February 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1999
CERTNM - Change of name certificate 29 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 March 2010 Outstanding

N/A

Debenture 06 February 2003 Outstanding

N/A

Mortgage debenture 26 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.