About

Registered Number: 01950612
Date of Incorporation: 27/09/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: 7 Rushmills, Northampton, NN4 7YB,

 

Linkfresh Software Ltd was established in 1985. We don't know the number of employees at this company. The companies directors are listed as Fisher, Jacqueline Rosemary, Mccarthy, Guy Jonathan, Docherty, Jack, Gardner, Andrew, Holden, Stephen John, Lynas, Edwin Raymond, Makeham, Nigel Andrew, Mallon, David John, Scarr, Nicola Katherine, Wigley, David John, Yates, Christopher Roger at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCHERTY, Jack N/A 08 November 1993 1
GARDNER, Andrew 01 December 2000 31 August 2007 1
HOLDEN, Stephen John 01 June 2000 12 December 2000 1
LYNAS, Edwin Raymond N/A 31 October 1994 1
MAKEHAM, Nigel Andrew 23 May 2016 31 May 2019 1
MALLON, David John 13 March 2013 30 June 2014 1
SCARR, Nicola Katherine 15 January 2014 31 December 2016 1
WIGLEY, David John 01 December 1999 21 February 2000 1
YATES, Christopher Roger 01 June 2007 15 October 2009 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Jacqueline Rosemary 15 October 2018 10 October 2019 1
MCCARTHY, Guy Jonathan 13 March 2013 15 October 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 June 2020
MA - Memorandum and Articles 24 June 2020
CS01 - N/A 20 January 2020
AD01 - Change of registered office address 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
AA01 - Change of accounting reference date 22 October 2019
MR04 - N/A 18 October 2019
MR04 - N/A 18 October 2019
MR04 - N/A 18 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
TM02 - Termination of appointment of secretary 17 October 2019
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
MR04 - N/A 23 August 2019
AA - Annual Accounts 06 August 2019
TM01 - Termination of appointment of director 26 June 2019
CS01 - N/A 02 November 2018
TM01 - Termination of appointment of director 31 October 2018
TM02 - Termination of appointment of secretary 29 October 2018
AP03 - Appointment of secretary 29 October 2018
AP01 - Appointment of director 29 October 2018
AA - Annual Accounts 26 July 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 26 July 2017
TM01 - Termination of appointment of director 06 January 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 23 June 2016
AP01 - Appointment of director 21 June 2016
AA - Annual Accounts 19 December 2015
MR01 - N/A 19 November 2015
AR01 - Annual Return 16 November 2015
AR01 - Annual Return 04 November 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 23 May 2014
CERTNM - Change of name certificate 10 February 2014
AP01 - Appointment of director 07 February 2014
CONNOT - N/A 06 February 2014
AAMD - Amended Accounts 28 January 2014
AA - Annual Accounts 24 January 2014
RESOLUTIONS - N/A 10 January 2014
MR01 - N/A 07 January 2014
TM01 - Termination of appointment of director 30 December 2013
AR01 - Annual Return 07 November 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 15 March 2013
AP03 - Appointment of secretary 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
RESOLUTIONS - N/A 16 January 2013
CC04 - Statement of companies objects 16 January 2013
AUD - Auditor's letter of resignation 07 January 2013
TM01 - Termination of appointment of director 28 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 19 December 2012
AR01 - Annual Return 13 November 2012
RESOLUTIONS - N/A 09 October 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 26 January 2012
AR01 - Annual Return 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 01 November 2010
SH01 - Return of Allotment of shares 19 April 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
TM01 - Termination of appointment of director 30 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 21 November 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 27 November 2006
RESOLUTIONS - N/A 17 August 2006
AA - Annual Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
363s - Annual Return 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
287 - Change in situation or address of Registered Office 10 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 30 November 2004
CERTNM - Change of name certificate 23 July 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 30 December 2003
AA - Annual Accounts 16 July 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 02 January 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 27 December 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
395 - Particulars of a mortgage or charge 23 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
363s - Annual Return 05 January 2001
288a - Notice of appointment of directors or secretaries 13 July 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
363s - Annual Return 08 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1999
AA - Annual Accounts 07 December 1998
AA - Annual Accounts 07 December 1998
363s - Annual Return 04 December 1998
169 - Return by a company purchasing its own shares 28 August 1998
RESOLUTIONS - N/A 06 August 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 15 August 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 24 October 1996
AA - Annual Accounts 07 November 1995
288 - N/A 20 February 1995
363s - Annual Return 20 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 10 September 1993
363b - Annual Return 03 June 1993
AA - Annual Accounts 09 September 1992
363b - Annual Return 09 July 1992
AA - Annual Accounts 17 September 1991
363 - Annual Return 24 February 1991
AA - Annual Accounts 07 November 1990
395 - Particulars of a mortgage or charge 09 June 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 11 October 1989
RESOLUTIONS - N/A 27 September 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 1989
123 - Notice of increase in nominal capital 27 September 1989
363 - Annual Return 24 February 1989
AA - Annual Accounts 13 January 1989
395 - Particulars of a mortgage or charge 16 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1988
395 - Particulars of a mortgage or charge 25 January 1988
AA - Annual Accounts 29 October 1987
287 - Change in situation or address of Registered Office 16 June 1987
363 - Annual Return 11 June 1987
CERTNM - Change of name certificate 01 November 1985
NEWINC - New incorporation documents 27 September 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2015 Fully Satisfied

N/A

A registered charge 30 December 2013 Fully Satisfied

N/A

Composite guarantee and debenture 13 December 2012 Fully Satisfied

N/A

Debenture 13 December 2012 Fully Satisfied

N/A

Debenture deed 22 January 2001 Fully Satisfied

N/A

Mortgage 31 May 1990 Fully Satisfied

N/A

Mortgage 27 July 1988 Fully Satisfied

N/A

Single debenture 18 January 1988 Fully Satisfied

N/A

Debenture 14 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.