Background WavePink WaveYellow Wave

REGAL ORMSKIRK CONSTRUCTION LIMITED (09359711)

REGAL ORMSKIRK CONSTRUCTION LIMITED (09359711) is an active UK company. incorporated on 18 December 2014. with registered office in Ormskirk. The company operates in the Construction sector, engaged in development of building projects. REGAL ORMSKIRK CONSTRUCTION LIMITED has been registered for 11 years. Current directors include STOCKTON, Luis.

Company Number
09359711
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
37 Church Street, Ormskirk, L39 3AG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STOCKTON, Luis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL ORMSKIRK CONSTRUCTION LIMITED

REGAL ORMSKIRK CONSTRUCTION LIMITED is an active company incorporated on 18 December 2014 with the registered office located in Ormskirk. The company operates in the Construction sector, specifically engaged in development of building projects. REGAL ORMSKIRK CONSTRUCTION LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09359711

LTD Company

Age

11 Years

Incorporated 18 December 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

AUBREY & ALEXANDER LIMITED
From: 18 December 2014To: 26 July 2023
Contact
Address

37 Church Street Ormskirk, L39 3AG,

Previous Addresses

116 Duke Street Liverpool L1 5JW England
From: 11 December 2019To: 16 May 2023
Clievelands Fir Tree Lane Aughton Lancashire L39 7HH
From: 9 October 2019To: 11 December 2019
27 Dalegarth Avenue Liverpool L12 0AJ England
From: 1 July 2016To: 9 October 2019
C/O Whitnalls Cotton House Old Hall Street Liverpool L3 9TX United Kingdom
From: 18 December 2014To: 1 July 2016
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Nov 17
Loan Secured
Nov 17
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Cleared
Sept 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STOCKTON, Luis

Active
LiverpoolL1 5JW
Born October 1985
Director
Appointed 02 Aug 2019

DUROSE, Paul Dennis

Resigned
Dalegarth Avenue, LiverpoolL12 0AJ
Born May 1983
Director
Appointed 13 Nov 2017
Resigned 02 Aug 2019

FOY, Richard Ronald

Resigned
Dalegarth Avenue, LiverpoolL12 0AJ
Born April 1977
Director
Appointed 18 Dec 2014
Resigned 02 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
OrmskirkL39 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 02 Aug 2019

Mr Richard Ronald Foy

Ceased
LiverpoolL12 0AJ
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Administrative Restoration Company
11 July 2019
RT01RT01
Gazette Dissolved Compulsory
5 March 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Incorporation Company
18 December 2014
NEWINCIncorporation