Background WavePink WaveYellow Wave

X1 SOUTHBANK LIMITED (08553883)

X1 SOUTHBANK LIMITED (08553883) is an active UK company. incorporated on 3 June 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 SOUTHBANK LIMITED has been registered for 12 years. Current directors include SMITH, Lisa Mary.

Company Number
08553883
Status
active
Type
ltd
Incorporated
3 June 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 SOUTHBANK LIMITED

X1 SOUTHBANK LIMITED is an active company incorporated on 3 June 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 SOUTHBANK LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08553883

LTD Company

Age

12 Years

Incorporated 3 June 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

X1 THE EXCHANGE LIMITED
From: 24 July 2014To: 8 November 2017
X1 THE QUAYS LIMITED
From: 3 June 2013To: 24 July 2014
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

116 Duke Street Liverpool L1 5JW England
From: 3 June 2013To: 20 June 2014
Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Feb 16
Director Left
Jun 16
Owner Exit
Jul 17
Director Left
Sept 17
Owner Exit
May 18
Loan Cleared
Nov 18
Loan Secured
Mar 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Jul 20
Loan Secured
Sept 20
Loan Secured
Jan 21
0
Funding
2
Officers
2
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 03 Jun 2013

HILL, Edward Andrew

Resigned
Duke Street, LiverpoolL1 5JW
Born February 1985
Director
Appointed 03 Jun 2013
Resigned 13 May 2014

Persons with significant control

1

0 Active
1 Ceased
18 Peel Road, DouglasIM1 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
23 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Termination Director Company
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
10 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Small
9 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Certificate Change Of Name Company
24 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Resolution
20 November 2013
RESOLUTIONSResolutions
Change Of Name Notice
13 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
3 June 2013
NEWINCIncorporation