Background WavePink WaveYellow Wave

XLB PROPERTY (EMPEROR) LIMITED (09342006)

XLB PROPERTY (EMPEROR) LIMITED (09342006) is an active UK company. incorporated on 4 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. XLB PROPERTY (EMPEROR) LIMITED has been registered for 11 years. Current directors include LAWSON, Anthony Stuart, LAWSON, Tammie Clare.

Company Number
09342006
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
55-56 Poland Street Poland Street, London, W1F 7NN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAWSON, Anthony Stuart, LAWSON, Tammie Clare
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XLB PROPERTY (EMPEROR) LIMITED

XLB PROPERTY (EMPEROR) LIMITED is an active company incorporated on 4 December 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. XLB PROPERTY (EMPEROR) LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09342006

LTD Company

Age

11 Years

Incorporated 4 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

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

55-56 Poland Street Poland Street London, W1F 7NN,

Previous Addresses

Silver House, 2nd Floor 31-35 Beak Street London W1F 9DP United Kingdom
From: 22 February 2017To: 6 December 2023
Silver House 2nd Floor 31-35 Beak Street London W1F 9DP England
From: 2 March 2016To: 22 February 2017
22 Gilbert Street London W1K 5EJ
From: 4 December 2014To: 2 March 2016
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 15
Director Joined
Sept 18
Owner Exit
Oct 24
Capital Reduction
Oct 24
Share Buyback
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAWSON, Anthony Stuart

Active
Poland Street, LondonW1F 7NN
Born March 1969
Director
Appointed 04 Dec 2014

LAWSON, Tammie Clare

Active
Poland Street, LondonW1F 7NN
Born September 1971
Director
Appointed 04 Dec 2014

BOWDER, Katherine Dawn

Resigned
Poland Street, LondonW1F 7NN
Born November 1970
Director
Appointed 04 Dec 2014
Resigned 11 Oct 2024

BOWDER, Simon Hugo

Resigned
Poland Street, LondonW1F 7NN
Born June 1968
Director
Appointed 04 Dec 2014
Resigned 11 Oct 2024

JOHNS, Alexander Charles

Resigned
Poland Street, LondonW1F 7NN
Born August 1983
Director
Appointed 08 Jan 2015
Resigned 11 Oct 2024

POOLE, William Alec

Resigned
Poland Street, LondonW1F 7NN
Born May 1982
Director
Appointed 08 Jan 2015
Resigned 11 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Hugo Bowder

Ceased
Poland Street, LondonW1F 7NN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2024

Mr Anthony Stuart Lawson

Active
Poland Street, LondonW1F 7NN
Born March 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
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 November 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Resolution
1 November 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
30 October 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
10 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Capital Name Of Class Of Shares
28 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Incorporation Company
4 December 2014
NEWINCIncorporation