Background WavePink WaveYellow Wave

TUEBROOK LAND LTD (08842821)

TUEBROOK LAND LTD (08842821) is an active UK company. incorporated on 13 January 2014. with registered office in Ormskirk. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TUEBROOK LAND LTD has been registered for 12 years. Current directors include STOCKTON, Jordan, STOCKTON, Lloyd, STOCKTON, Luis Alan.

Company Number
08842821
Status
active
Type
ltd
Incorporated
13 January 2014
Age
12 years
Address
37 Church Street, Ormskirk, L39 3AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STOCKTON, Jordan, STOCKTON, Lloyd, STOCKTON, Luis Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUEBROOK LAND LTD

TUEBROOK LAND LTD is an active company incorporated on 13 January 2014 with the registered office located in Ormskirk. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TUEBROOK LAND LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08842821

LTD Company

Age

12 Years

Incorporated 13 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

37 Church Street Ormskirk, L39 3AG,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5JW England
From: 8 April 2021To: 16 May 2023
Clievelands Fir Tree Lane Lancashire Aughton, West Lancs L39 7HH
From: 13 January 2014To: 8 April 2021
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jan 14
New Owner
Mar 19
Funding Round
Mar 19
New Owner
Apr 19
Director Joined
Apr 21
Director Joined
May 21
Loan Secured
May 22
Loan Secured
May 22
Funding Round
Jun 22
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

STOCKTON, Luis

Active
LiverpoolL1 5JW
Secretary
Appointed 13 Jan 2014

STOCKTON, Jordan

Active
LiverpoolL1 5JW
Born November 1986
Director
Appointed 30 Apr 2021

STOCKTON, Lloyd

Active
LiverpoolL1 5JW
Born January 1992
Director
Appointed 30 Apr 2021

STOCKTON, Luis Alan

Active
LiverpoolL1 5JW
Born October 1985
Director
Appointed 13 Jan 2014

Persons with significant control

3

Mr Lloyd Stockton

Active
LiverpoolL1 5JW
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019

Mr Jordan Stockton

Active
LiverpoolL1 5JW
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019

Mr Luis Stockton

Active
LiverpoolL1 5JW
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
21 February 2023
MR05Certification of Charge
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
5 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Incorporation Company
13 January 2014
NEWINCIncorporation