Background WavePink WaveYellow Wave

LATIS LAND LTD (06401884)

LATIS LAND LTD (06401884) is an active UK company. incorporated on 17 October 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LATIS LAND LTD has been registered for 18 years. Current directors include LUCK, Robert James, SWEETING, Christian St. John.

Company Number
06401884
Status
active
Type
ltd
Incorporated
17 October 2007
Age
18 years
Address
66 St. James's Street, London, SW1A 1NE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LUCK, Robert James, SWEETING, Christian St. John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIS LAND LTD

LATIS LAND LTD is an active company incorporated on 17 October 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LATIS LAND LTD was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06401884

LTD Company

Age

18 Years

Incorporated 17 October 2007

Size

N/A

Accounts

ARD: 30/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

66 St. James's Street St. James's London, SW1A 1NE,

Previous Addresses

, 4th Floor, 66 st. James's Street, London, SW1A 1NE, England
From: 1 April 2022To: 31 May 2022
, 14 Great James Street, London, WC1N 3DP, England
From: 29 March 2019To: 1 April 2022
, 35 Ballards Lane 35 Ballards Lane, London, N3 1XW, England
From: 16 May 2017To: 29 March 2019
, Ibex House, 162-164 Arthur Road Arthur Road, London, SW19 8AQ, England
From: 15 May 2017To: 16 May 2017
, 35 Ballards Lane, London, N3 1XW
From: 6 October 2015To: 15 May 2017
, New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, England
From: 13 April 2015To: 6 October 2015
, 19-21 Great Queen Street, London, WC2B 5BE
From: 13 June 2013To: 13 April 2015
, 65 New Bond Street, Mayfair, London, W1S 1RN, United Kingdom
From: 1 January 2011To: 13 June 2013
, 6 Nottingham Place, Marylebone, London, W1U 5NA
From: 17 October 2007To: 1 January 2011
Timeline

6 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Oct 07
Director Left
May 10
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LUCK, Robert James

Active
St. James's, LondonSW1A 1NE
Born August 1981
Director
Appointed 17 Oct 2007

SWEETING, Christian St. John

Active
St. James's, LondonSW1A 1NE
Born April 1968
Director
Appointed 01 Apr 2019

LUCK, Michael John

Resigned
39 Durlston Close, TamworthB77 3QG
Secretary
Appointed 17 Oct 2007
Resigned 01 Apr 2019

CURTIS, James

Resigned
38 Moselle Drive, GloucesterGL3 2RY
Born October 1979
Director
Appointed 17 Oct 2007
Resigned 24 May 2010

PATTNI, Krishan Kiritkant

Resigned
Great James Street, LondonWC1N 3DP
Born March 1982
Director
Appointed 17 Oct 2007
Resigned 01 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Great James Street, LondonWC1H 0LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr Robert James Luck

Ceased
Great James Street, LondonWC1N 3DP
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Krishan Kiritkant Pattni

Ceased
Great James Street, LondonWC1N 3DP
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Person Secretary Company
6 September 2021
CH03Change of Secretary Details
Change To A Person With Significant Control Without Name Date
13 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2010
AR01AR01
Termination Director Company With Name
29 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Incorporation Company
17 October 2007
NEWINCIncorporation