This company is commonly known as X1 The Terrace Limited. The company was founded 9 years ago and was given the registration number 09273165. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 41100 - Development of building projects.
Name | : | X1 THE TERRACE LIMITED |
---|---|---|
Company Number | : | 09273165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Duke Street, Liverpool, Merseyside, L1 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116 Duke Street, Liverpool, England, L1 5JW | Director | 21 October 2014 | Active |
Level 3, Ocean Village Business Centre, 23 Ocean Village, Gibraltar, Gibraltar, | Corporate Director | 21 October 2014 | Active |
Lightoak Investments Limited | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Penthouse, 3rd Floor, Goldie House, Douglas, England, IM1 1EB |
Nature of control | : |
|
Stoneoak Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | No1 Grand Ocean Plaza, Ocean Village, Gibraltar, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type small. | Download |
2017-09-12 | Officers | Termination director company. | Download |
2017-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-10 | Accounts | Change account reference date company previous extended. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type small. | Download |
2016-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.