Broomhill
Sheffield
South Yorkshire
S10 2QJ
Director Name | Richard Anthony Brown |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1993(7 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House 3 Melbourne Avenue Broomhill Sheffield South Yorkshire S10 2QJ |
Director Name | Mr Peter Kenneth Clapham |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2005(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House 3 Melbourne Avenue Broomhill Sheffield South Yorkshire S10 2QJ |
Secretary Name | Michelle Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | Paradigm House 3 Melbourne Avenue Broomhill Sheffield South Yorkshire S10 2QJ |
Director Name | Elvir Zahirovic |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2010(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House 3 Melbourne Avenue Broomhill Sheffield South Yorkshire S10 2QJ |
Director Name | Mr Mark Laurence Grainger |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House 3 Melbourne Avenue Broomhill Sheffield South Yorkshire S10 2QJ |
Director Name | Dr Huw Loaring |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Systems Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House 3 Melbourne Avenue Broomhill Sheffield South Yorkshire S10 2QJ |
Director Name | Mr Paul Francis Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 1994) |
Role | Customer Care Manager |
Correspondence Address | 12 Windmill Close Wellingborough Northamptonshire NN8 2EP |
Director Name | Dr Edward Rapkin |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 180 White Oak Ridge Road Short Hills New Jersey The United States Of America |
Secretary Name | Mrs Carol Ann Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 161 Watt Lane Sheffield South Yorkshire S10 5RD |
Director Name | Russell Mark Sykes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 January 2000) |
Role | Sales Manager |
Correspondence Address | 12 Farm Grange Doncaster South Yorkshire DN4 9SG |
Director Name | Dr Huw Loaring |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 June 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House 3 Melbourne Avenue Sheffield South Yorkshire S10 2QJ |
Director Name | David Steven Johnson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2006) |
Role | Sales Director |
Correspondence Address | Lablogic Systems, Paradigm House 3 Melbourne Avenue Sheffield South Yorkshire S10 2QJ |
Website | lablogic.com |
---|---|
Telephone | 0114 2667267 |
Telephone region | Sheffield |
Registered Address | Innovation House 6 Europa View Sheffield South Yorkshire S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
2m at £0.002 | Lablogic (2011) LTD 100.00% Ordinary B |
---|---|
100 at £0.002 | Lablogic (2011) LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,593,377 |
Gross Profit | £2,178,558 |
Net Worth | £7,675,842 |
Cash | £4,667,236 |
Current Liabilities | £2,594,196 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
22 June 2023 | Director's details changed for Mr Peter Kenneth Clapham on 1 June 2023 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
22 June 2023 | Director's details changed for Mr Mark Laurence Grainger on 1 June 2023 (2 pages) |
20 June 2023 | Secretary's details changed for Michelle Brown on 1 June 2023 (1 page) |
20 June 2023 | Change of details for Lablogic Group Holdings Limited as a person with significant control on 1 June 2023 (2 pages) |
19 June 2023 | Director's details changed for Mr Peter Kenneth Clapham on 19 June 2023 (2 pages) |
19 June 2023 | Director's details changed for Mr John Kenneth Clapham on 19 June 2023 (2 pages) |
19 June 2023 | Director's details changed for Mr John Kenneth Clapham on 1 June 2023 (2 pages) |
19 June 2023 | Director's details changed for Richard Anthony Brown on 1 June 2023 (2 pages) |
19 June 2023 | Director's details changed for Elvir Zahirovic on 1 June 2023 (2 pages) |
19 June 2023 | Director's details changed for Richard Anthony Brown on 1 June 2023 (2 pages) |
13 March 2023 | Full accounts made up to 30 June 2022 (26 pages) |
20 December 2022 | Registered office address changed from Paradigm House 3 Melbourne Avenue Broomhill Sheffield South Yorkshire S10 2QJ to Innovation House 6 Europa View Sheffield South Yorkshire S9 1XH on 20 December 2022 (1 page) |
29 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
17 February 2022 | Full accounts made up to 30 June 2021 (27 pages) |
19 July 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
20 December 2020 | Full accounts made up to 30 June 2020 (25 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
30 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
5 April 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
26 July 2018 | Cessation of Lablogic Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
22 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
30 November 2017 | Audited abridged accounts made up to 30 June 2017 (9 pages) |
30 November 2017 | Audited abridged accounts made up to 30 June 2017 (9 pages) |
18 October 2017 | Termination of appointment of Huw Loaring as a director on 15 June 2017 (1 page) |
18 October 2017 | Termination of appointment of Huw Loaring as a director on 15 June 2017 (1 page) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Lablogic Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Lablogic Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Lablogic Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Lablogic Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
3 January 2017 | Full accounts made up to 30 June 2016 (12 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (12 pages) |
6 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
23 June 2016 | Director's details changed for Mr John Kenneth Clapham on 22 June 2016 (2 pages) |
23 June 2016 | Secretary's details changed for Michelle Brown on 22 June 2016 (1 page) |
23 June 2016 | Director's details changed for Mr Peter Kenneth Clapham on 22 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Peter Kenneth Clapham on 22 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr John Kenneth Clapham on 22 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Richard Anthony Brown on 22 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Richard Anthony Brown on 22 June 2016 (2 pages) |
23 June 2016 | Secretary's details changed for Michelle Brown on 22 June 2016 (1 page) |
24 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
24 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
6 July 2015 | Appointment of Mr Huw Loaring as a director on 14 June 2013 (2 pages) |
6 July 2015 | Appointment of Mr Huw Loaring as a director on 14 June 2013 (2 pages) |
3 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
3 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
22 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
21 July 2014 | Termination of appointment of Huw Loaring as a director on 13 June 2013 (1 page) |
21 July 2014 | Termination of appointment of Huw Loaring as a director on 13 June 2013 (1 page) |
20 February 2014 | Full accounts made up to 30 June 2013 (22 pages) |
20 February 2014 | Full accounts made up to 30 June 2013 (22 pages) |
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
2 July 2013 | Appointment of Mr Mark Laurence Grainger as a director (2 pages) |
2 July 2013 | Appointment of Mr Mark Laurence Grainger as a director (2 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
31 January 2012 | Sub-division of shares on 13 January 2012 (5 pages) |
31 January 2012 | Sub-division of shares on 13 January 2012 (5 pages) |
31 January 2012 | Change of share class name or designation (2 pages) |
31 January 2012 | Change of share class name or designation (2 pages) |
20 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
20 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
29 June 2010 | Appointment of Elvir Zahirovic as a director (2 pages) |
29 June 2010 | Appointment of Elvir Zahirovic as a director (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Peter Kenneth Clapham on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr John Kenneth Clapham on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Richard Anthony Brown on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Doctor Huw Loaring on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr John Kenneth Clapham on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Peter Kenneth Clapham on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Peter Kenneth Clapham on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Richard Anthony Brown on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr John Kenneth Clapham on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Doctor Huw Loaring on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Richard Anthony Brown on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Doctor Huw Loaring on 1 October 2009 (2 pages) |
11 February 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
11 February 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
27 January 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
27 January 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from paradigm house 3 melbourne avenue broomhill sheffield south yorkshire S10 2QJ (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from paradigm house 3 melbourne avenue broomhill sheffield south yorkshire S10 2QJ (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of debenture register (1 page) |
5 December 2007 | Accounts for a small company made up to 30 June 2007 (4 pages) |
5 December 2007 | Accounts for a small company made up to 30 June 2007 (4 pages) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
4 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
29 January 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
29 January 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 14/06/06; full list of members
|
27 July 2006 | Return made up to 14/06/06; full list of members
|
13 March 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
13 March 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | New secretary appointed (1 page) |
4 October 2005 | New secretary appointed (1 page) |
25 August 2005 | Secretary resigned (2 pages) |
25 August 2005 | Secretary resigned (2 pages) |
29 July 2005 | Return made up to 14/06/05; full list of members (9 pages) |
29 July 2005 | Return made up to 14/06/05; full list of members (9 pages) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New director appointed (1 page) |
17 March 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
17 March 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
8 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
8 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
13 April 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
13 April 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: st. John's house 131 psalter lane sheffield S11 8UX (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: st. John's house 131 psalter lane sheffield S11 8UX (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
29 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
29 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
23 January 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
23 January 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
4 July 2000 | Return made up to 14/06/00; full list of members
|
4 July 2000 | Return made up to 14/06/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
24 June 1999 | Return made up to 14/06/99; no change of members
|
24 June 1999 | Return made up to 14/06/99; no change of members
|
17 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
18 September 1998 | Return made up to 14/06/98; no change of members (4 pages) |
18 September 1998 | Return made up to 14/06/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 June 1997 | Return made up to 14/06/97; full list of members
|
29 June 1997 | Return made up to 14/06/97; full list of members
|
3 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
26 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
23 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
23 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
26 October 1988 | Wd 13/10/88 ad 28/04/88--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
26 October 1988 | Wd 13/10/88 ad 28/04/88--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
22 December 1986 | Memorandum and Articles of Association (12 pages) |
22 December 1986 | Memorandum and Articles of Association (12 pages) |
2 December 1986 | Company name changed zoneleap LIMITED\certificate issued on 02/12/86 (2 pages) |
2 December 1986 | Company name changed zoneleap LIMITED\certificate issued on 02/12/86 (2 pages) |
8 October 1986 | Incorporation (12 pages) |
8 October 1986 | Certificate of Incorporation (1 page) |
8 October 1986 | Certificate of Incorporation (1 page) |
8 October 1986 | Incorporation (12 pages) |