LEE BARON GROUP LIMITED

LEE BARON GROUP LIMITED

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

    Company NameLEE BARON GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07627523
    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 GROUP LIMITED?

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

    Where is LEE BARON GROUP LIMITED located?

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

    What were the previous names of LEE BARON GROUP LIMITED?

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

    What are the latest accounts for LEE BARON GROUP 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 GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for LEE BARON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    19 pagesAA

    Director's details changed for Mr Ian Christopher Jones on Dec 08, 2025

    2 pagesCH01

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Stewart Izett as a director on Jun 30, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    18 pagesAA

    Change of details for Mr Carl Peter Whayman as a person with significant control on Sep 17, 2024

    2 pagesPSC04

    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

    Director's details changed for Mr Kenneth Philip John Wotherspoon on Sep 17, 2024

    2 pagesCH01

    Director's details changed for Mr Ian Michael Hodgson on Sep 17, 2024

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for Mr Robert James Hobson on Sep 17, 2024

    2 pagesCH01

    Change of details for Mr Carl Peter Whayman as a person with significant control on Sep 02, 2024

    2 pagesPSC04

    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

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

    2 pagesCH01

    Director's details changed for Mr Ian Michael Hodgson on Sep 02, 2024

    2 pagesCH01

    Director's details changed for Mr Kenneth Philip John Wotherspoon on Sep 02, 2024

    2 pagesCH01

    Director's details changed for Mr David Stewart Izett on Sep 02, 2024

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for Mr Robert James Hobson on Sep 02, 2024

    2 pagesCH01

    Certificate of change of name

    Company name changed lb navana group 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 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Kenneth Philip John Wotherspoon as a director on Jan 01, 2024

    2 pagesAP01

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

    1 pagesTM01

    Who are the officers of LEE BARON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBSON, Robert James
    Foley Street
    W1W 7TS London
    41
    England
    Director
    Foley Street
    W1W 7TS London
    41
    England
    EnglandBritish179553290002
    HODGSON, Ian Michael
    Foley Street
    W1W 7TS London
    41
    England
    Director
    Foley Street
    W1W 7TS London
    41
    England
    EnglandBritish251076860001
    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
    WOTHERSPOON, Kenneth Philip John
    Foley Street
    W1W 7TS London
    41
    England
    Director
    Foley Street
    W1W 7TS London
    41
    England
    EnglandBritish256554310001
    ADELEYE, Steve
    85 Tottenham Court Road
    W1T 4TQ London
    4th Floor
    England
    Secretary
    85 Tottenham Court Road
    W1T 4TQ London
    4th Floor
    England
    159906030001
    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
    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
    Camelot Close
    SW19 7EA London
    7
    United Kingdom
    Director
    Camelot Close
    SW19 7EA London
    7
    United Kingdom
    EnglandBritish15837270003
    FITZGERALD, Mark
    296 Regent Street
    W1B 3AP London
    Walmar House
    United Kingdom
    Director
    296 Regent Street
    W1B 3AP London
    Walmar House
    United Kingdom
    EnglandBritish242089540001
    HARDING, Simon Jeremy
    Woodlands Way
    KT21 1LH Ashtead
    23
    Surrey
    United Kingdom
    Director
    Woodlands Way
    KT21 1LH Ashtead
    23
    Surrey
    United Kingdom
    United KingdomBritish54047470002
    IZETT, David Stewart
    Foley Street
    W1W 7TS London
    41
    England
    Director
    Foley Street
    W1W 7TS London
    41
    England
    United KingdomBritish221964910001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Carl Peter Whayman
    Foley Street
    W1W 7TS London
    41
    England
    Apr 06, 2016
    Foley Street
    W1W 7TS London
    41
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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