Background WavePink WaveYellow Wave

X1 THE GATEWAY LIMITED (08537655)

X1 THE GATEWAY LIMITED (08537655) is an active UK company. incorporated on 21 May 2013. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. X1 THE GATEWAY LIMITED has been registered for 12 years. Current directors include SMITH, Lisa Mary.

Company Number
08537655
Status
active
Type
ltd
Incorporated
21 May 2013
Age
12 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Lisa Mary
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X1 THE GATEWAY LIMITED

X1 THE GATEWAY LIMITED is an active company incorporated on 21 May 2013 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. X1 THE GATEWAY LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08537655

LTD Company

Age

12 Years

Incorporated 21 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

17 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

X1 LANSDOWNE HOUSE LIMITED
From: 21 May 2013To: 10 March 2016
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 16
Loan Secured
Jan 18
Owner Exit
May 18
Director Joined
Nov 18
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Cleared
Aug 20
Loan Secured
Dec 20
Director Left
Mar 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMITH, Lisa Mary

Active
Duke Street, LiverpoolL1 5JW
Born November 1969
Director
Appointed 21 May 2013

STONEOAK INVESTMENTS LIMITED

Resigned
Ocean Village
Corporate director
Appointed 11 Mar 2016
Resigned 17 Dec 2021

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 17 Dec 2021
23 Ocean Village Promenade, Gibraltar

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 March 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
28 November 2018
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Certificate Change Of Name Company
10 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Incorporation Company
21 May 2013
NEWINCIncorporation