LEE BARON LIMITED
Overview
| Company Name | LEE BARON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04415348 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LEE BARON LIMITED?
| Company Name | From | Until |
|---|---|---|
| LB NAVANA LIMITED | Sep 28, 2023 | Sep 28, 2023 |
| LEE BARON LIMITED | May 09, 2011 | May 09, 2011 |
| LEE BARON GROUP LIMITED | Apr 12, 2002 | Apr 12, 2002 |
What are the latest accounts for LEE BARON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEE BARON LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for LEE BARON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Change of details for Lb Navana Group Limited as a person with significant control on Sep 03, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 16, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Jackson as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Director's details changed for Mr Ian Christopher Jones on Sep 17, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Lb Navana Group Limited as a person with significant control on Sep 17, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for John Jackson on Sep 17, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Carl Peter Whayman on Sep 17, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Carl Peter Whayman on Sep 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for John Jackson on Sep 02, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Lb Navana Group Limited as a person with significant control on Sep 02, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Ian Christopher Jones on Sep 02, 2024 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed lb navana LIMITED\certificate issued on 03/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charlotte Eleanor Augusta Crawley as a director on Feb 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward David Fitzgerald Callaghan as a director on Jul 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Teri Linda Ashton as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Change of details for Lee Baron Group Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Charlotte Eleanor Augusta Crawley as a director on Sep 28, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of LEE BARON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Ian Christopher | Director | Foley Street W1W 7TS London 41 England | United Kingdom | British | 80104510005 | |||||
| WHAYMAN, Carl Peter | Director | Foley Street W1W 7TS London 41 England | United Kingdom | British | 32035880003 | |||||
| ADELEYE, Steve | Secretary | 85 Tottenham Court Road W1T 4TQ London 4th Floor England | British | 139246210001 | ||||||
| JACKSON, John | Secretary | 47 Bridge Lane NW11 0ED London | British | 39890290001 | ||||||
| LAW, Charles | Secretary | London Road East HP7 9DP Amersham Oak Bank Bucks | British | 131633290001 | ||||||
| SMITH, Patrick John | Secretary | Oakdene Hawthorn Lane, Farnham Common SL2 3SW Slough Berkshire | British | 127384110001 | ||||||
| ADELEYE, Steve | Director | 85 Tottenham Court Road W1T 4TQ London 4th Floor England | United Kingdom | British | 139246210002 | |||||
| ASHTON, Teri Linda | Director | Gracechurch Street EC3V 0EH London 52-54 United Kingdom | United Kingdom | British | 157267960001 | |||||
| CALLAGHAN, Edward David Fitzgerald | Director | Gracechurch Street EC3V 0EH London 52-54 United Kingdom | England | British | 292596280001 | |||||
| CRAWLEY, Charlotte Eleanor Augusta | Director | Gracechurch Street EC3V 0EH London 52-54 United Kingdom | United Kingdom | British | 314070890001 | |||||
| DEMBITZ, John Andrew | Director | 7 Camelot Close SW19 7EA London | England | British | 15837270003 | |||||
| EDWARDS, Simon Conrad | Director | 41 Great Notley Avenue Great Notley Garden Village CM77 7UW Braintree Essex | United Kingdom | British | 104412210001 | |||||
| FITZGERALD, Mark John | Director | 296 Regent Street W1B 3AP London Walmar House United Kingdom | United Kingdom | British | 202955670001 | |||||
| HARDING, Simon Jeremy | Director | 23 Woodlands Way KT21 1LH Ashtead Surrey | United Kingdom | British | 54047470002 | |||||
| JACKSON, John | Director | Foley Street W1W 7TS London 41 England | Israel | British | 39890290002 | |||||
| KINGSHOTT, Jonathan Michael | Director | Ashlyns Road HP4 3BN Berkhamsted 16 | Uk | British | 186124690001 | |||||
| LANDY, Abraham David | Director | 14 Prothero Gardens Hendon NW4 3SL London | England | British | 30486300002 | |||||
| LAW, Charles Howard | Director | Oak Bank London Road HP7 9DP East Amersham Buckinghamshire | United Kingdom | British | 155846650001 | |||||
| LEWIS, Robert James | Director | The Lees CT6 6JL Herne Bay Heron House Kent United Kingdom | United Kingdom | British | 46117260004 | |||||
| ROSEN, Howard Paul | Director | 77 New Cavendish Street W1W 6XB London The Harley Building United Kingdom | British | 114496530001 | ||||||
| ROWLANDS, Dianne | Director | 4 5 St Leonards Road W13 8PN London England | United Kingdom | British | 175925560001 | |||||
| SAVILE, Peter Wrey | Director | 3a Old Lansdowne Road M20 2PB Manchester | United Kingdom | British | 111358340001 | |||||
| SHARP, Rodney Alfred | Director | 4 Deepings Close SG3 6BW Knebworth Hertfordshire | British | 38973230001 | ||||||
| SMITH, Patrick John | Director | Oakdene Hawthorn Lane, Farnham Common SL2 3SW Slough Berkshire | England | British | 127384110001 | |||||
| TEBBUTT, Paul | Director | 77 New Cavendish Street W1W 6XB London The Harley Building United Kingdom | United Kingdom | British | 104103130002 | |||||
| WALSH, Patricia Anne | Director | Swallow Place W1B 2AG London 7 | British | 141071090002 | ||||||
| YOUD, Anthony Neil | Director | Knockholt Road TN14 7EU Halstead Beulah Kent | British | 131633200001 |
Who are the persons with significant control of LEE BARON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lee Baron Group Limited | Apr 06, 2016 | Foley Street W1W 7TS London 41 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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