Advanced company searchLink opens in new window

21 LIVING ALTRINCHAM LIMITED

Company number 13685609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
09 Oct 2023 AD01 Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 9 October 2023
06 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
07 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 10
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 9
22 Nov 2022 PSC07 Cessation of Luke Gerard Powell as a person with significant control on 1 September 2022
22 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with updates
07 Nov 2022 PSC04 Change of details for Mr Luke Gerard Powell as a person with significant control on 10 May 2022
04 Nov 2022 PSC04 Change of details for Mr Luke Gerard Powell as a person with significant control on 23 August 2022
04 Nov 2022 CH01 Director's details changed for Mr Luke Gerard Powell on 23 August 2022
03 Nov 2022 CH01 Director's details changed for Mr Luke Gerard Powell on 6 May 2022
03 Nov 2022 PSC02 Notification of The 21 Investment Group Ltd as a person with significant control on 1 September 2022
24 Oct 2022 MR04 Satisfaction of charge 136856090001 in full
24 Oct 2022 MR04 Satisfaction of charge 136856090002 in full
31 Aug 2022 AD01 Registered office address changed from 779 Atherton Road Hindley Green Wigan Lancashire WN2 4SB United Kingdom to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 31 August 2022
29 Jul 2022 MR01 Registration of charge 136856090005, created on 28 July 2022
09 Mar 2022 MR01 Registration of charge 136856090004, created on 23 February 2022
25 Feb 2022 MR01 Registration of charge 136856090003, created on 23 February 2022
18 Feb 2022 PSC07 Cessation of Abigail Sarah Grady as a person with significant control on 18 October 2021
18 Feb 2022 PSC04 Change of details for Mr Luke Gerard Powell as a person with significant control on 18 October 2021
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 5
01 Feb 2022 MR01 Registration of a charge
18 Dec 2021 MR01 Registration of charge 136856090001, created on 10 December 2021