Cloverleaf Landscape & Design Limited

General information

Name:

Cloverleaf Landscape & Design Ltd

Office Address:

4th Floor, Fountain Precinct Leopald Street S1 2JA Sheffield

Number: 08509358

Incorporation date: 2013-04-30

Dissolution date: 2023-08-05

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the launching of Cloverleaf Landscape & Design Limited, the company that was situated at 4th Floor, Fountain Precinct, Leopald Street, Sheffield. The company was created on 2013-04-30. The company's reg. no. was 08509358 and the company zip code was S1 2JA. The firm had been on the British market for approximately 10 years until 2023-08-05.

The executives were: Andrew M. chosen to lead the company 11 years ago and Angela G. chosen to lead the company in 2013 in April.

Executives who had significant control over the firm were: Andrew M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Angela G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 30 April 2013

Latest update: 22 September 2023

Angela G.

Role: Director

Appointed: 30 April 2013

Latest update: 22 September 2023

People with significant control

Andrew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela G.
Notified on 27 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 14 May 2021
Confirmation statement last made up date 30 April 2020
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 30 April 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 September 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 May 2014
Date Approval Accounts 16 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
End Date For Period Covered By Report 30 April 2015
Annual Accounts 27 September 2016
Date Approval Accounts 27 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Apartment 313 Kingswood Hall Kingswood

Post code:

S6 1RN

City / Town:

Sheffield

HQ address,
2015

Address:

Apartment 313 Kingswood Hall Kingswood

Post code:

S6 1RN

City / Town:

Sheffield

HQ address,
2016

Address:

Apartment 313 Kingswood Hall Kingswood

Post code:

S6 1RN

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
10
Company Age

Closest Companies - by postcode