Broomhill
Sheffield
S10 2QJ
Director Name | Mr Peter Kenneth Clapham |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House 3 Melbourne Avenue Broomhill Sheffield S10 2QJ |
Director Name | Richard Anthony Brown |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House 3 Melbourne Avenue Broomhill Sheffield S10 2QJ |
Secretary Name | Michelle Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2012(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | Paradigm House 3 Melbourne Avenue Broomhill Sheffield S10 2QJ |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
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 |
1.4m at £3 | John Clapham 68.00% Ordinary B |
---|---|
400k at £3 | Raytest Instruments LTD 20.00% Ordinary B |
200k at £3 | Carol Clapham 10.00% Ordinary B |
20k at £3 | Peter Clapham 1.00% Ordinary B |
20k at £3 | Richard Brown 1.00% Ordinary B |
10 at £3 | Carol Clapham 0.00% Ordinary A |
68 at £3 | John Clapham 0.00% Ordinary A |
1 at £3 | Peter Clapham 0.00% Ordinary A |
20 at £3 | Raytest Instruments LTD 0.00% Ordinary A |
1 at £3 | Richard Brown 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,948,161 |
Gross Profit | £4,480,418 |
Net Worth | £7,108,535 |
Cash | £5,962,071 |
Current Liabilities | £3,952,234 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
6 September 2023 | Director's details changed for Mr John Kenneth Clapham on 5 September 2023 (2 pages) |
---|---|
6 September 2023 | Director's details changed for Mr Peter Kenneth Clapham on 5 September 2023 (2 pages) |
6 September 2023 | Secretary's details changed for Michelle Brown on 5 September 2023 (1 page) |
6 September 2023 | Director's details changed for Richard Anthony Brown on 5 September 2023 (2 pages) |
14 March 2023 | Group of companies' accounts made up to 30 June 2022 (36 pages) |
20 December 2022 | Registered office address changed from Paradigm House 3 Melbourne Avenue Broomhill Sheffield S10 2QJ to Innovation House 6 Europa View Sheffield South Yorkshire S9 1XH on 20 December 2022 (1 page) |
5 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
14 February 2022 | Group of companies' accounts made up to 30 June 2021 (37 pages) |
9 September 2021 | Confirmation statement made on 5 September 2021 with updates (4 pages) |
20 December 2020 | Group of companies' accounts made up to 30 June 2020 (35 pages) |
7 September 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
2 April 2020 | Group of companies' accounts made up to 30 June 2019 (34 pages) |
13 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
5 April 2019 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
11 September 2018 | Director's details changed for Mr John Kenneth Clapham on 31 July 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
1 December 2017 | Group of companies' accounts made up to 30 June 2017 (32 pages) |
1 December 2017 | Group of companies' accounts made up to 30 June 2017 (32 pages) |
26 October 2017 | Change of details for Mr John Kenneth Clapham as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Change of details for Mr John Kenneth Clapham as a person with significant control on 26 October 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
21 December 2016 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
21 December 2016 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
2 November 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
24 February 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
24 February 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
29 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Company name changed lablogic (2011) LIMITED\certificate issued on 25/07/15
|
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Company name changed lablogic (2011) LIMITED\certificate issued on 25/07/15
|
3 March 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
3 March 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
24 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
20 February 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
20 February 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
2 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Change of share class name or designation (2 pages) |
21 June 2012 | Change of share class name or designation (2 pages) |
20 June 2012 | Second filing of SH01 previously delivered to Companies House
|
20 June 2012 | Second filing of SH01 previously delivered to Companies House
|
20 June 2012 | Second filing of SH01 previously delivered to Companies House
|
20 June 2012 | Second filing of SH01 previously delivered to Companies House
|
11 May 2012 | Statement of capital on 11 May 2012
|
11 May 2012 | Statement of capital on 11 May 2012
|
26 April 2012 | Resolutions
|
26 April 2012 | Statement by directors (2 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Solvency statement dated 18/04/12 (2 pages) |
26 April 2012 | Solvency statement dated 18/04/12 (2 pages) |
26 April 2012 | Statement by directors (2 pages) |
20 February 2012 | Appointment of John Kenneth Clapham as a director (3 pages) |
20 February 2012 | Appointment of John Kenneth Clapham as a director (3 pages) |
16 February 2012 | Appointment of Peter Kenneth Clapham as a director (3 pages) |
16 February 2012 | Appointment of Peter Kenneth Clapham as a director (3 pages) |
15 February 2012 | Appointment of Richard Anthony Brown as a director (3 pages) |
15 February 2012 | Appointment of Richard Anthony Brown as a director (3 pages) |
9 February 2012 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
9 February 2012 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages) |
9 February 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
9 February 2012 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages) |
9 February 2012 | Termination of appointment of Michael Ward as a director (2 pages) |
9 February 2012 | Termination of appointment of Michael Ward as a director (2 pages) |
31 January 2012 | Appointment of Michelle Brown as a secretary (3 pages) |
31 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
31 January 2012 | Resolutions
|
31 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
31 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
31 January 2012 | Resolutions
|
31 January 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 31 January 2012 (2 pages) |
31 January 2012 | Consolidation of shares on 13 January 2012 (5 pages) |
31 January 2012 | Consolidation of shares on 13 January 2012 (5 pages) |
31 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
31 January 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 31 January 2012 (2 pages) |
31 January 2012 | Appointment of Michelle Brown as a secretary (3 pages) |
12 January 2012 | Company name changed ensco 887 LIMITED\certificate issued on 12/01/12
|
12 January 2012 | Company name changed ensco 887 LIMITED\certificate issued on 12/01/12
|
5 September 2011 | Incorporation
|
5 September 2011 | Incorporation
|
5 September 2011 | Incorporation
|