Company NameLablogic Systems Limited
Company StatusActive
Company Number02062398
CategoryPrivate Limited Company
Incorporation Date8 October 1986(37 years, 6 months ago)
Previous NameZoneleap Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr John Kenneth Clapham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressParadigm House 3 Melbourne Avenue
Broomhill
Sheffield
South Yorkshire
S10 2QJ
Director NameRichard Anthony Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(7 years, 1 month after company formation)
Appointment Duration30 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadigm House 3 Melbourne Avenue
Broomhill
Sheffield
South Yorkshire
S10 2QJ
Director NameMr Peter Kenneth Clapham
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2005(18 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadigm House 3 Melbourne Avenue
Broomhill
Sheffield
South Yorkshire
S10 2QJ
Secretary NameMichelle Brown
NationalityBritish
StatusCurrent
Appointed01 August 2005(18 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence AddressParadigm House 3 Melbourne Avenue
Broomhill
Sheffield
South Yorkshire
S10 2QJ
Director NameElvir Zahirovic
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(23 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadigm House 3 Melbourne Avenue
Broomhill
Sheffield
South Yorkshire
S10 2QJ
Director NameMr Mark Laurence Grainger
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(26 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadigm House 3 Melbourne Avenue
Broomhill
Sheffield
South Yorkshire
S10 2QJ
Director NameDr Huw Loaring
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(26 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleSystems Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadigm House 3 Melbourne Avenue
Broomhill
Sheffield
South Yorkshire
S10 2QJ
Director NameMr Paul Francis Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 1994)
RoleCustomer Care Manager
Correspondence Address12 Windmill Close
Wellingborough
Northamptonshire
NN8 2EP
Director NameDr Edward Rapkin
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address180 White Oak Ridge Road
Short Hills New Jersey
The United States Of America
Secretary NameMrs Carol Ann Clapham
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 July 2005)
RoleCompany Director
Correspondence Address161 Watt Lane
Sheffield
South Yorkshire
S10 5RD
Director NameRussell Mark Sykes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 January 2000)
RoleSales Manager
Correspondence Address12 Farm Grange
Doncaster
South Yorkshire
DN4 9SG
Director NameDr Huw Loaring
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(16 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 June 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadigm House
3 Melbourne Avenue
Sheffield
South Yorkshire
S10 2QJ
Director NameDavid Steven Johnson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 January 2006)
RoleSales Director
Correspondence AddressLablogic Systems, Paradigm House
3 Melbourne Avenue
Sheffield
South Yorkshire
S10 2QJ

Contact

Websitelablogic.com
Telephone0114 2667267
Telephone regionSheffield

Location

Registered AddressInnovation House
6 Europa View
Sheffield
South Yorkshire
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

2m at £0.002Lablogic (2011) LTD
100.00%
Ordinary B
100 at £0.002Lablogic (2011) LTD
0.01%
Ordinary

Financials

Year2014
Turnover£4,593,377
Gross Profit£2,178,558
Net Worth£7,675,842
Cash£4,667,236
Current Liabilities£2,594,196

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

22 June 2023Director's details changed for Mr Peter Kenneth Clapham on 1 June 2023 (2 pages)
22 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
22 June 2023Director's details changed for Mr Mark Laurence Grainger on 1 June 2023 (2 pages)
20 June 2023Secretary's details changed for Michelle Brown on 1 June 2023 (1 page)
20 June 2023Change of details for Lablogic Group Holdings Limited as a person with significant control on 1 June 2023 (2 pages)
19 June 2023Director's details changed for Mr Peter Kenneth Clapham on 19 June 2023 (2 pages)
19 June 2023Director's details changed for Mr John Kenneth Clapham on 19 June 2023 (2 pages)
19 June 2023Director's details changed for Mr John Kenneth Clapham on 1 June 2023 (2 pages)
19 June 2023Director's details changed for Richard Anthony Brown on 1 June 2023 (2 pages)
19 June 2023Director's details changed for Elvir Zahirovic on 1 June 2023 (2 pages)
19 June 2023Director's details changed for Richard Anthony Brown on 1 June 2023 (2 pages)
13 March 2023Full accounts made up to 30 June 2022 (26 pages)
20 December 2022Registered 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 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
17 February 2022Full accounts made up to 30 June 2021 (27 pages)
19 July 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
20 December 2020Full accounts made up to 30 June 2020 (25 pages)
16 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
20 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
5 April 2019Accounts for a small company made up to 30 June 2018 (9 pages)
26 July 2018Cessation of Lablogic Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
22 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
30 November 2017Audited abridged accounts made up to 30 June 2017 (9 pages)
30 November 2017Audited abridged accounts made up to 30 June 2017 (9 pages)
18 October 2017Termination of appointment of Huw Loaring as a director on 15 June 2017 (1 page)
18 October 2017Termination of appointment of Huw Loaring as a director on 15 June 2017 (1 page)
3 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Notification of Lablogic Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Lablogic Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Lablogic Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Lablogic Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
3 January 2017Full accounts made up to 30 June 2016 (12 pages)
3 January 2017Full accounts made up to 30 June 2016 (12 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5,000
(8 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5,000
(8 pages)
23 June 2016Director's details changed for Mr John Kenneth Clapham on 22 June 2016 (2 pages)
23 June 2016Secretary's details changed for Michelle Brown on 22 June 2016 (1 page)
23 June 2016Director's details changed for Mr Peter Kenneth Clapham on 22 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Peter Kenneth Clapham on 22 June 2016 (2 pages)
23 June 2016Director's details changed for Mr John Kenneth Clapham on 22 June 2016 (2 pages)
23 June 2016Director's details changed for Richard Anthony Brown on 22 June 2016 (2 pages)
23 June 2016Director's details changed for Richard Anthony Brown on 22 June 2016 (2 pages)
23 June 2016Secretary's details changed for Michelle Brown on 22 June 2016 (1 page)
24 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
24 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,000
(9 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,000
(9 pages)
6 July 2015Appointment of Mr Huw Loaring as a director on 14 June 2013 (2 pages)
6 July 2015Appointment of Mr Huw Loaring as a director on 14 June 2013 (2 pages)
3 March 2015Full accounts made up to 30 June 2014 (19 pages)
3 March 2015Full accounts made up to 30 June 2014 (19 pages)
22 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
(8 pages)
22 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
(8 pages)
21 July 2014Termination of appointment of Huw Loaring as a director on 13 June 2013 (1 page)
21 July 2014Termination of appointment of Huw Loaring as a director on 13 June 2013 (1 page)
20 February 2014Full accounts made up to 30 June 2013 (22 pages)
20 February 2014Full accounts made up to 30 June 2013 (22 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
2 July 2013Appointment of Mr Mark Laurence Grainger as a director (2 pages)
2 July 2013Appointment of Mr Mark Laurence Grainger as a director (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
26 April 2012Resolutions
  • RES13 ‐ Re dividend 16/04/2012
(1 page)
26 April 2012Resolutions
  • RES13 ‐ Re dividend 16/04/2012
(1 page)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivion of each iord share 13/01/2012
(1 page)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivion of each iord share 13/01/2012
(1 page)
31 January 2012Sub-division of shares on 13 January 2012 (5 pages)
31 January 2012Sub-division of shares on 13 January 2012 (5 pages)
31 January 2012Change of share class name or designation (2 pages)
31 January 2012Change of share class name or designation (2 pages)
20 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
20 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
29 June 2010Appointment of Elvir Zahirovic as a director (2 pages)
29 June 2010Appointment of Elvir Zahirovic as a director (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Peter Kenneth Clapham on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mr John Kenneth Clapham on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Richard Anthony Brown on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Doctor Huw Loaring on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mr John Kenneth Clapham on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Peter Kenneth Clapham on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Peter Kenneth Clapham on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Richard Anthony Brown on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mr John Kenneth Clapham on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Doctor Huw Loaring on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Richard Anthony Brown on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Doctor Huw Loaring on 1 October 2009 (2 pages)
11 February 2010Accounts for a small company made up to 30 June 2009 (5 pages)
11 February 2010Accounts for a small company made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 14/06/09; full list of members (5 pages)
16 June 2009Return made up to 14/06/09; full list of members (5 pages)
27 January 2009Accounts for a small company made up to 30 June 2008 (4 pages)
27 January 2009Accounts for a small company made up to 30 June 2008 (4 pages)
20 June 2008Return made up to 14/06/08; full list of members (5 pages)
20 June 2008Return made up to 14/06/08; full list of members (5 pages)
19 June 2008Registered office changed on 19/06/2008 from paradigm house 3 melbourne avenue broomhill sheffield south yorkshire S10 2QJ (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from paradigm house 3 melbourne avenue broomhill sheffield south yorkshire S10 2QJ (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of debenture register (1 page)
5 December 2007Accounts for a small company made up to 30 June 2007 (4 pages)
5 December 2007Accounts for a small company made up to 30 June 2007 (4 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Location of debenture register (1 page)
4 July 2007Location of debenture register (1 page)
4 July 2007Return made up to 14/06/07; full list of members (4 pages)
4 July 2007Return made up to 14/06/07; full list of members (4 pages)
29 January 2007Accounts for a small company made up to 30 June 2006 (4 pages)
29 January 2007Accounts for a small company made up to 30 June 2006 (4 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
27 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2006Accounts for a small company made up to 30 June 2005 (4 pages)
13 March 2006Accounts for a small company made up to 30 June 2005 (4 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
4 October 2005New secretary appointed (1 page)
4 October 2005New secretary appointed (1 page)
25 August 2005Secretary resigned (2 pages)
25 August 2005Secretary resigned (2 pages)
29 July 2005Return made up to 14/06/05; full list of members (9 pages)
29 July 2005Return made up to 14/06/05; full list of members (9 pages)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (1 page)
17 March 2005Accounts for a small company made up to 30 June 2004 (4 pages)
17 March 2005Accounts for a small company made up to 30 June 2004 (4 pages)
24 June 2004Return made up to 14/06/04; full list of members (8 pages)
24 June 2004Return made up to 14/06/04; full list of members (8 pages)
8 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
8 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
24 June 2003Return made up to 14/06/03; full list of members (8 pages)
24 June 2003Return made up to 14/06/03; full list of members (8 pages)
13 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
13 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
17 March 2003Registered office changed on 17/03/03 from: st. John's house 131 psalter lane sheffield S11 8UX (1 page)
17 March 2003Registered office changed on 17/03/03 from: st. John's house 131 psalter lane sheffield S11 8UX (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
29 June 2002Return made up to 14/06/02; full list of members (8 pages)
29 June 2002Return made up to 14/06/02; full list of members (8 pages)
23 January 2002Accounts for a small company made up to 30 June 2001 (4 pages)
23 January 2002Accounts for a small company made up to 30 June 2001 (4 pages)
21 June 2001Return made up to 14/06/01; full list of members (7 pages)
21 June 2001Return made up to 14/06/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 July 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
24 June 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
18 September 1998Return made up to 14/06/98; no change of members (4 pages)
18 September 1998Return made up to 14/06/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 June 1997Return made up to 14/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 June 1997Return made up to 14/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 June 1996Return made up to 14/06/96; no change of members (4 pages)
26 June 1996Return made up to 14/06/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
23 June 1995Return made up to 14/06/95; no change of members (4 pages)
23 June 1995Return made up to 14/06/95; no change of members (4 pages)
26 October 1988Wd 13/10/88 ad 28/04/88--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
26 October 1988Wd 13/10/88 ad 28/04/88--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
22 December 1986Memorandum and Articles of Association (12 pages)
22 December 1986Memorandum and Articles of Association (12 pages)
2 December 1986Company name changed zoneleap LIMITED\certificate issued on 02/12/86 (2 pages)
2 December 1986Company name changed zoneleap LIMITED\certificate issued on 02/12/86 (2 pages)
8 October 1986Incorporation (12 pages)
8 October 1986Certificate of Incorporation (1 page)
8 October 1986Certificate of Incorporation (1 page)
8 October 1986Incorporation (12 pages)