Background WavePink WaveYellow Wave

X1 THE CAMPUS LIMITED (10143111)

X1 THE CAMPUS LIMITED (10143111) is an active UK company. incorporated on 24 April 2016. 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 CAMPUS LIMITED has been registered for 9 years. Current directors include SMITH, Lisa Mary.

Company Number
10143111
Status
active
Type
ltd
Incorporated
24 April 2016
Age
9 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 CAMPUS LIMITED

X1 THE CAMPUS LIMITED is an active company incorporated on 24 April 2016 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 CAMPUS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10143111

LTD Company

Age

9 Years

Incorporated 24 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jan 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Oct 18
Loan Secured
Mar 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Mar 22
Director Left
Mar 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Owner Exit
May 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMITH, Lisa Mary

Active
LiverpoolL1 5JW
Born November 1969
Director
Appointed 24 Apr 2016

OAKMORE INVESTMENTS LIMITED

Resigned
98 Liverpool Road, LiverpoolL37 6BS
Corporate director
Appointed 27 Apr 2016
Resigned 17 Dec 2021

Persons with significant control

3

1 Active
2 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 31 Dec 2024
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 17 Dec 2021
Ceased 31 Dec 2024
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 27 Apr 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2020
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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
23 October 2018
AP02Appointment of Corporate Director
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Resolution
26 April 2016
RESOLUTIONSResolutions
Incorporation Company
24 April 2016
NEWINCIncorporation