Background WavePink WaveYellow Wave

X1 CHATHAM WATERS LIMITED (10291091)

X1 CHATHAM WATERS LIMITED (10291091) is an active UK company. incorporated on 22 July 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 CHATHAM WATERS LIMITED has been registered for 9 years. Current directors include SMITH, Lisa Mary, OAKMORE INVESTMENTS LIMITED.

Company Number
10291091
Status
active
Type
ltd
Incorporated
22 July 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, OAKMORE INVESTMENTS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X1 CHATHAM WATERS LIMITED

X1 CHATHAM WATERS LIMITED is an active company incorporated on 22 July 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 CHATHAM WATERS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10291091

LTD Company

Age

9 Years

Incorporated 22 July 2016

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 31 December 2022 - 30 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 December 2025
Period: 31 December 2023 - 30 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

X1 THE LANDMARK LIMITED
From: 22 July 2016To: 11 November 2016
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Oct 18
Loan Secured
Dec 19
Loan Cleared
Aug 20
Loan Secured
Dec 20
Loan Secured
Aug 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SMITH, Lisa Mary

Active
LiverpoolL1 5JW
Born November 1969
Director
Appointed 22 Jul 2016

OAKMORE INVESTMENTS LIMITED

Active
LiverpoolL1 5JW
Corporate director
Appointed 18 Dec 2017

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
Notified 18 Dec 2017

Mrs Lisa Mary Smith

Ceased
LiverpoolL1 5JW
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
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
28 July 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
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 April 2019
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
23 October 2018
AP02Appointment of Corporate Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Resolution
11 November 2016
RESOLUTIONSResolutions
Incorporation Company
22 July 2016
NEWINCIncorporation