Background WavePink WaveYellow Wave

ECHO LEGAL AUTOMATION LIMITED (11715160)

ECHO LEGAL AUTOMATION LIMITED (11715160) is an active UK company. incorporated on 6 December 2018. with registered office in Bromley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ECHO LEGAL AUTOMATION LIMITED has been registered for 7 years.

Company Number
11715160
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
Lygon House, Bromley, BR1 3RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHO LEGAL AUTOMATION LIMITED

ECHO LEGAL AUTOMATION LIMITED is an active company incorporated on 6 December 2018 with the registered office located in Bromley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ECHO LEGAL AUTOMATION LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11715160

LTD Company

Age

7 Years

Incorporated 6 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Lygon House 50 London Road Bromley, BR1 3RA,

Previous Addresses

Churchfield Fawley Henley-on-Thames RG9 6HZ England
From: 20 April 2021To: 6 May 2025
Fullbrook House South Stoke, Goring-on-Thames Reading RG8 0JS England
From: 6 December 2018To: 20 April 2021
Timeline

10 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Mar 19
Director Joined
Mar 19
Share Issue
Sept 19
Funding Round
Sept 19
Director Joined
Apr 20
Funding Round
Apr 20
New Owner
Jul 21
Director Left
Jul 21
Owner Exit
Dec 21
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

32

Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2019
PSC04Change of PSC Details
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
28 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
6 December 2018
NEWINCIncorporation