Company NameLogsol Limited
Company StatusDissolved
Company Number02264281
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 11 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(26 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 12 July 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Steven James Lynn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 12 July 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
Director NameDavid Scott Aitken
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressKilburn Lodge, 33a Leeds Road
Bramhope
Leeds
West Yorkshire
LS16 9BE
Director NameMr Alan John Prescott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elmete Drive
Leeds
West Yorkshire
LS8 2LA
Director NameDavid John Rawes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address15 Oaklands Grove
Leeds
LS16 8NP
Secretary NameMr Alan John Prescott
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elmete Drive
Leeds
West Yorkshire
LS8 2LA
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(16 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed31 January 2005(16 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(17 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE

Contact

Websitesophos-online-shop.co.uk

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

13k at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered on: 23 April 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 1998Delivered on: 19 June 1998
Satisfied on: 2 February 2005
Persons entitled: Leeds & Holbeck Building Society

Classification: Legal charge
Secured details: £161,549.55 due or to become due from the company to the chargee.
Particulars: The f/h property k/a systems house 3 hales road leeds west yorkshire t/n WYK334013.
Fully Satisfied

Filing History

15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 13,002
(3 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 13,002
(3 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 13,002
(4 pages)
24 February 2014Termination of appointment of Andrew Walker as a secretary (1 page)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
8 August 2008Location of debenture register (1 page)
8 August 2008Registered office changed on 08/08/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne and wear NE12 8ET (1 page)
8 August 2008Return made up to 19/02/08; full list of members (3 pages)
8 August 2008Location of register of members (1 page)
23 May 2008Registered office changed on 23/05/2008 from 1 gosforth park way gosforth business park newcastle upon tyne tyne and wear NE12 8ET (1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2007Full accounts made up to 31 October 2006 (14 pages)
24 March 2007Return made up to 19/02/07; full list of members (6 pages)
10 February 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
4 October 2006Full accounts made up to 31 July 2005 (16 pages)
3 October 2006Registered office changed on 03/10/06 from: systems house hales road leeds LS12 4PL (1 page)
10 March 2006Return made up to 19/02/06; full list of members (6 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
11 April 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 April 2005New secretary appointed (1 page)
11 April 2005New director appointed (2 pages)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed (1 page)
8 February 2005Auditors resignation (1 page)
8 February 2005Director resigned (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 March 2004Return made up to 19/02/04; full list of members (8 pages)
25 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
27 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
25 February 2002Return made up to 19/02/02; full list of members (8 pages)
15 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 February 2001Return made up to 19/02/01; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 March 2000Return made up to 19/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 January 2000Director's particulars changed (1 page)
9 September 1999Company name changed logical group LIMITED\certificate issued on 10/09/99 (2 pages)
19 June 1998Particulars of property mortgage/charge (3 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 March 1998Return made up to 19/02/98; no change of members (4 pages)
6 July 1997Return made up to 19/02/97; full list of members (6 pages)
29 May 1997Full accounts made up to 31 July 1996 (19 pages)
2 July 1996Return made up to 19/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
24 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
24 March 1995Return made up to 19/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 November 1991Particulars of mortgage/charge (3 pages)
29 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1991Company name changed lsi (yorkshire) LIMITED\certificate issued on 01/03/91 (2 pages)
15 August 1990Company name changed dma services LIMITED\certificate issued on 16/08/90 (2 pages)
13 August 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1990Ad 31/07/90--------- £ si 12900@1=12900 £ ic 100/13000 (2 pages)
13 August 1990£ nc 100/50000 31/07/90 (1 page)
31 January 1990Location - directors interests register: non legible (1 page)
31 January 1990Location of debenture register (non legible) (1 page)
31 January 1990Location of register of members (non legible) (1 page)
18 May 1989Registered office changed on 18/05/89 from: unit 5 floor C1 josephs well park lane leeds (1 page)
28 October 1988Memorandum and Articles of Association (10 pages)
26 September 1988Accounting reference date notified as 31/07 (1 page)
31 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1988Company name changed tanex LIMITED\certificate issued on 15/08/88 (2 pages)
2 June 1988Certificate of incorporation (1 page)
2 June 1988Incorporation (15 pages)