About

Registered Number: 01633351
Date of Incorporation: 05/05/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD,

 

Lsi Logic Europe Ltd was registered on 05 May 1982 with its registered office in Reading in Berkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Brazeal, Mark David, Krause Jr., Thomas Harry, Mt, Bento, Paul, Brown, Andrea Dawn, Brown, Andrea Dawn, Dunning, Nicholas Anthony Robert, Bento, Paul, Corrigan, Wilfred James, Gavrielov, Moshe Nachum, Gravelle, Dan David, Hajiantonis, Adam, Hawkins, Martyn John, Hughes, Andrew Scott, Jackson, Iain Mcneill, Le Cain, Francois-marie, Look, Bryon, Marz, Richard, Maslowski, Anthony Edward, Pimentel, Albert Anthony, Pruden, Keith, Pursel, David Gene, Sandfort, Horst Gerhard, Taylor, Geoffrey Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRAUSE JR., Thomas Harry, Mt 24 March 2016 - 1
BENTO, Paul 25 May 2007 05 April 2018 1
CORRIGAN, Wilfred James N/A 19 November 2004 1
GAVRIELOV, Moshe Nachum 04 November 1994 15 August 1996 1
GRAVELLE, Dan David 22 September 1994 09 December 1996 1
HAJIANTONIS, Adam 30 July 2007 10 June 2009 1
HAWKINS, Martyn John 08 September 1995 20 June 1997 1
HUGHES, Andrew Scott 31 March 2006 25 May 2007 1
JACKSON, Iain Mcneill 01 December 2004 25 May 2007 1
LE CAIN, Francois-Marie N/A 29 November 1994 1
LOOK, Bryon 19 November 2004 25 May 2007 1
MARZ, Richard 15 August 1996 25 July 2003 1
MASLOWSKI, Anthony Edward 30 May 2014 24 March 2016 1
PIMENTEL, Albert Anthony 21 September 1992 09 December 1996 1
PRUDEN, Keith 26 May 2007 30 July 2007 1
PURSEL, David Gene 25 July 2003 31 March 2006 1
SANDFORT, Horst Gerhard N/A 08 December 1994 1
TAYLOR, Geoffrey Nicholas N/A 20 May 1994 1
Secretary Name Appointed Resigned Total Appointments
BRAZEAL, Mark David 05 April 2018 - 1
BENTO, Paul 30 May 2014 05 April 2018 1
BROWN, Andrea Dawn 16 July 2010 30 May 2014 1
BROWN, Andrea Dawn 03 November 1997 12 May 2000 1
DUNNING, Nicholas Anthony Robert 03 January 1994 04 July 1994 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 17 October 2018
AD01 - Change of registered office address 26 September 2018
AR01 - Annual Return 14 September 2018
CS01 - N/A 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
AP03 - Appointment of secretary 21 June 2018
AP01 - Appointment of director 21 June 2018
TM02 - Termination of appointment of secretary 21 June 2018
PSC02 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 12 July 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 12 May 2016
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 02 July 2015
AD01 - Change of registered office address 02 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2015
CH01 - Change of particulars for director 02 July 2015
AA - Annual Accounts 30 May 2015
AD01 - Change of registered office address 05 November 2014
AA01 - Change of accounting reference date 22 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 16 June 2014
AP03 - Appointment of secretary 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AA - Annual Accounts 11 September 2013
RESOLUTIONS - N/A 09 September 2013
SH19 - Statement of capital 09 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 September 2013
CAP-SS - N/A 09 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 04 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 July 2012
AD01 - Change of registered office address 29 November 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 25 September 2010
AP03 - Appointment of secretary 03 August 2010
AR01 - Annual Return 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
TM01 - Termination of appointment of director 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 30 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363s - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 06 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2005
363s - Annual Return 23 June 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
363s - Annual Return 17 June 2003
AUD - Auditor's letter of resignation 13 March 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 12 July 1999
363s - Annual Return 12 July 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
AUD - Auditor's letter of resignation 28 August 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 03 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
RESOLUTIONS - N/A 18 September 1997
RESOLUTIONS - N/A 18 September 1997
RESOLUTIONS - N/A 18 September 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 09 June 1997
287 - Change in situation or address of Registered Office 24 March 1997
288b - Notice of resignation of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
CERT10 - Re-registration of a company from public to private 27 November 1996
MAR - Memorandum and Articles - used in re-registration 27 November 1996
53 - Application by a public company for re-registration as a private company 27 November 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
288 - N/A 03 October 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 01 July 1996
288 - N/A 28 February 1996
288 - N/A 19 December 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 03 July 1995
288 - N/A 22 December 1994
288 - N/A 22 December 1994
288 - N/A 11 November 1994
288 - N/A 03 November 1994
288 - N/A 28 September 1994
288 - N/A 06 July 1994
288 - N/A 06 July 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 29 June 1994
288 - N/A 27 May 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
363s - Annual Return 10 June 1993
AA - Annual Accounts 10 June 1993
288 - N/A 10 June 1993
288 - N/A 01 October 1992
AA - Annual Accounts 16 September 1992
363b - Annual Return 09 September 1992
288 - N/A 21 July 1992
288 - N/A 30 June 1992
288 - N/A 21 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1991
287 - Change in situation or address of Registered Office 16 October 1991
AA - Annual Accounts 06 August 1991
363a - Annual Return 11 July 1991
288 - N/A 25 June 1991
RESOLUTIONS - N/A 18 June 1991
RESOLUTIONS - N/A 18 June 1991
288 - N/A 03 May 1991
353 - Register of members 03 May 1991
288 - N/A 14 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1990
287 - Change in situation or address of Registered Office 17 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1990
363 - Annual Return 02 August 1990
RESOLUTIONS - N/A 24 July 1990
RESOLUTIONS - N/A 24 July 1990
AA - Annual Accounts 24 July 1990
288 - N/A 24 July 1990
288 - N/A 29 June 1990
RESOLUTIONS - N/A 09 March 1990
MEM/ARTS - N/A 09 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 1989
288 - N/A 25 October 1989
363 - Annual Return 20 June 1989
AA - Annual Accounts 20 June 1989
RESOLUTIONS - N/A 25 May 1989
MEM/ARTS - N/A 25 May 1989
288 - N/A 25 May 1989
SA - Shares agreement 14 February 1989
288 - N/A 13 February 1989
PUC 3 - N/A 26 January 1989
PUC 2 - N/A 21 September 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 September 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 1988
PUC 2 - N/A 02 September 1988
AA - Annual Accounts 20 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 12 May 1988
RESOLUTIONS - N/A 10 May 1988
RESOLUTIONS - N/A 10 May 1988
RESOLUTIONS - N/A 10 May 1988
RESOLUTIONS - N/A 10 May 1988
RESOLUTIONS - N/A 10 May 1988
RESOLUTIONS - N/A 10 May 1988
RESOLUTIONS - N/A 10 May 1988
RESOLUTIONS - N/A 10 May 1988
RESOLUTIONS - N/A 10 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 1988
123 - Notice of increase in nominal capital 10 May 1988
123 - Notice of increase in nominal capital 10 May 1988
288 - N/A 25 February 1988
PUC 2 - N/A 04 February 1988
288 - N/A 18 January 1988
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 January 1988
325 - Location of register of directors' interests in shares etc 07 January 1988
353 - Register of members 07 January 1988
288 - N/A 25 June 1987
363 - Annual Return 19 June 1987
REREG(U) - N/A 06 May 1987
CERT5 - Re-registration of a company from private to public 06 May 1987
288 - N/A 10 March 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 11 July 1986
CERTNM - Change of name certificate 19 March 1985
CERTNM - Change of name certificate 08 August 1983
MISC - Miscellaneous document 05 May 1982
NEWINC - New incorporation documents 05 May 1982

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 October 2011 Outstanding

N/A

Memorandum 21 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.