Background WavePink WaveYellow Wave

ECHO LIVERPOOL LIMITED (11474633)

ECHO LIVERPOOL LIMITED (11474633) is an active UK company. incorporated on 20 July 2018. with registered office in Glossop. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ECHO LIVERPOOL LIMITED has been registered for 7 years. Current directors include ALLSOP, Stephen Justin, ASLAM, Amara.

Company Number
11474633
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
Bridge House, Glossop, SK13 8AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLSOP, Stephen Justin, ASLAM, Amara
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHO LIVERPOOL LIMITED

ECHO LIVERPOOL LIMITED is an active company incorporated on 20 July 2018 with the registered office located in Glossop. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ECHO LIVERPOOL LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11474633

LTD Company

Age

7 Years

Incorporated 20 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Bridge House 12 Market Street Glossop, SK13 8AR,

Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Nov 18
Loan Secured
Sept 20
Loan Cleared
Mar 21
Loan Cleared
Nov 21
New Owner
Jan 22
Owner Exit
Jan 22
Loan Secured
Jan 22
Director Joined
May 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ALLSOP, Stephen Justin

Active
12 Market Street, GlossopSK13 8AR
Born December 1970
Director
Appointed 14 Nov 2024

ASLAM, Amara

Active
12 Market Street, GlossopSK13 8AR
Born September 1997
Director
Appointed 14 Nov 2024

LIAQAT, Israr

Resigned
12 Market Street, GlossopSK13 8AR
Secretary
Appointed 20 Jul 2018
Resigned 05 May 2023

RAJA, Adnan Parvaiz

Resigned
12 Market Street, GlossopSK13 8AR
Secretary
Appointed 17 Oct 2023
Resigned 14 Nov 2024

SINHA, Sujoy

Resigned
12 Market Street, GlossopSK13 8AR
Secretary
Appointed 05 May 2023
Resigned 17 Oct 2023

HARDWICK, Trevor James

Resigned
12 Market Street, GlossopSK13 8AR
Born August 1976
Director
Appointed 20 Jul 2018
Resigned 14 Nov 2024

LIAQAT, Israr

Resigned
12 Market Street, GlossopSK13 8AR
Born March 1972
Director
Appointed 20 Jul 2018
Resigned 05 May 2023

RAJA, Adnan Parvaiz

Resigned
12 Market Street, GlossopSK13 8AR
Born July 1983
Director
Appointed 17 Oct 2023
Resigned 14 Nov 2024

SINHA, Sujoy

Resigned
12 Market Street, GlossopSK13 8AR
Born October 1975
Director
Appointed 05 May 2023
Resigned 17 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Rahail Aslam

Active
12 Market Street, GlossopSK13 8AR
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2022

Select Investments Limited

Ceased
Marina Plaza, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018
Ceased 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Memorandum Articles
30 June 2021
MAMA
Resolution
30 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Incorporation Company
20 July 2018
NEWINCIncorporation