Background WavePink WaveYellow Wave

X1 THE LANDMARK LIMITED (09049120)

X1 THE LANDMARK LIMITED (09049120) is an active UK company. incorporated on 20 May 2014. 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 LANDMARK LIMITED has been registered for 11 years. Current directors include SMITH, Lisa Mary, OAKMORE INVESTMENTS LIMITED.

Company Number
09049120
Status
active
Type
ltd
Incorporated
20 May 2014
Age
11 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, OAKMORE INVESTMENTS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X1 THE LANDMARK LIMITED

X1 THE LANDMARK LIMITED is an active company incorporated on 20 May 2014 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 LANDMARK LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09049120

LTD Company

Age

11 Years

Incorporated 20 May 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

KKI LAND LIMITED
From: 20 May 2014To: 15 November 2016
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England
From: 21 January 2016To: 3 November 2016
5th Floor Quay West Trafford Wharf Road Manchester Lancashire M17 1HH
From: 3 March 2015To: 21 January 2016
G29B the Lowry Designer Outlet Mall the Quays Salford Quays Manchester Greater Manchester M50 3AH United Kingdom
From: 20 May 2014To: 3 March 2015
Timeline

13 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Feb 17
Owner Exit
Jul 17
Loan Secured
Jan 18
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Cleared
Aug 20
Loan Secured
Dec 20
Loan Secured
Aug 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMITH, Lisa Mary

Active
Duke Street, LiverpoolL1 5JW
Born November 1969
Director
Appointed 07 Oct 2016

OAKMORE INVESTMENTS LIMITED

Active
Liverpool Road, LiverpoolL37 6BS
Corporate director
Appointed 07 Oct 2016

COPELAND, Martin

Resigned
Duke Street, LiverpoolL1 5JW
Born March 1976
Director
Appointed 20 May 2014
Resigned 07 Oct 2016

POWER, John

Resigned
Duke Street, LiverpoolL1 5JW
Born October 1976
Director
Appointed 20 May 2014
Resigned 07 Oct 2016

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 12 Nov 2016
Trafford Wharf Road, ManchesterM17 1HH

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 Oct 2016
Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
18 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 March 2021
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
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
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
28 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Certificate Change Of Name Company
15 November 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 November 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2014
NEWINCIncorporation