Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lcas Property Limited
Lcas Property Limited is an active company incorporated on 9 December 2021 with the registered office located in Bath, Somerset. Lcas Property Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13792500
Private limited company
Age
4 years
Incorporated
9 December 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 December 2025
(1 month ago)
Next confirmation dated
8 December 2026
Due by
22 December 2026
(10 months remaining)
Last change occurred
2 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Lcas Property Limited
Contact
Update Details
Address
Lennox House
3 Pierrepont Street
Bath
BA1 1LB
England
Address changed on
12 Dec 2025
(1 month ago)
Previous address was
30 Gay Street Bath BA1 2PA England
Companies in BA1 1LB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Rupert Richard Michael Stranks
Director • British • Lives in England • Born in Nov 1979
Dr Louise Caroline Alice Stranks
Director • British • Lives in England • Born in Jan 1986
Dr Louise Caroline Alice Stranks
PSC • British • Lives in England • Born in Jan 1986
Mr Rupert Richard Michael Stranks
PSC • British • Lives in England • Born in Nov 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stranks Health Limited
Dr Louise Caroline Alice Stranks and Rupert Richard Michael Stranks are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£34.97K
Increased by £10.1K (+41%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£455.29K
Increased by £10.1K (+2%)
Total Liabilities
-£432.91K
Decreased by £516 (-0%)
Net Assets
£22.39K
Increased by £10.62K (+90%)
Debt Ratio (%)
95%
Decreased by 2.27% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 21 Dec 2025
Confirmation Submitted
1 Month Ago on 13 Dec 2025
Mr Rupert Richard Michael Stranks (PSC) Details Changed
1 Month Ago on 12 Dec 2025
Dr Louise Caroline Alice Stranks (PSC) Details Changed
1 Month Ago on 12 Dec 2025
Mr Rupert Richard Michael Stranks Details Changed
1 Month Ago on 12 Dec 2025
Dr Louise Caroline Alice Stranks Details Changed
1 Month Ago on 12 Dec 2025
Registered Address Changed
1 Month Ago on 12 Dec 2025
Mr Rupert Richard Michael Stranks (PSC) Details Changed
1 Month Ago on 12 Dec 2025
Dr Louise Caroline Alice Stranks (PSC) Details Changed
1 Month Ago on 12 Dec 2025
Confirmation Submitted
1 Year 1 Month Ago on 31 Dec 2024
Get Alerts
Get Credit Report
Discover Lcas Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 21 Dec 2025
Confirmation statement made on 8 December 2025 with no updates
Submitted on 13 Dec 2025
Change of details for Mr Rupert Richard Michael Stranks as a person with significant control on 12 December 2025
Submitted on 13 Dec 2025
Change of details for Dr Louise Caroline Alice Stranks as a person with significant control on 12 December 2025
Submitted on 13 Dec 2025
Director's details changed for Mr Rupert Richard Michael Stranks on 12 December 2025
Submitted on 13 Dec 2025
Director's details changed for Dr Louise Caroline Alice Stranks on 12 December 2025
Submitted on 13 Dec 2025
Registered office address changed from 30 Gay Street Bath BA1 2PA England to Lennox House 3 Pierrepont Street Bath BA1 1LB on 12 December 2025
Submitted on 12 Dec 2025
Change of details for Mr Rupert Richard Michael Stranks as a person with significant control on 12 December 2025
Submitted on 12 Dec 2025
Change of details for Dr Louise Caroline Alice Stranks as a person with significant control on 12 December 2025
Submitted on 12 Dec 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 31 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs