Town Street, Chapel Allerton
Leeds
LS7 4NB
Director Name | Mr Ukasha Ramli |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Suite 4 Chapel Allerton House Town Street, Chapel Allerton Leeds LS7 4NB |
Director Name | Ms Natasha Valerie Peacock |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Grove House Mansion Gate Drive Leeds LS7 4DN |
Director Name | Mr David Gregory Hill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Grove House Mansion Gate Drive Leeds LS7 4DN |
Website | www.theneedlepartnership.com/ |
---|
Registered Address | Suite 4 Chapel Allerton House Town Street, Chapel Allerton Leeds LS7 4NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
90 at £1 | Sharon Lesley Preston Needle 90.00% Ordinary A |
---|---|
10 at £1 | Ian Ashley Richardson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64,359 |
Cash | £100 |
Current Liabilities | £3,054 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
17 July 2020 | Registered 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 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of David Gregory Hill as a director on 31 October 2019 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Appointment of Mr David Gregory Hill as a director on 1 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr David Gregory Hill as a director on 1 December 2017 (2 pages) |
12 May 2017 | Termination of appointment of Natasha Valerie Peacock as a director on 4 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Natasha Valerie Peacock as a director on 4 May 2017 (1 page) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
24 February 2017 | Appointment of Mr Ukasha Ramli as a director on 1 December 2016 (2 pages) |
24 February 2017 | Appointment of Mr Ukasha Ramli as a director on 1 December 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2015 | Appointment of Ms Natasha Valerie Peacock as a director on 1 April 2015 (2 pages) |
14 September 2015 | Appointment of Ms Natasha Valerie Peacock as a director on 1 April 2015 (2 pages) |
14 September 2015 | Appointment of Ms Natasha Valerie Peacock as a director on 1 April 2015 (2 pages) |
14 July 2015 | Termination of appointment of Natasha Valerie Peacock as a director on 18 February 2015 (1 page) |
14 July 2015 | Termination of appointment of Natasha Valerie Peacock as a director on 18 February 2015 (1 page) |
25 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 February 2015 | Appointment of Ms Natasha Valerie Peacock as a director on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Ms Natasha Valerie Peacock as a director on 18 February 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Change of share class name or designation (2 pages) |
23 October 2014 | Change of share class name or designation (2 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
13 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
1 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
15 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 16 November 2010 (2 pages) |
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|