Background WavePink WaveYellow Wave

LEE BARON LIMITED (04415348)

LEE BARON LIMITED (04415348) is an active UK company. incorporated on 12 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. LEE BARON LIMITED has been registered for 23 years. Current directors include JONES, Ian Christopher, WHAYMAN, Carl Peter.

Company Number
04415348
Status
active
Type
ltd
Incorporated
12 April 2002
Age
23 years
Address
41 Foley Street, London, W1W 7TS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
JONES, Ian Christopher, WHAYMAN, Carl Peter
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEE BARON LIMITED

LEE BARON LIMITED is an active company incorporated on 12 April 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. LEE BARON LIMITED was registered 23 years ago.(SIC: 68310, 68320)

Status

active

Active since 23 years ago

Company No

04415348

LTD Company

Age

23 Years

Incorporated 12 April 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

LB NAVANA LIMITED
From: 28 September 2023To: 3 September 2024
LEE BARON LIMITED
From: 9 May 2011To: 28 September 2023
LEE BARON GROUP LIMITED
From: 12 April 2002To: 9 May 2011
Contact
Address

41 Foley Street London, W1W 7TS,

Previous Addresses

41 Folley Street Fitzrovia London W1W 7TS England
From: 4 September 2024To: 17 September 2024
52-54 Gracechurch Street London EC3V 0EH United Kingdom
From: 28 September 2023To: 4 September 2024
4th Floor 85 Tottenham Court Road London W1T 4TQ England
From: 27 September 2022To: 28 September 2023
The Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom
From: 30 November 2020To: 27 September 2022
Walmar House 296 Regent Street London W1B 3AP United Kingdom
From: 13 December 2018To: 30 November 2020
7 Swallow Place London W1B 2AG
From: 9 August 2013To: 13 December 2018
New Burlington House 1075 Finchley Road London NW11 0PU
From: 12 April 2002To: 9 August 2013
Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Oct 09
Director Left
Jul 10
Director Left
Jul 11
Director Joined
Feb 13
Loan Secured
May 13
Director Joined
Mar 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Apr 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Feb 18
Director Left
May 18
Loan Cleared
Oct 18
Loan Secured
Dec 18
Director Left
Aug 20
Director Left
Oct 20
Director Left
May 21
Director Left
Oct 21
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

JONES, Ian Christopher

Active
Foley Street, LondonW1W 7TS
Born June 1964
Director
Appointed 31 Jan 2005

WHAYMAN, Carl Peter

Active
Foley Street, LondonW1W 7TS
Born January 1963
Director
Appointed 12 Apr 2002

ADELEYE, Steve

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Secretary
Appointed 11 Jun 2009
Resigned 31 Mar 2023

JACKSON, John

Resigned
47 Bridge Lane, LondonNW11 0ED
Secretary
Appointed 07 Mar 2007
Resigned 16 Apr 2008

LAW, Charles

Resigned
London Road East, AmershamHP7 9DP
Secretary
Appointed 16 Apr 2008
Resigned 11 Jun 2009

SMITH, Patrick John

Resigned
Oakdene, SloughSL2 3SW
Secretary
Appointed 12 Apr 2002
Resigned 07 Mar 2007

ADELEYE, Steve

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Born February 1961
Director
Appointed 11 Jun 2009
Resigned 31 Mar 2023

ASHTON, Teri Linda

Resigned
Gracechurch Street, LondonEC3V 0EH
Born April 1957
Director
Appointed 01 Jun 2017
Resigned 18 Apr 2024

CALLAGHAN, Edward David Fitzgerald

Resigned
Gracechurch Street, LondonEC3V 0EH
Born August 1977
Director
Appointed 28 Sept 2023
Resigned 09 Jul 2024

CRAWLEY, Charlotte Eleanor Augusta

Resigned
Gracechurch Street, LondonEC3V 0EH
Born August 1974
Director
Appointed 28 Sept 2023
Resigned 13 Feb 2024

DEMBITZ, John Andrew

Resigned
7 Camelot Close, LondonSW19 7EA
Born January 1950
Director
Appointed 30 Jun 2009
Resigned 07 Jan 2018

EDWARDS, Simon Conrad

Resigned
41 Great Notley Avenue, BraintreeCM77 7UW
Born September 1966
Director
Appointed 31 Jan 2005
Resigned 30 Jan 2008

FITZGERALD, Mark John

Resigned
296 Regent Street, LondonW1B 3AP
Born August 1977
Director
Appointed 26 Oct 2015
Resigned 20 Aug 2020

HARDING, Simon Jeremy

Resigned
23 Woodlands Way, AshteadKT21 1LH
Born March 1956
Director
Appointed 04 Dec 2007
Resigned 25 Oct 2014

JACKSON, John

Resigned
Foley Street, LondonW1W 7TS
Born November 1953
Director
Appointed 31 Jan 2005
Resigned 30 May 2025

KINGSHOTT, Jonathan Michael

Resigned
Ashlyns Road, BerkhamstedHP4 3BN
Born August 1972
Director
Appointed 03 Mar 2014
Resigned 19 May 2017

LANDY, Abraham David

Resigned
14 Prothero Gardens, LondonNW4 3SL
Born March 1951
Director
Appointed 31 Jan 2005
Resigned 29 Jun 2011

LAW, Charles Howard

Resigned
Oak Bank, East AmershamHP7 9DP
Born February 1958
Director
Appointed 04 Dec 2007
Resigned 11 Jun 2009

LEWIS, Robert James

Resigned
The Lees, Herne BayCT6 6JL
Born June 1965
Director
Appointed 31 Jan 2005
Resigned 08 Oct 2020

ROSEN, Howard Paul

Resigned
77 New Cavendish Street, LondonW1W 6XB
Born March 1970
Director
Appointed 18 Jul 2006
Resigned 31 Mar 2021

ROWLANDS, Dianne

Resigned
4, LondonW13 8PN
Born April 1967
Director
Appointed 22 Jan 2013
Resigned 11 May 2018

SAVILE, Peter Wrey

Resigned
3a Old Lansdowne Road, ManchesterM20 2PB
Born June 1956
Director
Appointed 01 Jul 2005
Resigned 31 Dec 2008

SHARP, Rodney Alfred

Resigned
4 Deepings Close, KnebworthSG3 6BW
Born January 1947
Director
Appointed 31 Jan 2005
Resigned 05 Sept 2007

SMITH, Patrick John

Resigned
Oakdene, SloughSL2 3SW
Born March 1965
Director
Appointed 12 Apr 2002
Resigned 07 Mar 2007

TEBBUTT, Paul

Resigned
77 New Cavendish Street, LondonW1W 6XB
Born April 1968
Director
Appointed 31 Jan 2005
Resigned 15 Oct 2021

WALSH, Patricia Anne

Resigned
Swallow Place, LondonW1B 2AG
Born March 1963
Director
Appointed 01 Sept 2009
Resigned 29 Jul 2016

YOUD, Anthony Neil

Resigned
Knockholt Road, HalsteadTN14 7EU
Born September 1960
Director
Appointed 16 Apr 2008
Resigned 28 Aug 2009

Persons with significant control

1

Foley Street, LondonW1W 7TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Certificate Change Of Name Company
3 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
28 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
11 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Legacy
23 August 2011
MG02MG02
Change Account Reference Date Company Previous Shortened
5 August 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Certificate Change Of Name Company
9 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 August 2010
AAAnnual Accounts
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Legacy
12 March 2010
MG01MG01
Accounts With Accounts Type Medium
17 October 2009
AAAnnual Accounts
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Miscellaneous
6 October 2009
MISCMISC
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 September 2008
AAAnnual Accounts
Legacy
15 July 2008
353353
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
287Change of Registered Office
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
8 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
287Change of Registered Office
Legacy
29 April 2007
287Change of Registered Office
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 October 2006
AAAnnual Accounts
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288cChange of Particulars
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
88(2)O88(2)O
Legacy
27 April 2004
123Notice of Increase in Nominal Capital
Legacy
27 April 2004
122122
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
225Change of Accounting Reference Date
Legacy
15 October 2003
88(3)88(3)
Legacy
13 October 2003
88(2)R88(2)R
Resolution
19 September 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Incorporation Company
12 April 2002
NEWINCIncorporation