Background WavePink WaveYellow Wave

21 LIVING SALE LIMITED (14091330)

21 LIVING SALE LIMITED (14091330) is an active UK company. incorporated on 6 May 2022. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 21 LIVING SALE LIMITED has been registered for 3 years. Current directors include POWELL, Luke Gerard.

Company Number
14091330
Status
active
Type
ltd
Incorporated
6 May 2022
Age
3 years
Address
10a Goose Green Goose Green, Altrincham, WA14 1DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POWELL, Luke Gerard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 LIVING SALE LIMITED

21 LIVING SALE LIMITED is an active company incorporated on 6 May 2022 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 21 LIVING SALE LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14091330

LTD Company

Age

3 Years

Incorporated 6 May 2022

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 31 October 2023 - 28 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 July 2026
Period: 29 October 2024 - 28 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

10a Goose Green Goose Green Altrincham, WA14 1DW,

Previous Addresses

, C/O Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom
From: 4 May 2023To: 21 May 2025
, C/O Williamson & Croft Llp York House, 20 York Street, Manchester, M2 3BB, United Kingdom
From: 6 May 2022To: 4 May 2023
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Oct 22
Loan Secured
Nov 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Jul 24
Director Left
Apr 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POWELL, Luke Gerard

Active
Goose Green, AltrinchamWA14 1DW
Born February 1990
Director
Appointed 06 May 2022

GIBSON, Andrew John

Resigned
York House, ManchesterM2 3BB
Born November 1981
Director
Appointed 11 Jul 2024
Resigned 06 May 2025

Persons with significant control

3

2 Active
1 Ceased
Longsight Road, BlackburnBB2 7JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2024
York House, ManchesterM2 3BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 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 06 May 2022
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 February 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Resolution
11 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
6 May 2022
NEWINCIncorporation