Background WavePink WaveYellow Wave

ACTEXACT LIMITED (12321246)

ACTEXACT LIMITED (12321246) is an active UK company. incorporated on 19 November 2019. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACTEXACT LIMITED has been registered for 6 years. Current directors include LYNCH, Timothy.

Company Number
12321246
Status
active
Type
ltd
Incorporated
19 November 2019
Age
6 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LYNCH, Timothy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTEXACT LIMITED

ACTEXACT LIMITED is an active company incorporated on 19 November 2019 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACTEXACT LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12321246

LTD Company

Age

6 Years

Incorporated 19 November 2019

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 26 September 2023 (2 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

ACTUALLY PROPERTY GROUP HOLDINGS LIMITED
From: 19 November 2019To: 24 October 2024
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

22 Oriel Road Bootle Merseyside L20 7AD England
From: 19 November 2019To: 26 November 2019
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Dec 19
New Owner
Sept 20
Owner Exit
Oct 21
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
May 25
Loan Secured
May 25
Owner Exit
Jun 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

LYNCH, Timothy

Active
LiverpoolL1 5JW
Born July 1978
Director
Appointed 19 Nov 2019

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 Mar 2025

Mr Timothy Lynch

Ceased
LiverpoolL1 5JW
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Ceased 31 Mar 2025

Mrs Kelly Patricia Lynch

Ceased
LiverpoolL1 5JW
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2019
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
24 October 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
2 November 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
27 September 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Incorporation Company
19 November 2019
NEWINCIncorporation