Background WavePink WaveYellow Wave

X1 FREEHOLDERS LIMITED (08563165)

X1 FREEHOLDERS LIMITED (08563165) is an active UK company. incorporated on 10 June 2013. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. X1 FREEHOLDERS LIMITED has been registered for 12 years. Current directors include SMITH, Lisa Mary.

Company Number
08563165
Status
active
Type
ltd
Incorporated
10 June 2013
Age
12 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SMITH, Lisa Mary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X1 FREEHOLDERS LIMITED

X1 FREEHOLDERS LIMITED is an active company incorporated on 10 June 2013 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. X1 FREEHOLDERS LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08563165

LTD Company

Age

12 Years

Incorporated 10 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 30 June 2024 - 31 December 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

X1 GROUNDRENTS LIMITED
From: 10 June 2013To: 12 August 2013
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

27 Old Haymarket Liverpool Merseyside L1 6ER
From: 10 June 2013To: 28 November 2019
Timeline

3 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Jul 17
Owner Exit
Aug 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

SMITH, Lisa Mary

Active
Duke Street, LiverpoolL1 5JW
Born November 1969
Director
Appointed 10 Jun 2013

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
Notified 30 Jun 2020

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 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 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
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 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
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 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
Certificate Change Of Name Company
12 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2013
NEWINCIncorporation