Background WavePink WaveYellow Wave

LKA BATH PROPERTY LTD (11168991)

LKA BATH PROPERTY LTD (11168991) is an active UK company. incorporated on 25 January 2018. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LKA BATH PROPERTY LTD has been registered for 8 years. Current directors include CHASE, Lauren Anne, YAXLEY, Allana Emma Louise, YAXLEY, Kieran John.

Company Number
11168991
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 years
Address
60 Guildford Road, Horsham, RH12 1LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHASE, Lauren Anne, YAXLEY, Allana Emma Louise, YAXLEY, Kieran John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LKA BATH PROPERTY LTD

LKA BATH PROPERTY LTD is an active company incorporated on 25 January 2018 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LKA BATH PROPERTY LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11168991

LTD Company

Age

8 Years

Incorporated 25 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

60 Guildford Road Horsham, RH12 1LX,

Previous Addresses

56 Oakhill Road Horsham RH13 5LD United Kingdom
From: 25 January 2018To: 13 February 2020
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Aug 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CHASE, Lauren Anne

Active
Happisburgh Road, North WalshamNR28 9HB
Born September 1987
Director
Appointed 25 Jan 2018

YAXLEY, Allana Emma Louise

Active
Guildford Road, HorshamRH12 1LX
Born December 1985
Director
Appointed 25 Jan 2018

YAXLEY, Kieran John

Active
Guildford Road, HorshamRH12 1LX
Born October 1985
Director
Appointed 25 Jan 2018

Persons with significant control

3

Mr Kieran John Yaxley

Active
Guildford Road, HorshamRH12 1LX
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2018

Mrs Lauren Anne Chase

Active
Happisburgh Road, North WalshamNR28 9HB
Born September 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Jan 2018

Allana Emma Louise Yaxley

Active
Guildford Road, HorshamRH12 1LX
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Incorporation Company
25 January 2018
NEWINCIncorporation