Background WavePink WaveYellow Wave

BXB LAND SOLUTIONS LIMITED (08860751)

BXB LAND SOLUTIONS LIMITED (08860751) is an active UK company. incorporated on 24 January 2014. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BXB LAND SOLUTIONS LIMITED has been registered for 12 years. Current directors include ANKERS, Neil Murray, GOODMAN, Gary, REES, Dafydd.

Company Number
08860751
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
Suite 3 Third Floor, Liverpool, L2 0NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANKERS, Neil Murray, GOODMAN, Gary, REES, Dafydd
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BXB LAND SOLUTIONS LIMITED

BXB LAND SOLUTIONS LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BXB LAND SOLUTIONS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08860751

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Suite 3 Third Floor 14 Castle Street Liverpool, L2 0NE,

Previous Addresses

Exchange Station Tithebarn Street Liverpool Merseyside L2 2QP
From: 5 November 2014To: 9 January 2020
C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ United Kingdom
From: 24 January 2014To: 5 November 2014
Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 16
Funding Round
Jul 16
Director Joined
Sept 16
Loan Secured
Jun 18
Loan Cleared
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
May 22
Loan Cleared
May 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANKERS, Neil Murray

Active
Third Floor, LiverpoolL2 0NE
Born June 1960
Director
Appointed 24 Jan 2014

GOODMAN, Gary

Active
Third Floor, LiverpoolL2 0NE
Born February 1971
Director
Appointed 01 Sept 2016

REES, Dafydd

Active
Third Floor, LiverpoolL2 0NE
Born August 1972
Director
Appointed 24 Jan 2014

PERCIVAL, David John

Resigned
Tithebarn Street, LiverpoolL2 2QP
Secretary
Appointed 24 Jan 2014
Resigned 01 Sept 2016

GOODMAN, Gary

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born February 1971
Director
Appointed 24 Jan 2014
Resigned 04 Jan 2016

Persons with significant control

3

Mr Dafydd Rees

Active
Third Floor, LiverpoolL2 0NE
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2016

Mr Neil Murray Ankers

Active
Third Floor, LiverpoolL2 0NE
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2016

Mr Gary Goodman

Active
Third Floor, LiverpoolL2 0NE
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Resolution
11 August 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 August 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 August 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Incorporation Company
24 January 2014
NEWINCIncorporation