Company NameNeedle Partners Limited
DirectorsSharon Lesley Preston Needle and Ukasha Ramli
Company StatusActive
Company Number07156604
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Sharon Lesley Preston Needle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 4 Chapel Allerton House
Town Street, Chapel Allerton
Leeds
LS7 4NB
Director NameMr Ukasha Ramli
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Chapel Allerton House
Town Street, Chapel Allerton
Leeds
LS7 4NB
Director NameMs Natasha Valerie Peacock
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGrove House Mansion Gate Drive
Leeds
LS7 4DN
Director NameMr David Gregory Hill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGrove House Mansion Gate Drive
Leeds
LS7 4DN

Contact

Websitewww.theneedlepartnership.com/

Location

Registered AddressSuite 4 Chapel Allerton House
Town Street, Chapel Allerton
Leeds
LS7 4NB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Sharon Lesley Preston Needle
90.00%
Ordinary A
10 at £1Ian Ashley Richardson
10.00%
Ordinary B

Financials

Year2014
Net Worth£64,359
Cash£100
Current Liabilities£3,054

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

17 July 2020Registered office address changed from Grove House Mansion Gate Drive Leeds LS7 4DN England to Chapel Allerton House Suite 3C 114 Harrogate Road Leeds LS7 4NY on 17 July 2020 (1 page)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
14 January 2020Termination of appointment of David Gregory Hill as a director on 31 October 2019 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Appointment of Mr David Gregory Hill as a director on 1 December 2017 (2 pages)
12 December 2017Appointment of Mr David Gregory Hill as a director on 1 December 2017 (2 pages)
12 May 2017Termination of appointment of Natasha Valerie Peacock as a director on 4 May 2017 (1 page)
12 May 2017Termination of appointment of Natasha Valerie Peacock as a director on 4 May 2017 (1 page)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
24 February 2017Appointment of Mr Ukasha Ramli as a director on 1 December 2016 (2 pages)
24 February 2017Appointment of Mr Ukasha Ramli as a director on 1 December 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,100
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 50,100
(4 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,100
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 50,100
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Appointment of Ms Natasha Valerie Peacock as a director on 1 April 2015 (2 pages)
14 September 2015Appointment of Ms Natasha Valerie Peacock as a director on 1 April 2015 (2 pages)
14 September 2015Appointment of Ms Natasha Valerie Peacock as a director on 1 April 2015 (2 pages)
14 July 2015Termination of appointment of Natasha Valerie Peacock as a director on 18 February 2015 (1 page)
14 July 2015Termination of appointment of Natasha Valerie Peacock as a director on 18 February 2015 (1 page)
25 March 2015Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to Grove House Mansion Gate Drive Leeds LS7 4DN on 25 March 2015 (1 page)
25 March 2015Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to Grove House Mansion Gate Drive Leeds LS7 4DN on 25 March 2015 (1 page)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
18 February 2015Appointment of Ms Natasha Valerie Peacock as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Ms Natasha Valerie Peacock as a director on 18 February 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Particulars of variation of rights attached to shares (2 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
23 October 2014Change of share class name or designation (2 pages)
23 October 2014Change of share class name or designation (2 pages)
23 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 October 2014Particulars of variation of rights attached to shares (2 pages)
13 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
3 January 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
16 November 2010Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 16 November 2010 (2 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)