CL2 LLP

Register to unlock more data on OkredoRegister

CL2 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO304505

Incorporation date

01/07/2013

Size

Full

Classification

-

Contacts

Registered address

Registered address

Building 1 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2013)
dot icon10/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon05/08/2025
Full accounts made up to 2025-03-31
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon29/11/2024
Appointment of Souleymane Martial Leonard Ba as a member on 2024-11-27
dot icon29/11/2024
Notification of Souleymane Martial Leonard Ba as a person with significant control on 2024-11-27
dot icon19/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon18/09/2023
Change of details for Ms Karima Olokun-Ola as a person with significant control on 2023-09-18
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon14/09/2023
Full accounts made up to 2023-03-31
dot icon30/05/2023
Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-30
dot icon18/10/2022
Cessation of Nicholas Anthony Moon as a person with significant control on 2022-10-11
dot icon18/10/2022
Termination of appointment of Nicholas Anthony Moon as a member on 2022-10-11
dot icon18/10/2022
Appointment of Mr Yalin Karadogan as a member on 2022-10-11
dot icon18/10/2022
Notification of Yalin Karadogan as a person with significant control on 2022-10-11
dot icon16/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon19/08/2022
Full accounts made up to 2022-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2020
Registered office address changed from 39 George Street Edinburgh EH2 2HN Scotland to 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2020-11-18
dot icon20/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Cessation of Darius James Roth as a person with significant control on 2018-11-15
dot icon19/11/2018
Termination of appointment of Darius James Roth as a member on 2018-11-15
dot icon18/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon18/09/2018
Notification of Frances Elisabeth Holliday as a person with significant control on 2018-09-03
dot icon18/09/2018
Appointment of Ms Frances Elisabeth Holliday as a member on 2018-09-03
dot icon14/09/2018
Termination of appointment of Stuart Barnaby Bedford as a member on 2018-09-03
dot icon14/09/2018
Cessation of Stuart Barnaby Bedford as a person with significant control on 2018-09-03
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon05/09/2017
Member's details changed for Mr Stuart Barnaby Bedford on 2017-05-02
dot icon05/09/2017
Notification of Stuart Barnaby Bedford as a person with significant control on 2016-11-07
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/01/2017
Member's details changed for Mr Stuart Barnaby Bedford on 2017-01-04
dot icon06/01/2017
Member's details changed for Ms Karima Olokun-Ola on 2017-01-04
dot icon09/11/2016
Appointment of Mr Stuart Barnaby Bedford as a member on 2016-11-07
dot icon14/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon14/09/2016
Appointment of Ms Karima Olokun-Ola as a member on 2016-02-18
dot icon09/09/2016
Appointment of Mr Nicholas Anthony Moon as a member on 2016-03-30
dot icon09/09/2016
Termination of appointment of Leapfrog Investments Group Ltd as a member on 2016-02-24
dot icon01/04/2016
Registered office address changed from 152 Morrison Street Edinburgh EH3 8EB Scotland to 39 George Street Edinburgh EH2 2HN on 2016-04-01
dot icon09/03/2016
Registered office address changed from 39 George Street Edinburgh EH2 2HN Scotland to 152 Morrison Street Edinburgh EH3 8EB on 2016-03-09
dot icon19/02/2016
Registered office address changed from 18 Walker Street Edinburgh Midlothian EH3 7LP to 39 George Street Edinburgh EH2 2HN on 2016-02-19
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-05
dot icon18/09/2015
Termination of appointment of Claire Susan Cowie as a member on 2015-04-01
dot icon30/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2015
Appointment of Claire Susan Cowie as a member on 2014-05-01
dot icon16/12/2014
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-09-05
dot icon02/05/2014
Appointment of Leapfrog Investments Group Ltd as a member on 2014-04-01
dot icon08/04/2014
Member's details changed for Stewart Michael Langdom on 2013-07-01
dot icon01/07/2013
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ba, Souleymane Martial Leonard
LLP Designated Member
27/11/2024 - Present
1
Cowie, Claire Susan
LLP Designated Member
01/05/2014 - 01/04/2015
2
Langdon, Stewart Michael
LLP Designated Member
01/07/2013 - Present
1
Olokun-Ola, Karima
LLP Designated Member
18/02/2016 - Present
-
Holliday, Frances Elisabeth
LLP Designated Member
03/09/2018 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CL2 LLP

CL2 LLP is an(a) Active company incorporated on 01/07/2013 with the registered office located at Building 1 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CL2 LLP?

toggle

CL2 LLP is currently Active. It was registered on 01/07/2013 .

Where is CL2 LLP located?

toggle

CL2 LLP is registered at Building 1 9 Haymarket Square, Edinburgh EH3 8RY.

What is the latest filing for CL2 LLP?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-05 with no updates.