Background WavePink WaveYellow Wave

LEE BARON GROUP LIMITED (07627523)

LEE BARON GROUP LIMITED (07627523) is an active UK company. incorporated on 9 May 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEE BARON GROUP LIMITED has been registered for 14 years. Current directors include HOBSON, Robert James, HODGSON, Ian Michael, JONES, Ian Christopher and 2 others.

Company Number
07627523
Status
active
Type
ltd
Incorporated
9 May 2011
Age
14 years
Address
41 Foley Street, London, W1W 7TS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOBSON, Robert James, HODGSON, Ian Michael, JONES, Ian Christopher, WHAYMAN, Carl Peter, WOTHERSPOON, Kenneth Philip John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEE BARON GROUP LIMITED

LEE BARON GROUP LIMITED is an active company incorporated on 9 May 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEE BARON GROUP LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07627523

LTD Company

Age

14 Years

Incorporated 9 May 2011

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 10 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

LB NAVANA GROUP LIMITED
From: 28 September 2023To: 3 September 2024
LEE BARON GROUP LIMITED
From: 9 May 2011To: 28 September 2023
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, United Kingdom
From: 9 May 2011To: 9 August 2013
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Aug 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Nov 14
Share Buyback
Aug 15
Funding Round
Apr 16
Funding Round
Aug 16
Director Joined
Feb 17
Share Issue
May 17
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Sept 19
Director Left
Aug 20
Director Left
Oct 20
Share Buyback
Oct 21
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 25
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HOBSON, Robert James

Active
Foley Street, LondonW1W 7TS
Born September 1968
Director
Appointed 27 Feb 2018

HODGSON, Ian Michael

Active
Foley Street, LondonW1W 7TS
Born January 1972
Director
Appointed 17 Sept 2019

JONES, Ian Christopher

Active
Foley Street, LondonW1W 7TS
Born June 1964
Director
Appointed 22 Jan 2013

WHAYMAN, Carl Peter

Active
Foley Street, LondonW1W 7TS
Born January 1963
Director
Appointed 09 May 2011

WOTHERSPOON, Kenneth Philip John

Active
Foley Street, LondonW1W 7TS
Born June 1978
Director
Appointed 01 Jan 2024

ADELEYE, Steve

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Secretary
Appointed 09 May 2011
Resigned 31 Mar 2023

ADELEYE, Steve

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Born February 1961
Director
Appointed 22 Jan 2013
Resigned 31 Mar 2023

CALLAGHAN, Edward David Fitzgerald

Resigned
Gracechurch Street, LondonEC3V 0EH
Born August 1977
Director
Appointed 29 Sept 2023
Resigned 09 Jul 2024

CRAWLEY, Charlotte Eleanor Augusta

Resigned
Gracechurch Street, LondonEC3V 0EH
Born August 1974
Director
Appointed 29 Sept 2023
Resigned 13 Feb 2024

DEMBITZ, John Andrew

Resigned
Camelot Close, LondonSW19 7EA
Born January 1950
Director
Appointed 09 May 2011
Resigned 07 Jan 2018

FITZGERALD, Mark

Resigned
296 Regent Street, LondonW1B 3AP
Born October 1977
Director
Appointed 12 Oct 2017
Resigned 20 Aug 2020

HARDING, Simon Jeremy

Resigned
Woodlands Way, AshteadKT21 1LH
Born March 1956
Director
Appointed 09 May 2011
Resigned 25 Oct 2014

IZETT, David Stewart

Resigned
Foley Street, LondonW1W 7TS
Born January 1957
Director
Appointed 01 Jan 2017
Resigned 30 Jun 2025

LEWIS, Robert James

Resigned
The Lees, Herne BayCT6 6JL
Born June 1965
Director
Appointed 09 May 2011
Resigned 08 Oct 2020

Persons with significant control

1

Mr Carl Peter Whayman

Active
Foley Street, LondonW1W 7TS
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
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
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
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
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 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 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
Certificate Change Of Name Company
3 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
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
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
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 Updates
15 August 2023
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
19 July 2023
SH04Notice of Sale or Transfer under s727
Confirmation Statement With No Updates
6 June 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
6 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 Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Capital Return Purchase Own Shares Treasury Capital Date
28 October 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC 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
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
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
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Legacy
2 November 2017
RP04CS01RP04CS01
Resolution
30 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
12 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 May 2017
RP04AR01RP04AR01
Capital Alter Shares Redemption Statement Of Capital
4 May 2017
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
4 May 2017
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
28 April 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Resolution
30 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
8 September 2016
SH05Notice of Cancellation of Shares
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
11 April 2016
SH05Notice of Cancellation of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
11 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
5 August 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
27 May 2014
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
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
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Group
13 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Made Up Date
26 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2011
NEWINCIncorporation