Company NameLablogic (2012) Limited
Company StatusActive
Company Number07801245
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Previous NameEnsco 888 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Kenneth Clapham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(6 months, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParadigm House Melbourne Avenue
Broomhill
Sheffield
S10 2QJ
Director NamePeter Kenneth Clapham
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(6 months, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParadigm House Melbourne Avenue
Broomhill
Sheffield
S10 2QJ
Director NameRichard Anthony Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(6 months, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadigm House Melbourne Avenue
Broomhill
Sheffield
S10 2QJ
Secretary NameMichelle Brown
NationalityBritish
StatusCurrent
Appointed13 April 2012(6 months, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressParadigm House Melbourne Avenue
Broomhill
Sheffield
S10 2QJ
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

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

1.4m at £0.01John Clapham
68.00%
Ordinary B
400k at £0.01Raytest Instruments LTD
20.00%
Ordinary B
200k at £0.01Carol Clapham
10.00%
Ordinary B
20k at £0.01Peter Clapham
1.00%
Ordinary B
20k at £0.01Richard Brown
1.00%
Ordinary B
1 at £1John Clapham
0.01%
Ordinary A

Financials

Year2014
Net Worth£205,145
Cash£5,101
Current Liabilities£23,537

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
20 December 2022Registered 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 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
17 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
14 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
20 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
14 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 October 2018Change of details for Mr John Kenneth Clapham as a person with significant control on 1 October 2018 (2 pages)
15 October 2018Director's details changed for Mr John Kenneth Clapham on 1 October 2018 (2 pages)
8 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (3 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (3 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20,000
(5 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20,000
(5 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20,000
(5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 20,000
(5 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 20,000
(5 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 20,000
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(5 pages)
25 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(5 pages)
25 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (4 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2012Appointment of Richard Anthony Brown as a director (3 pages)
17 May 2012Appointment of John Kenneth Clapham as a director (3 pages)
17 May 2012Appointment of John Kenneth Clapham as a director (3 pages)
17 May 2012Appointment of Richard Anthony Brown as a director (3 pages)
26 April 2012Appointment of Michelle Brown as a secretary (3 pages)
26 April 2012Termination of appointment of Michael Ward as a director (2 pages)
26 April 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 26 April 2012 (2 pages)
26 April 2012Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
26 April 2012Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages)
26 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 19,999
(4 pages)
26 April 2012Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages)
26 April 2012Termination of appointment of Michael Ward as a director (2 pages)
26 April 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 26 April 2012 (2 pages)
26 April 2012Resolutions
  • RES13 ‐ Sub div 13/04/2012
(1 page)
26 April 2012Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
26 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 19,999
(4 pages)
26 April 2012Sub-division of shares on 13 April 2012 (5 pages)
26 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2012Appointment of Michelle Brown as a secretary (3 pages)
26 April 2012Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
26 April 2012Resolutions
  • RES13 ‐ Sub div 13/04/2012
(1 page)
26 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2012Sub-division of shares on 13 April 2012 (5 pages)
26 April 2012Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
25 April 2012Appointment of Peter Kenneth Clapham as a director (2 pages)
25 April 2012Appointment of Peter Kenneth Clapham as a director (2 pages)
7 March 2012Company name changed ensco 888 LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Company name changed ensco 888 LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)