About

Registered Number: 07762538
Date of Incorporation: 05/09/2011 (13 years and 7 months ago)
Company Status: Active
Registered Address: Paradigm House 3 Melbourne Avenue, Broomhill, Sheffield, S10 2QJ

 

Based in Sheffield, Lablogic Group Holdings Ltd was setup in 2011. We do not know the number of employees at Lablogic Group Holdings Ltd. There are 4 directors listed as Brown, Michelle, Brown, Richard Anthony, Clapham, John Kenneth, Clapham, Peter Kenneth for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Richard Anthony 12 January 2012 - 1
CLAPHAM, John Kenneth 12 January 2012 - 1
CLAPHAM, Peter Kenneth 12 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Michelle 12 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 05 April 2019
CH01 - Change of particulars for director 11 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 01 December 2017
PSC04 - N/A 26 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 29 September 2015
CERTNM - Change of name certificate 25 July 2015
CONNOT - N/A 25 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 02 November 2012
SH08 - Notice of name or other designation of class of shares 21 June 2012
RP04 - N/A 20 June 2012
RP04 - N/A 20 June 2012
SH19 - Statement of capital 11 May 2012
RESOLUTIONS - N/A 26 April 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 April 2012
CAP-SS - N/A 26 April 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 15 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AA01 - Change of accounting reference date 09 February 2012
RESOLUTIONS - N/A 31 January 2012
SH01 - Return of Allotment of shares 31 January 2012
SH01 - Return of Allotment of shares 31 January 2012
AP03 - Appointment of secretary 31 January 2012
AD01 - Change of registered office address 31 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 January 2012
CERTNM - Change of name certificate 12 January 2012
NEWINC - New incorporation documents 05 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.