Background WavePink WaveYellow Wave

LATIS BRAINTREE LTD (12407633)

LATIS BRAINTREE LTD (12407633) is an active UK company. incorporated on 16 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LATIS BRAINTREE LTD has been registered for 6 years. Current directors include LUCK, Robert James, SWEETING, Christian St. John.

Company Number
12407633
Status
active
Type
ltd
Incorporated
16 January 2020
Age
6 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
LUCK, Robert James, SWEETING, Christian St. John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIS BRAINTREE LTD

LATIS BRAINTREE LTD is an active company incorporated on 16 January 2020 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 BRAINTREE LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12407633

LTD Company

Age

6 Years

Incorporated 16 January 2020

Size

N/A

Accounts

ARD: 29/3

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 29 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 Bloomsbury London WC1N 3DP United Kingdom
From: 16 January 2020To: 1 April 2022
Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Dec 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LUCK, Robert James

Active
St. James's, LondonSW1A 1NE
Born August 1981
Director
Appointed 16 Jan 2020

SWEETING, Christian St. John

Active
St. James's, LondonSW1A 1NE
Born April 1968
Director
Appointed 16 Jan 2020

Persons with significant control

2

Christian St. John Sweeting

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2020

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 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

29

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
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
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC 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
Gazette Filings Brought Up To Date
29 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 November 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Incorporation Company
16 January 2020
NEWINCIncorporation