Background WavePink WaveYellow Wave

21 LIVING ALTRINCHAM LIMITED (13685609)

21 LIVING ALTRINCHAM LIMITED (13685609) is an active UK company. incorporated on 18 October 2021. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 21 LIVING ALTRINCHAM LIMITED has been registered for 4 years. Current directors include POWELL, Luke Gerard.

Company Number
13685609
Status
active
Type
ltd
Incorporated
18 October 2021
Age
4 years
Address
10a 10a Goose Grn, Altrincham, WA14 9DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POWELL, Luke Gerard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 LIVING ALTRINCHAM LIMITED

21 LIVING ALTRINCHAM LIMITED is an active company incorporated on 18 October 2021 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 21 LIVING ALTRINCHAM LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13685609

LTD Company

Age

4 Years

Incorporated 18 October 2021

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

10a 10a Goose Grn Altrincham, WA14 9DW,

Previous Addresses

C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB United Kingdom
From: 9 October 2023To: 15 May 2025
C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England
From: 31 August 2022To: 9 October 2023
779 Atherton Road Hindley Green Wigan Lancashire WN2 4SB United Kingdom
From: 18 October 2021To: 31 August 2022
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Owner Exit
Feb 22
Funding Round
Feb 22
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Loan Cleared
Dec 25
Loan Cleared
Dec 25
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

POWELL, Luke Gerard

Active
York House, ManchesterM2 3BB
Born February 1990
Director
Appointed 18 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
York House, ManchesterM2 3BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022

Mr Luke Gerard Powell

Ceased
York House, ManchesterM2 3BB
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Ceased 01 Sept 2022

Ms Abigail Sarah Grady

Ceased
Hindley Green, WiganWN2 4SB
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2021
Ceased 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 February 2022
PSC04Change of PSC Details
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Mortgage Create With Deed
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2021
MR01Registration of a Charge
Incorporation Company
18 October 2021
NEWINCIncorporation