Background WavePink WaveYellow Wave

X1 THE QUARTER LIMITED (08578225)

X1 THE QUARTER LIMITED (08578225) is an active UK company. incorporated on 20 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 THE QUARTER LIMITED has been registered for 12 years. Current directors include SMITH, Lisa Mary.

Company Number
08578225
Status
active
Type
ltd
Incorporated
20 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 THE QUARTER LIMITED

X1 THE QUARTER LIMITED is an active company incorporated on 20 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 THE QUARTER LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08578225

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 29 December 2023 - 28 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Jan 18
Owner Exit
Jul 18
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Cleared
Jul 20
Director Left
Dec 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMITH, Lisa Mary

Active
Duke Street, LiverpoolL1 5JW
Born November 1969
Director
Appointed 20 Jun 2013

HILL, Edward Andrew

Resigned
Duke Street, LiverpoolL1 5JW
Born February 1985
Director
Appointed 20 Jun 2013
Resigned 13 May 2014

STONEOAK INVESTMENTS LIMITED

Resigned
Ocean Village
Corporate director
Appointed 12 May 2014
Resigned 20 Oct 2020

Persons with significant control

1

0 Active
1 Ceased
Ocean Viillage

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

42

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 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
1 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Corporate Director Company With Change Date
22 June 2016
CH02Change of Corporate Director Details
Change Account Reference Date Company Previous Extended
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Small
28 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 November 2014
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 November 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Incorporation Company
20 June 2013
NEWINCIncorporation