About

Registered Number: 02014157
Date of Incorporation: 25/04/1986 (38 years ago)
Company Status: Active
Registered Address: 1 Portland Drive, Willen, Milton Keynes, MK15 9JW

 

Logicom Computer Services (U.K.) Ltd was registered on 25 April 1986 and has its registered office in Milton Keynes. We do not know the number of employees at the business. Maclean, Nathan is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEAN, Nathan 02 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 08 October 2018
PSC07 - N/A 08 October 2018
RESOLUTIONS - N/A 24 August 2018
RESOLUTIONS - N/A 24 August 2018
SH01 - Return of Allotment of shares 24 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 05 October 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 21 August 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 22 September 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 12 December 2007
363a - Annual Return 15 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 06 October 2006
123 - Notice of increase in nominal capital 19 July 2006
MEM/ARTS - N/A 14 July 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
AA - Annual Accounts 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
363a - Annual Return 07 October 2005
AA - Annual Accounts 16 December 2004
287 - Change in situation or address of Registered Office 02 December 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 09 October 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 16 October 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 04 November 1999
AA - Annual Accounts 14 December 1998
288c - Notice of change of directors or secretaries or in their particulars 11 November 1998
363s - Annual Return 06 November 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 10 October 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 16 October 1996
RESOLUTIONS - N/A 11 October 1996
395 - Particulars of a mortgage or charge 30 August 1996
287 - Change in situation or address of Registered Office 21 August 1996
288 - N/A 25 February 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 13 October 1995
RESOLUTIONS - N/A 21 March 1995
RESOLUTIONS - N/A 21 March 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 26 October 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 29 October 1992
287 - Change in situation or address of Registered Office 28 May 1992
AA - Annual Accounts 30 April 1992
363b - Annual Return 22 November 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 04 April 1991
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
288 - N/A 10 October 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1986
288 - N/A 08 May 1986
287 - Change in situation or address of Registered Office 08 May 1986
MISC - Miscellaneous document 25 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.