Background WavePink WaveYellow Wave

LATIS SHAPLEY HEATH LTD (12407679)

LATIS SHAPLEY HEATH LTD (12407679) 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 SHAPLEY HEATH LTD has been registered for 6 years. Current directors include LUCK, Robert James, SWEETING, Christian St. John, Sir.

Company Number
12407679
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, Sir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIS SHAPLEY HEATH LTD

LATIS SHAPLEY HEATH 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 SHAPLEY HEATH LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12407679

LTD Company

Age

6 Years

Incorporated 16 January 2020

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 19 December 2025 (3 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
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

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Oct 20
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Aug 22
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, Sir

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

32

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
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
16 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 Person Director Company With Change Date
28 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
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Memorandum Articles
2 March 2022
MAMA
Resolution
1 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Incorporation Company
16 January 2020
NEWINCIncorporation