Background WavePink WaveYellow Wave

LEGALTECH ASSOCIATION (11646213)

LEGALTECH ASSOCIATION (11646213) is an active UK company. incorporated on 29 October 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LEGALTECH ASSOCIATION has been registered for 7 years. Current directors include BRETT, Steven David, LAW, Simon Anthony, LYES, Thomas James and 2 others.

Company Number
11646213
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 October 2018
Age
7 years
Address
124 Uk Legal Tech Association, 124 City Road, London, EC1V 2NX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRETT, Steven David, LAW, Simon Anthony, LYES, Thomas James, SHEPHERD, Philippa, WATSON, Lauren Amrita
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGALTECH ASSOCIATION

LEGALTECH ASSOCIATION is an active company incorporated on 29 October 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LEGALTECH ASSOCIATION was registered 7 years ago.(SIC: 94990)

Status

active

Active since 7 years ago

Company No

11646213

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 29 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 7 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

124 Uk Legal Tech Association, 124 City Road London, EC1V 2NX,

Previous Addresses

The Smithy Sutton Lane Dingley Market Harborough LE16 8HL England
From: 26 January 2023To: 4 February 2025
Old Rectory Church Lane Thornby Northampton NN6 8SN England
From: 28 July 2022To: 26 January 2023
41 Bridgeman Terrace Wigan WN1 1TT United Kingdom
From: 29 October 2018To: 28 July 2022
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
New Owner
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Dec 24
Director Left
Mar 26
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BRETT, Steven David

Active
West End, MatlockDE4 4EG
Born November 1963
Director
Appointed 11 Jul 2023

LAW, Simon Anthony

Active
Parsons Green, St. IvesPE27 4AA
Born March 1980
Director
Appointed 22 Feb 2022

LYES, Thomas James

Active
Uk Legal Tech Association, 124 City Road, LondonEC1V 2NX
Born June 1988
Director
Appointed 11 Jul 2023

SHEPHERD, Philippa

Active
Uk Legal Tech Association, 124 City Road, LondonEC1V 2NX
Born September 1970
Director
Appointed 10 Nov 2020

WATSON, Lauren Amrita

Active
Uk Legal Tech Association, 124 City Road, LondonEC1V 2NX
Born January 1992
Director
Appointed 09 May 2023

CLARKE, Andrew

Resigned
Ashover Road, ChesterfieldS42 6HJ
Born December 1978
Director
Appointed 22 Feb 2022
Resigned 08 Mar 2022

HARDING, Harvey James

Resigned
Churchfield Road, LeedsLS26 0EJ
Born January 1977
Director
Appointed 29 Oct 2018
Resigned 14 Sept 2020

HOSIER, Robert John

Resigned
Sutton Lane, Market HarboroughLE16 8HL
Born July 1986
Director
Appointed 10 Nov 2020
Resigned 01 Dec 2024

KIRBY, Catherine Sarah

Resigned
Grayson Close, Lee-On-The-SolentPO13 8BH
Born July 1970
Director
Appointed 22 Feb 2022
Resigned 01 Jul 2023

LUCAS, Stephen John

Resigned
Sutton Lane, Market HarboroughLE16 8HL
Born January 1981
Director
Appointed 11 Jul 2023
Resigned 05 Feb 2024

PENNINGTON, Matthew

Resigned
Bridgeman Terrace, WiganWN1 1TT
Born October 1980
Director
Appointed 29 Oct 2018
Resigned 22 May 2023

TERRELL, Matthew, Dr

Resigned
Foreland Avenue, MargateCT9 3NG
Born October 1988
Director
Appointed 22 Feb 2022
Resigned 25 Nov 2024

WEATHERLEY, Robyn

Resigned
Bridgeman Terrace, WiganWN1 1TT
Born October 1987
Director
Appointed 06 Nov 2020
Resigned 31 Dec 2021

WOLFENDEN, Catriona, Dr

Resigned
Old Hall Street, LiverpoolL3 9QJ
Born September 1981
Director
Appointed 10 Nov 2020
Resigned 28 Sept 2021

Persons with significant control

3

1 Active
2 Ceased

Ms Lauren Amrita Watson

Active
Uk Legal Tech Association, 124 City Road, LondonEC1V 2NX
Born January 1992

Nature of Control

Significant influence or control
Notified 05 Jul 2023

Mr Matthew Pennington

Ceased
Bridgeman Terrace, WiganWN1 1TT
Born October 1980

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2018
Ceased 22 May 2023

Mr Harvey James Harding

Ceased
Churchfield Road, LeedsLS26 0EJ
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Oct 2018
Ceased 14 Sept 2020
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2026
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 September 2025
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
22 August 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
1 June 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
14 September 2020
MAMA
Resolution
14 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2018
PSC04Change of PSC Details
Incorporation Company
29 October 2018
NEWINCIncorporation