X1 DEVELOPMENTS LTD
LIVERPOOL DECIDED FACT LIMITED

Hellopages » Merseyside » Liverpool » L1 5JW

Company number 07065987
Status Active
Incorporation Date 4 November 2009
Company Type Private Limited Company
Address 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 5JW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 4 November 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of X1 DEVELOPMENTS LTD are www.x1developments.co.uk, and www.x1-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.6 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.X1 Developments Ltd is a Private Limited Company. The company registration number is 07065987. X1 Developments Ltd has been working since 04 November 2009. The present status of the company is Active. The registered address of X1 Developments Ltd is 116 Duke Street Liverpool Merseyside L1 5jw. . SMITH, Lisa Mary is a Director of the company. Director HILL, Edward Andrew has been resigned. Director ROUND, Jonathon Charles has been resigned. Director STONEOAK INVESTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SMITH, Lisa Mary
Appointed Date: 16 November 2009
55 years old

Resigned Directors

Director
HILL, Edward Andrew
Resigned: 13 May 2014
Appointed Date: 22 October 2012
40 years old

Director
ROUND, Jonathon Charles
Resigned: 16 November 2009
Appointed Date: 04 November 2009
66 years old

Director
STONEOAK INVESTMENTS LIMITED
Resigned: 12 May 2014
Appointed Date: 12 May 2014

Persons With Significant Control

Burntoak Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

X1 DEVELOPMENTS LTD Events

07 Mar 2017
Full accounts made up to 31 May 2016
08 Dec 2016
Confirmation statement made on 4 November 2016 with updates
11 Apr 2016
Accounts for a small company made up to 31 May 2015
20 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1

18 May 2015
Current accounting period extended from 30 November 2014 to 31 May 2015
...
... and 24 more events
09 Dec 2010
Registered office address changed from C/O Taylors Solicitors Rawlings House Exchange Street Blackburn BB1 7JN United Kingdom on 9 December 2010
17 Nov 2009
Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 17 November 2009
17 Nov 2009
Termination of appointment of Jonathon Round as a director
17 Nov 2009
Appointment of Lisa Mary Smith as a director
04 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

X1 DEVELOPMENTS LTD Charges

20 September 2011
Mortgage
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 25 charter avenue, warrington, cheshire, t/no: CH603746…
14 September 2011
Mortgage
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 23 charter avenue warrington cheshire…
22 August 2011
Debenture
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Legal charge
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Woodview Trading Limited
Description: Plot 63 westminister place 22 charter avenue warrington…