Warning: file_put_contents(c/593876ad33cf2fd16c0eb326a2d944ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Echelon Law Limited, BS37 6AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECHELON LAW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Echelon Law Limited. The company was founded 6 years ago and was given the registration number 10910170. The firm's registered office is in BRISTOL. You can find them at 4 High Street, Chipping Sodbury, Bristol, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:ECHELON LAW LIMITED
Company Number:10910170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:4 High Street, Chipping Sodbury, Bristol, England, BS37 6AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Highfield Road, Dartford, DA1 2JS

Secretary10 August 2017Active
21, Highfield Road, Dartford, DA1 2JS

Director10 August 2017Active
21, Highfield Road, Dartford, DA1 2JS

Director01 November 2020Active
21, Highfield Road, Dartford, DA1 2JS

Director10 August 2017Active
4, High Street, Chipping Sodbury, Bristol, England, BS37 6AH

Director01 June 2020Active
5, The Clock House, Brize Norton Road, Carterton, England, OX18 3HN

Director10 August 2017Active
1, Plough Place, Fetter Lane, London, EC4A 1DE

Director13 June 2018Active

People with Significant Control

Mr Andrew Roman Pena
Notified on:10 August 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:5, The Clock House, Brize Norton Road, Carterton, England, OX18 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Andrew Sedgwick
Notified on:10 August 2017
Status:Active
Date of birth:November 1956
Nationality:British
Address:21, Highfield Road, Dartford, DA1 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Roberts
Notified on:10 August 2017
Status:Active
Date of birth:August 1969
Nationality:British
Address:21, Highfield Road, Dartford, DA1 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation in administration progress report.

Download
2023-09-28Insolvency

Liquidation in administration progress report.

Download
2023-07-14Insolvency

Liquidation in administration extension of period.

Download
2023-03-16Insolvency

Liquidation in administration progress report.

Download
2022-10-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-05Insolvency

Liquidation in administration proposals.

Download
2022-09-14Address

Change registered office address company with date old address new address.

Download
2022-08-31Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-16Insolvency

Liquidation in administration appointment of administrator.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Change of name

Certificate change of name company.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.