Background WavePink WaveYellow Wave

21 LIVING ACL LIMITED (14398142)

21 LIVING ACL LIMITED (14398142) is an active UK company. incorporated on 4 October 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 ACL LIMITED has been registered for 3 years. Current directors include HODGKINSON, Christopher Carl, POWELL, Luke Gerard.

Company Number
14398142
Status
active
Type
ltd
Incorporated
4 October 2022
Age
3 years
Address
10a Goose Green, Altrincham, WA14 1DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HODGKINSON, Christopher Carl, POWELL, Luke Gerard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 LIVING ACL LIMITED

21 LIVING ACL LIMITED is an active company incorporated on 4 October 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 ACL LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14398142

LTD Company

Age

3 Years

Incorporated 4 October 2022

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

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

10a Goose Green Altrincham, WA14 1DW,

Previous Addresses

Causeway House, Office 1 15 the Causeway Altrincham Greater Manchester WA14 1DE England
From: 5 October 2022To: 21 May 2025
C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB United Kingdom
From: 4 October 2022To: 5 October 2022
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Joined
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Apr 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HODGKINSON, Christopher Carl

Active
York House, ManchesterM2 3BB
Born March 1988
Director
Appointed 04 Oct 2022

POWELL, Luke Gerard

Active
York House, ManchesterM2 3BB
Born February 1990
Director
Appointed 04 Oct 2022

GIBSON, Andrew John

Resigned
15 The Causeway, AltrinchamWA14 1DE
Born November 1981
Director
Appointed 11 Jul 2024
Resigned 26 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2025
Longsight Road, BlackburnBB2 7JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2024
Ceased 20 Nov 2025
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 04 Oct 2022
Ceased 20 Nov 2025
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 04 Oct 2022
Ceased 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 July 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Incorporation Company
4 October 2022
NEWINCIncorporation