Background WavePink WaveYellow Wave

X1 SALFORD QUAYS LIMITED (08330368)

X1 SALFORD QUAYS LIMITED (08330368) is an active UK company. incorporated on 13 December 2012. with registered office in Liverpool. The company operates in the Construction sector, engaged in construction of domestic buildings. X1 SALFORD QUAYS LIMITED has been registered for 13 years. Current directors include SMITH, Lisa Mary.

Company Number
08330368
Status
active
Type
ltd
Incorporated
13 December 2012
Age
13 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SMITH, Lisa Mary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X1 SALFORD QUAYS LIMITED

X1 SALFORD QUAYS LIMITED is an active company incorporated on 13 December 2012 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. X1 SALFORD QUAYS LIMITED was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08330368

LTD Company

Age

13 Years

Incorporated 13 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Apr 13
Director Left
May 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Owner Exit
Apr 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SMITH, Lisa Mary

Active
Duke Street, LiverpoolL1 5JW
Born November 1969
Director
Appointed 13 Dec 2012

HILL, Edward Andrew

Resigned
Bloque 5 Apt C2, Malaga29 692
Born February 1985
Director
Appointed 25 Mar 2013
Resigned 13 May 2014

MCLATHLAN, Nicola Kate

Resigned
Duke Street, LiverpoolL1 5JW
Born December 1971
Director
Appointed 13 Dec 2012
Resigned 29 Jan 2013

STONEOAK INVESTMENTS LIMITED

Resigned
Ocean Village Business Centre, Gibraltar
Corporate director
Appointed 12 May 2014
Resigned 12 May 2014

Persons with significant control

2

1 Active
1 Ceased
7 Circular Road, DouglasIM1 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2023

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 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Corporate Director Company With Change Date
13 November 2014
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 November 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Gazette Notice Compulsary
15 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Legacy
11 January 2013
MG01MG01
Incorporation Company
13 December 2012
NEWINCIncorporation