LEE BARON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEE BARON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04415348
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEE BARON LIMITED?

    • Real estate agencies (68310) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LEE BARON LIMITED located?

    Registered Office Address
    41 Foley Street
    W1W 7TS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LEE BARON LIMITED?

    Previous Company Names
    Company NameFromUntil
    LB NAVANA LIMITEDSep 28, 2023Sep 28, 2023
    LEE BARON LIMITEDMay 09, 2011May 09, 2011
    LEE BARON GROUP LIMITEDApr 12, 2002Apr 12, 2002

    What are the latest accounts for LEE BARON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEE BARON LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for LEE BARON LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Change of details for Lb Navana Group Limited as a person with significant control on Sep 03, 2024

    2 pagesPSC05

    Confirmation statement made on Jul 16, 2025 with updates

    5 pagesCS01

    Termination of appointment of John Jackson as a director on May 30, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Director's details changed for Mr Ian Christopher Jones on Sep 17, 2024

    2 pagesCH01

    Registered office address changed from 41 Folley Street Fitzrovia London W1W 7TS England to 41 Foley Street London W1W 7TS on Sep 17, 2024

    1 pagesAD01

    Change of details for Lb Navana Group Limited as a person with significant control on Sep 17, 2024

    2 pagesPSC05

    Director's details changed for John Jackson on Sep 17, 2024

    2 pagesCH01

    Director's details changed for Mr Carl Peter Whayman on Sep 17, 2024

    2 pagesCH01

    Director's details changed for Mr Carl Peter Whayman on Sep 02, 2024

    2 pagesCH01

    Director's details changed for John Jackson on Sep 02, 2024

    2 pagesCH01

    Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 41 Folley Street Fitzrovia London W1W 7TS on Sep 04, 2024

    1 pagesAD01

    Change of details for Lb Navana Group Limited as a person with significant control on Sep 02, 2024

    2 pagesPSC05

    Director's details changed for Mr Ian Christopher Jones on Sep 02, 2024

    2 pagesCH01

    Certificate of change of name

    Company name changed lb navana LIMITED\certificate issued on 03/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 28, 2024

    RES15

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Charlotte Eleanor Augusta Crawley as a director on Feb 13, 2024

    1 pagesTM01

    Termination of appointment of Edward David Fitzgerald Callaghan as a director on Jul 09, 2024

    1 pagesTM01

    Termination of appointment of Teri Linda Ashton as a director on Apr 18, 2024

    1 pagesTM01

    Confirmation statement made on Apr 12, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Change of details for Lee Baron Group Limited as a person with significant control on Sep 18, 2023

    2 pagesPSC05

    Registered office address changed from 4th Floor 85 Tottenham Court Road London W1T 4TQ England to 52-54 Gracechurch Street London EC3V 0EH on Sep 28, 2023

    1 pagesAD01

    Appointment of Charlotte Eleanor Augusta Crawley as a director on Sep 28, 2023

    2 pagesAP01

    Who are the officers of LEE BARON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Ian Christopher
    Foley Street
    W1W 7TS London
    41
    England
    Director
    Foley Street
    W1W 7TS London
    41
    England
    United KingdomBritish80104510005
    WHAYMAN, Carl Peter
    Foley Street
    W1W 7TS London
    41
    England
    Director
    Foley Street
    W1W 7TS London
    41
    England
    United KingdomBritish32035880003
    ADELEYE, Steve
    85 Tottenham Court Road
    W1T 4TQ London
    4th Floor
    England
    Secretary
    85 Tottenham Court Road
    W1T 4TQ London
    4th Floor
    England
    British139246210001
    JACKSON, John
    47 Bridge Lane
    NW11 0ED London
    Secretary
    47 Bridge Lane
    NW11 0ED London
    British39890290001
    LAW, Charles
    London Road East
    HP7 9DP Amersham
    Oak Bank
    Bucks
    Secretary
    London Road East
    HP7 9DP Amersham
    Oak Bank
    Bucks
    British131633290001
    SMITH, Patrick John
    Oakdene
    Hawthorn Lane, Farnham Common
    SL2 3SW Slough
    Berkshire
    Secretary
    Oakdene
    Hawthorn Lane, Farnham Common
    SL2 3SW Slough
    Berkshire
    British127384110001
    ADELEYE, Steve
    85 Tottenham Court Road
    W1T 4TQ London
    4th Floor
    England
    Director
    85 Tottenham Court Road
    W1T 4TQ London
    4th Floor
    England
    United KingdomBritish139246210002
    ASHTON, Teri Linda
    Gracechurch Street
    EC3V 0EH London
    52-54
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0EH London
    52-54
    United Kingdom
    United KingdomBritish157267960001
    CALLAGHAN, Edward David Fitzgerald
    Gracechurch Street
    EC3V 0EH London
    52-54
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0EH London
    52-54
    United Kingdom
    EnglandBritish292596280001
    CRAWLEY, Charlotte Eleanor Augusta
    Gracechurch Street
    EC3V 0EH London
    52-54
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0EH London
    52-54
    United Kingdom
    United KingdomBritish314070890001
    DEMBITZ, John Andrew
    7 Camelot Close
    SW19 7EA London
    Director
    7 Camelot Close
    SW19 7EA London
    EnglandBritish15837270003
    EDWARDS, Simon Conrad
    41 Great Notley Avenue
    Great Notley Garden Village
    CM77 7UW Braintree
    Essex
    Director
    41 Great Notley Avenue
    Great Notley Garden Village
    CM77 7UW Braintree
    Essex
    United KingdomBritish104412210001
    FITZGERALD, Mark John
    296 Regent Street
    W1B 3AP London
    Walmar House
    United Kingdom
    Director
    296 Regent Street
    W1B 3AP London
    Walmar House
    United Kingdom
    United KingdomBritish202955670001
    HARDING, Simon Jeremy
    23 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    Director
    23 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    United KingdomBritish54047470002
    JACKSON, John
    Foley Street
    W1W 7TS London
    41
    England
    Director
    Foley Street
    W1W 7TS London
    41
    England
    IsraelBritish39890290002
    KINGSHOTT, Jonathan Michael
    Ashlyns Road
    HP4 3BN Berkhamsted
    16
    Director
    Ashlyns Road
    HP4 3BN Berkhamsted
    16
    UkBritish186124690001
    LANDY, Abraham David
    14 Prothero Gardens
    Hendon
    NW4 3SL London
    Director
    14 Prothero Gardens
    Hendon
    NW4 3SL London
    EnglandBritish30486300002
    LAW, Charles Howard
    Oak Bank
    London Road
    HP7 9DP East Amersham
    Buckinghamshire
    Director
    Oak Bank
    London Road
    HP7 9DP East Amersham
    Buckinghamshire
    United KingdomBritish155846650001
    LEWIS, Robert James
    The Lees
    CT6 6JL Herne Bay
    Heron House
    Kent
    United Kingdom
    Director
    The Lees
    CT6 6JL Herne Bay
    Heron House
    Kent
    United Kingdom
    United KingdomBritish46117260004
    ROSEN, Howard Paul
    77 New Cavendish Street
    W1W 6XB London
    The Harley Building
    United Kingdom
    Director
    77 New Cavendish Street
    W1W 6XB London
    The Harley Building
    United Kingdom
    British114496530001
    ROWLANDS, Dianne
    4
    5 St Leonards Road
    W13 8PN London
    England
    Director
    4
    5 St Leonards Road
    W13 8PN London
    England
    United KingdomBritish175925560001
    SAVILE, Peter Wrey
    3a Old Lansdowne Road
    M20 2PB Manchester
    Director
    3a Old Lansdowne Road
    M20 2PB Manchester
    United KingdomBritish111358340001
    SHARP, Rodney Alfred
    4 Deepings Close
    SG3 6BW Knebworth
    Hertfordshire
    Director
    4 Deepings Close
    SG3 6BW Knebworth
    Hertfordshire
    British38973230001
    SMITH, Patrick John
    Oakdene
    Hawthorn Lane, Farnham Common
    SL2 3SW Slough
    Berkshire
    Director
    Oakdene
    Hawthorn Lane, Farnham Common
    SL2 3SW Slough
    Berkshire
    EnglandBritish127384110001
    TEBBUTT, Paul
    77 New Cavendish Street
    W1W 6XB London
    The Harley Building
    United Kingdom
    Director
    77 New Cavendish Street
    W1W 6XB London
    The Harley Building
    United Kingdom
    United KingdomBritish104103130002
    WALSH, Patricia Anne
    Swallow Place
    W1B 2AG London
    7
    Director
    Swallow Place
    W1B 2AG London
    7
    British141071090002
    YOUD, Anthony Neil
    Knockholt Road
    TN14 7EU Halstead
    Beulah
    Kent
    Director
    Knockholt Road
    TN14 7EU Halstead
    Beulah
    Kent
    British131633200001

    Who are the persons with significant control of LEE BARON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Foley Street
    W1W 7TS London
    41
    England
    Apr 06, 2016
    Foley Street
    W1W 7TS London
    41
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07627523
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0