LABLOGIC (2012) LIMITED
SHEFFIELD ENSCO 888 LIMITED

Hellopages » South Yorkshire » Sheffield » S10 2QJ

Company number 07801245
Status Active
Incorporation Date 7 October 2011
Company Type Private Limited Company
Address PARADIGM HOUSE MELBOURNE AVENUE, BROOMHILL, SHEFFIELD, S10 2QJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LABLOGIC (2012) LIMITED are www.lablogic2012.co.uk, and www.lablogic-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Lablogic 2012 Limited is a Private Limited Company. The company registration number is 07801245. Lablogic 2012 Limited has been working since 07 October 2011. The present status of the company is Active. The registered address of Lablogic 2012 Limited is Paradigm House Melbourne Avenue Broomhill Sheffield S10 2qj. . BROWN, Michelle is a Secretary of the company. BROWN, Richard Anthony is a Director of the company. CLAPHAM, John Kenneth is a Director of the company. CLAPHAM, Peter Kenneth is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BROWN, Michelle
Appointed Date: 13 April 2012

Director
BROWN, Richard Anthony
Appointed Date: 13 April 2012
60 years old

Director
CLAPHAM, John Kenneth
Appointed Date: 13 April 2012
79 years old

Director
CLAPHAM, Peter Kenneth
Appointed Date: 13 April 2012
52 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 13 April 2012
Appointed Date: 07 October 2011

Director
WARD, Michael James
Resigned: 13 April 2012
Appointed Date: 07 October 2011
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 13 April 2012
Appointed Date: 07 October 2011

Persons With Significant Control

Mr John Kenneth Clapham
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LABLOGIC (2012) LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 June 2016
02 Nov 2016
Confirmation statement made on 7 October 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
03 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20,000

03 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 16 more events
26 Apr 2012
Termination of appointment of Gateley Incorporations Limited as a director
26 Apr 2012
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 26 April 2012
25 Apr 2012
Appointment of Peter Kenneth Clapham as a director
07 Mar 2012
Company 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

07 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)