Advanced company searchLink opens in new window

LSI LOGIC EUROPE LIMITED

Company number 01633351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 925,282.71
  • ANNOTATION Replaced a replacement AR01 was registered on 14/09/2018.
13 May 2016 AP01 Appointment of Thomas Harry Krause Jr. as a director on 24 March 2016
12 May 2016 TM01 Termination of appointment of Anthony Edward Maslowski as a director on 24 March 2016
14 Oct 2015 AD01 Registered office address changed from , 7 Albermarle Street, London to 7 Albemarle Street London W1S 4HQ on 14 October 2015
02 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 925,282.71
02 Jul 2015 AD01 Registered office address changed from , Venture House, 2 Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom to 7 Albemarle Street London W1S 4HQ on 2 July 2015
02 Jul 2015 AD02 Register inspection address has been changed from 7th Floor One Station Square Bracknell Berkshire RG12 1QB United Kingdom to 7 Albermarle Street London W1S 4HQ
02 Jul 2015 CH01 Director's details changed for Mr. Anthony Edward Maslowski on 29 June 2015
30 May 2015 AA Full accounts made up to 2 November 2014
05 Nov 2014 AD01 Registered office address changed from , 7th Floor, One Station Square, Bracknell, Berkshire, RG12 1QB to 7 Albemarle Street London W1S 4HQ on 5 November 2014
22 Oct 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 October 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 925,282.71
16 Jun 2014 AP01 Appointment of Mr. Anthony Edward Maslowski as a director
12 Jun 2014 AP03 Appointment of Paul Bento as a secretary
12 Jun 2014 TM02 Termination of appointment of Andrea Brown as a secretary
11 Sep 2013 AA Full accounts made up to 31 December 2012
09 Sep 2013 SH19 Statement of capital on 9 September 2013
  • GBP 925,282.71
09 Sep 2013 SH20 Statement by directors
09 Sep 2013 CAP-SS Solvency statement dated 29/08/13
09 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 05/09/2013
19 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
11 Sep 2012 AA Full accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
04 Jul 2012 AD02 Register inspection address has been changed from Greenwood House London Road Bracknell Berkshire RG12 2UB United Kingdom