Background WavePink WaveYellow Wave

X1 MANAGEMENT LIMITED (08005219)

X1 MANAGEMENT LIMITED (08005219) is an active UK company. incorporated on 26 March 2012. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. X1 MANAGEMENT LIMITED has been registered for 14 years. Current directors include SMITH, Lisa Mary.

Company Number
08005219
Status
active
Type
ltd
Incorporated
26 March 2012
Age
14 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Lisa Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X1 MANAGEMENT LIMITED

X1 MANAGEMENT LIMITED is an active company incorporated on 26 March 2012 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. X1 MANAGEMENT LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

08005219

LTD Company

Age

14 Years

Incorporated 26 March 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

9 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

RED SQUIRREL DEVELOPMENTS LIMITED
From: 26 March 2012To: 30 August 2012
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

Silkhouse Court Tithebarn Street Liverpool L22LZ England
From: 26 March 2012To: 4 September 2012
Timeline

25 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Owner Exit
Dec 22
Loan Secured
Apr 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SMITH, Lisa Mary

Active
Duke Street, LiverpoolL1 5JW
Born November 1969
Director
Appointed 26 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022

Mrs Lisa Mary Smith

Ceased
LiverpoolL1 5JW
Born November 1969

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
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

64

Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
29 December 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
12 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 August 2012
CONNOTConfirmation Statement Notification
Incorporation Company
26 March 2012
NEWINCIncorporation