Background WavePink WaveYellow Wave

X LAND LIMITED (03359910)

X LAND LIMITED (03359910) is an active UK company. incorporated on 21 April 1997. with registered office in 55 Loudoun Road. The company operates in the Construction sector, engaged in development of building projects. X LAND LIMITED has been registered for 29 years. Current directors include WILLIAMS, Adam, WILLIAMS, Gregory Vere, WILLIAMS, Joseph and 1 others.

Company Number
03359910
Status
active
Type
ltd
Incorporated
21 April 1997
Age
29 years
Address
55 Loudoun Road, NW8 0DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILLIAMS, Adam, WILLIAMS, Gregory Vere, WILLIAMS, Joseph, WILLIAMS, Paul Eliott
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X LAND LIMITED

X LAND LIMITED is an active company incorporated on 21 April 1997 with the registered office located in 55 Loudoun Road. The company operates in the Construction sector, specifically engaged in development of building projects. X LAND LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03359910

LTD Company

Age

29 Years

Incorporated 21 April 1997

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 16 December 2025 (5 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 days overdue

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

PILGRIM STREET LIMITED
From: 21 April 1997To: 16 December 2003
Contact
Address

55 Loudoun Road St Johns Wood London , NW8 0DL,

Timeline

9 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
May 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WILLIAMS, Gregory Vere

Active
55 Loudoun RoadNW8 0DL
Secretary
Appointed 18 Feb 2008

WILLIAMS, Adam

Active
55 Loudoun RoadNW8 0DL
Born February 1981
Director
Appointed 01 Apr 2020

WILLIAMS, Gregory Vere

Active
55 Loudoun RoadNW8 0DL
Born May 1969
Director
Appointed 01 Apr 2020

WILLIAMS, Joseph

Active
55 Loudoun RoadNW8 0DL
Born May 1940
Director
Appointed 31 Aug 1999

WILLIAMS, Paul Eliott

Active
55 Loudoun RoadNW8 0DL
Born April 1966
Director
Appointed 22 Apr 1997

WILLIAMS, Paul Eliott

Resigned
69 Platts Lane, LondonNW3 7NL
Secretary
Appointed 22 Apr 1997
Resigned 18 Feb 2008

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 21 Apr 1997
Resigned 22 Apr 1997

BLACK, Roger Daniel

Resigned
Flat C 12 New North Street, LondonWC1N 3PJ
Born June 1966
Director
Appointed 22 Apr 1997
Resigned 25 May 1999

BROCKLEY, Adam Stephen

Resigned
Loudoun Road, St John's WoodNW8 0DL
Born July 1967
Director
Appointed 01 Apr 2020
Resigned 01 Apr 2020

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 21 Apr 1997
Resigned 22 Apr 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 21 Apr 1997
Resigned 22 Apr 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Williams

Ceased
55 Loudoun RoadNW8 0DL
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 24 Sept 2019

Mr Paul Eliott Williams

Active
55 Loudoun RoadNW8 0DL
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Gazette Filings Brought Up To Date
4 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
5 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
27 March 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 August 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
9 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2003
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
20 March 2001
287Change of Registered Office
Gazette Filings Brought Up To Date
2 January 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Gazette Notice Compulsary
5 December 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
20 September 1999
AUDAUD
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
6 June 1999
AAMDAAMD
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
23 December 1998
88(2)R88(2)R
Legacy
23 December 1998
122122
Legacy
22 June 1998
225Change of Accounting Reference Date
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
6 October 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
287Change of Registered Office
Incorporation Company
21 April 1997
NEWINCIncorporation