Background WavePink WaveYellow Wave

LAT DEVELOPMENTS LIMITED (11791041)

LAT DEVELOPMENTS LIMITED (11791041) is an active UK company. incorporated on 28 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LAT DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include TINKLER, Laura Abby.

Company Number
11791041
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
58 Bradbourne Street, London, SW6 3TE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TINKLER, Laura Abby
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAT DEVELOPMENTS LIMITED

LAT DEVELOPMENTS LIMITED is an active company incorporated on 28 January 2019 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. LAT DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11791041

LTD Company

Age

7 Years

Incorporated 28 January 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

58 Bradbourne Street London, SW6 3TE,

Previous Addresses

Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW England
From: 9 August 2023To: 10 May 2024
15 Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom
From: 28 January 2019To: 9 August 2023
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Aug 19
New Owner
Aug 19
Loan Secured
Nov 20
Loan Secured
Dec 22
Loan Cleared
Jun 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

TINKLER, Laura Abby

Active
Bradbourne Street, LondonSW6 3TE
Born January 1992
Director
Appointed 28 Jan 2019

Persons with significant control

2

Miss Laura Tinkler

Active
Bradbourne Street, LondonSW6 3TE
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 07 Aug 2019

Tvfb (3) Limited

Active
Montgomery Way,, CarlisleCA1 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
27 February 2025
AAMDAAMD
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
5 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Incorporation Company
28 January 2019
NEWINCIncorporation