Ndl Software Ltd was registered on 12 August 1981 and are based in Wetherby, it's status at Companies House is "Active". The companies directors are listed as Lister, Nicola Louise, Kook, Nicholas Jonathan, Arnott, Alan Christopher, Briscoe, Peter Kevan, Grogan, Declan Michael Patrick Edward, Kirby, Simon, Legge, Anthony, Robson, Judy Frances, Tomlins, Antony Derek at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LISTER, Nicola Louise | 21 June 2016 | - | 1 |
ARNOTT, Alan Christopher | 01 July 2005 | 31 December 2009 | 1 |
BRISCOE, Peter Kevan | 01 July 2005 | 01 April 2020 | 1 |
GROGAN, Declan Michael Patrick Edward | 06 August 1997 | 30 December 2001 | 1 |
KIRBY, Simon | 01 July 2005 | 31 December 2009 | 1 |
LEGGE, Anthony | N/A | 16 July 2004 | 1 |
ROBSON, Judy Frances | 01 April 2003 | 31 March 2005 | 1 |
TOMLINS, Antony Derek | 15 September 1994 | 19 December 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOOK, Nicholas Jonathan | N/A | 25 October 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 April 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 08 May 2019 | |
CS01 - N/A | 04 January 2019 | |
AD01 - Change of registered office address | 06 September 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 15 March 2017 | |
CS01 - N/A | 02 February 2017 | |
TM02 - Termination of appointment of secretary | 21 June 2016 | |
AP01 - Appointment of director | 21 June 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AR01 - Annual Return | 07 January 2016 | |
MR04 - N/A | 16 October 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 02 January 2015 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AD01 - Change of registered office address | 13 January 2014 | |
AD01 - Change of registered office address | 13 January 2014 | |
CERTNM - Change of name certificate | 30 December 2013 | |
CONNOT - N/A | 30 December 2013 | |
AUD - Auditor's letter of resignation | 15 May 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 06 January 2011 | |
RESOLUTIONS - N/A | 30 December 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 December 2010 | |
CAP-SS - N/A | 30 December 2010 | |
AA - Annual Accounts | 25 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
MG01 - Particulars of a mortgage or charge | 31 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
TM01 - Termination of appointment of director | 20 January 2010 | |
TM01 - Termination of appointment of director | 20 January 2010 | |
AA - Annual Accounts | 04 November 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 08 May 2008 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 12 October 2007 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
363a - Annual Return | 12 February 2007 | |
363a - Annual Return | 21 March 2006 | |
287 - Change in situation or address of Registered Office | 06 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
288a - Notice of appointment of directors or secretaries | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
CERTNM - Change of name certificate | 01 July 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
225 - Change of Accounting Reference Date | 25 April 2005 | |
288b - Notice of resignation of directors or secretaries | 09 April 2005 | |
363s - Annual Return | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
AA - Annual Accounts | 03 February 2005 | |
AUD - Auditor's letter of resignation | 03 November 2004 | |
288b - Notice of resignation of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 February 2004 | |
288a - Notice of appointment of directors or secretaries | 23 February 2004 | |
288b - Notice of resignation of directors or secretaries | 23 February 2004 | |
363s - Annual Return | 04 February 2004 | |
AA - Annual Accounts | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 16 December 2002 | |
AA - Annual Accounts | 08 July 2002 | |
395 - Particulars of a mortgage or charge | 25 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
395 - Particulars of a mortgage or charge | 20 April 2002 | |
363s - Annual Return | 18 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2002 | |
123 - Notice of increase in nominal capital | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2002 | |
363s - Annual Return | 08 November 2001 | |
395 - Particulars of a mortgage or charge | 15 November 2000 | |
AA - Annual Accounts | 09 November 2000 | |
AA - Annual Accounts | 09 November 2000 | |
363s - Annual Return | 05 April 2000 | |
AA - Annual Accounts | 27 April 1999 | |
363s - Annual Return | 04 February 1999 | |
363s - Annual Return | 24 June 1998 | |
287 - Change in situation or address of Registered Office | 24 June 1998 | |
363s - Annual Return | 24 June 1998 | |
288a - Notice of appointment of directors or secretaries | 19 June 1998 | |
288a - Notice of appointment of directors or secretaries | 19 June 1998 | |
AA - Annual Accounts | 07 January 1998 | |
RESOLUTIONS - N/A | 15 October 1997 | |
RESOLUTIONS - N/A | 15 October 1997 | |
MEM/ARTS - N/A | 15 October 1997 | |
287 - Change in situation or address of Registered Office | 08 September 1997 | |
DISS40 - Notice of striking-off action discontinued | 06 August 1996 | |
AA - Annual Accounts | 31 July 1996 | |
AA - Annual Accounts | 31 July 1996 | |
288 - N/A | 30 July 1996 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 July 1996 | |
288 - N/A | 20 March 1996 | |
288 - N/A | 23 October 1995 | |
288 - N/A | 23 April 1995 | |
288 - N/A | 23 December 1994 | |
363s - Annual Return | 22 December 1994 | |
288 - N/A | 20 September 1994 | |
395 - Particulars of a mortgage or charge | 25 August 1994 | |
395 - Particulars of a mortgage or charge | 23 August 1994 | |
288 - N/A | 29 July 1994 | |
AA - Annual Accounts | 23 June 1994 | |
363s - Annual Return | 28 February 1994 | |
AA - Annual Accounts | 21 December 1993 | |
288 - N/A | 06 December 1993 | |
288 - N/A | 17 November 1993 | |
288 - N/A | 27 October 1993 | |
395 - Particulars of a mortgage or charge | 12 March 1993 | |
288 - N/A | 11 March 1993 | |
288 - N/A | 26 February 1993 | |
288 - N/A | 19 February 1993 | |
363s - Annual Return | 08 February 1993 | |
AA - Annual Accounts | 08 February 1993 | |
395 - Particulars of a mortgage or charge | 04 February 1993 | |
395 - Particulars of a mortgage or charge | 01 February 1993 | |
395 - Particulars of a mortgage or charge | 01 February 1993 | |
AA - Annual Accounts | 20 May 1992 | |
288 - N/A | 08 May 1992 | |
363s - Annual Return | 08 April 1992 | |
288 - N/A | 11 April 1991 | |
288 - N/A | 11 April 1991 | |
363a - Annual Return | 19 March 1991 | |
AA - Annual Accounts | 07 February 1991 | |
288 - N/A | 28 September 1990 | |
288 - N/A | 14 September 1990 | |
AA - Annual Accounts | 09 April 1990 | |
363 - Annual Return | 05 February 1990 | |
288 - N/A | 21 January 1990 | |
395 - Particulars of a mortgage or charge | 24 November 1989 | |
AA - Annual Accounts | 20 July 1989 | |
363 - Annual Return | 20 July 1989 | |
AA - Annual Accounts | 20 July 1989 | |
395 - Particulars of a mortgage or charge | 23 June 1989 | |
288 - N/A | 12 January 1989 | |
AA - Annual Accounts | 12 February 1988 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 September 1987 | |
RESOLUTIONS - N/A | 14 September 1987 | |
RESOLUTIONS - N/A | 14 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1987 | |
AA - Annual Accounts | 27 February 1987 | |
363 - Annual Return | 27 February 1987 | |
288 - N/A | 27 February 1987 | |
363 - Annual Return | 18 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 March 2010 | Fully Satisfied |
N/A |
Debenture | 20 June 2002 | Fully Satisfied |
N/A |
Mortgage deed | 05 April 2002 | Fully Satisfied |
N/A |
Debenture deed | 10 November 2000 | Fully Satisfied |
N/A |
Legal mortgage | 15 August 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 15 August 1994 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture dated 25/1/93 | 25 February 1993 | Fully Satisfied |
N/A |
Legal charge | 28 January 1993 | Fully Satisfied |
N/A |
Debenture | 25 January 1993 | Fully Satisfied |
N/A |
Legal charge | 25 January 1993 | Fully Satisfied |
N/A |
Debenture | 21 November 1989 | Fully Satisfied |
N/A |
Legal charge | 20 June 1989 | Fully Satisfied |
N/A |
Charge | 21 August 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 17 January 1983 | Fully Satisfied |
N/A |