General information

Office Address:

14 Devonshire Avenue Beeston NG9 1BS Nottingham

Number: OC379395

Incorporation date: 2012-10-16

Dissolution date: 2022-06-07

End of financial year: 31 October

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

The company named Clover 2016 LLP was registered on 2012-10-16 as a limited liability partnership. The company head office was registered in Nottingham on 14 Devonshire Avenue, Beeston. The address postal code is NG9 1BS. The registration number for Clover 2016 LLP was OC379395. Clover 2016 LLP had been in business for 10 years until dissolution date on 2022-06-07. 8 years ago this business switched its registered name from Willmark Energy Llp to Clover 2016 LLP.

Executives who had significant control over the firm were: Ian J. had 1/2 or less of voting rights. Gary A., had 1/2 or less of voting rights.

  • Previous company's names
  • Clover 2016 LLP 2016-01-22
  • Willmark Energy Llp 2012-10-16

Financial data based on annual reports

Company staff

Gary A.

Role: LLP Designated Member

Appointed: 01 January 2016

Latest update: 2 August 2022

Ian J.

Role: LLP Designated Member

Appointed: 16 October 2012

Latest update: 2 August 2022

People with significant control

Ian J.
Notified on 6 April 2016
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Gary A.
Notified on 6 April 2016
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 30 October 2022
Confirmation statement last made up date 16 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 22nd, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

9
Company Age

Closest companies