Background WavePink WaveYellow Wave

LATIS GROUP LIMITED (11901593)

LATIS GROUP LIMITED (11901593) is an active UK company. incorporated on 23 March 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 3 other business activities. LATIS GROUP LIMITED has been registered for 7 years. Current directors include LUCK, Robert James, SWEETING, Christian.

Company Number
11901593
Status
active
Type
ltd
Incorporated
23 March 2019
Age
7 years
Address
66 St. James's Street, London, SW1A 1NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
LUCK, Robert James, SWEETING, Christian
SIC Codes
71111, 71112, 74100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIS GROUP LIMITED

LATIS GROUP LIMITED is an active company incorporated on 23 March 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 3 other business activities. LATIS GROUP LIMITED was registered 7 years ago.(SIC: 71111, 71112, 74100, 74909)

Status

active

Active since 7 years ago

Company No

11901593

LTD Company

Age

7 Years

Incorporated 23 March 2019

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 12 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 13 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 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 Bloomsbury London WC1N 3DP United Kingdom
From: 23 March 2019To: 1 April 2022
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Dec 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Mar 22
Director Joined
Mar 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Left
Sept 24
Director Left
Sept 24
0
Funding
6
Officers
3
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 23 Mar 2019

SWEETING, Christian

Active
St. James's, LondonSW1A 1NE
Born April 1968
Director
Appointed 23 Mar 2019

DUHOT, Laure

Resigned
Great James Street, LondonWC1N 3DP
Born October 1961
Director
Appointed 12 Jun 2020
Resigned 18 Mar 2022

ELLIOTT, Matthew Jim, Lord

Resigned
St. James's, LondonSW1A 1NE
Born February 1978
Director
Appointed 23 Feb 2023
Resigned 01 Aug 2024

JOPLING, Nicholas Mark Fletcher

Resigned
St. James's, LondonSW1A 1NE
Born October 1961
Director
Appointed 12 Jun 2020
Resigned 01 Sept 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Robert James Luck

Active
St. James's, LondonSW1A 1NE
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2023
45/45a Union Street, TorquayTQ1 1ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 15 Mar 2023

Mr Robert James Luck

Ceased
Great James Street, LondonWC1N 3DP
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2019
Ceased 12 Dec 2019

Mr Christian Sweeting

Active
St. James's, LondonSW1A 1NE
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2019
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 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
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 March 2019
NEWINCIncorporation