Background WavePink WaveYellow Wave

LATIS HOMES LIMITED (07620321)

LATIS HOMES LIMITED (07620321) is an active UK company. incorporated on 3 May 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LATIS HOMES LIMITED has been registered for 14 years. Current directors include EDWARDS, Robin Warwick, PATTNI, Krishan Kiritkant.

Company Number
07620321
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
66 St. James's Street, London, SW1A 1NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EDWARDS, Robin Warwick, PATTNI, Krishan Kiritkant
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIS HOMES LIMITED

LATIS HOMES LIMITED is an active company incorporated on 3 May 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LATIS HOMES LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07620321

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 24/10

Up to Date

3 months left

Last Filed

Made up to 24 October 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 November 2023 - 24 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 July 2026
Period: 25 October 2024 - 24 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

EBOR PROPERTIES LIMITED
From: 3 May 2011To: 11 October 2011
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 Bloomsbury London WC1N 3DP United Kingdom
From: 2 May 2018To: 1 April 2022
35 Ballards Lane London N3 1XW England
From: 6 October 2015To: 2 May 2018
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 15 July 2015To: 6 October 2015
19-21 Great Queen Street London WC2B 5BE
From: 3 June 2013To: 15 July 2015
65 New Bond Street Mayfair London W1S 1RN United Kingdom
From: 14 October 2011To: 3 June 2013
24 Ennismore Gardens Knightsbridge London SW7 1AB United Kingdom
From: 3 May 2011To: 14 October 2011
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 12
Loan Secured
Dec 13
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EDWARDS, Robin Warwick

Active
Kensington Gate, LondonW8 5NA
Born November 1946
Director
Appointed 14 Oct 2011

PATTNI, Krishan Kiritkant

Active
St. James's, LondonSW1A 1NE
Born March 1982
Director
Appointed 02 Nov 2011

LUCK, Robert James

Resigned
St. James's, LondonSW1A 1NE
Secretary
Appointed 02 Nov 2011
Resigned 24 Oct 2025

SWEETING, Christian

Resigned
Ennismore Gardens, LondonSW7 1AB
Secretary
Appointed 03 May 2011
Resigned 14 Oct 2011

BEXTON, Ian Leslie Campbell, Mr.

Resigned
New Bond Street, LondonW1S 1RN
Born August 1952
Director
Appointed 03 May 2011
Resigned 14 Oct 2011

LUCK, Robert James

Resigned
St. James's, LondonSW1A 1NE
Born August 1981
Director
Appointed 02 Nov 2011
Resigned 24 Oct 2025

ACC (TRUSTEES) LIMITED

Resigned
Crofters Close, IsleworthTW7 7PH
Corporate director
Appointed 03 May 2011
Resigned 13 Mar 2012

Persons with significant control

2

0 Active
2 Ceased

Mr Krishan Kiritkant Pattni

Ceased
Ballards Lane, LondonN3 1XW
Born March 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert James Luck

Ceased
Great James Street, LondonWC1N 3DP
Born August 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
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
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
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
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
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 Secretary Company With Change Date
2 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
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
15 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 October 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 May 2011
NEWINCIncorporation