Broomhill
Sheffield
S10 2QJ
Director Name | Peter Kenneth Clapham |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(6 months, 1 week after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paradigm House 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 | 13 April 2012(6 months, 1 week after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House Melbourne Avenue Broomhill Sheffield S10 2QJ |
Secretary Name | Michelle Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2012(6 months, 1 week after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Paradigm House 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 | 07 October 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 | 07 October 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 | 07 October 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 £0.01 | John Clapham 68.00% Ordinary B |
---|---|
400k at £0.01 | Raytest Instruments LTD 20.00% Ordinary B |
200k at £0.01 | Carol Clapham 10.00% Ordinary B |
20k at £0.01 | Peter Clapham 1.00% Ordinary B |
20k at £0.01 | Richard Brown 1.00% Ordinary B |
1 at £1 | John Clapham 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £205,145 |
Cash | £5,101 |
Current Liabilities | £23,537 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
20 December 2022 | Registered office address changed from Paradigm House Melbourne Avenue Broomhill Sheffield S10 2QJ to Innovation House 6 Europa View Sheffield South Yorkshire S9 1XH on 20 December 2022 (1 page) |
7 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
17 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
14 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
20 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
14 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 October 2018 | Change of details for Mr John Kenneth Clapham as a person with significant control on 1 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mr John Kenneth Clapham on 1 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (3 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
17 May 2012 | Appointment of Richard Anthony Brown as a director (3 pages) |
17 May 2012 | Appointment of John Kenneth Clapham as a director (3 pages) |
17 May 2012 | Appointment of John Kenneth Clapham as a director (3 pages) |
17 May 2012 | Appointment of Richard Anthony Brown as a director (3 pages) |
26 April 2012 | Appointment of Michelle Brown as a secretary (3 pages) |
26 April 2012 | Termination of appointment of Michael Ward as a director (2 pages) |
26 April 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 26 April 2012 (2 pages) |
26 April 2012 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
26 April 2012 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages) |
26 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
26 April 2012 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages) |
26 April 2012 | Termination of appointment of Michael Ward as a director (2 pages) |
26 April 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 26 April 2012 (2 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
26 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
26 April 2012 | Sub-division of shares on 13 April 2012 (5 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Appointment of Michelle Brown as a secretary (3 pages) |
26 April 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
26 April 2012 | Sub-division of shares on 13 April 2012 (5 pages) |
26 April 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
25 April 2012 | Appointment of Peter Kenneth Clapham as a director (2 pages) |
25 April 2012 | Appointment of Peter Kenneth Clapham as a director (2 pages) |
7 March 2012 | Company name changed ensco 888 LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Company name changed ensco 888 LIMITED\certificate issued on 07/03/12
|
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|