Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LB NAVANA GROUP LIMITED
Company Information for

LB NAVANA GROUP LIMITED

52-54 GRACECHURCH STREET, LONDON, EC3V 0EH,
Company Registration Number
07627523
Private Limited Company
Active

Company Overview

About Lb Navana Group Ltd
LB NAVANA GROUP LIMITED was founded on 2011-05-09 and has its registered office in London. The organisation's status is listed as "Active". Lb Navana Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LB NAVANA GROUP LIMITED
 
Legal Registered Office
52-54 GRACECHURCH STREET
LONDON
EC3V 0EH
Other companies in W1B
 
Previous Names
LEE BARON GROUP LIMITED28/09/2023
Filing Information
Company Number 07627523
Company ID Number 07627523
Date formed 2011-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 22:37:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LB NAVANA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LB NAVANA GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEVE ADELEYE
Company Secretary 2011-05-09
STEVE ADELEYE
Director 2013-01-22
MARK FITZGERALD
Director 2017-10-12
ROBERT JAMES HOBSON
Director 2018-02-27
DAVID STEWART IZETT
Director 2017-01-01
IAN CHRISTOPHER JONES
Director 2013-01-22
ROBERT JAMES LEWIS
Director 2011-05-09
CARL PETER WHAYMAN
Director 2011-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW DEMBITZ
Director 2011-05-09 2018-01-07
SIMON JEREMY HARDING
Director 2011-05-09 2014-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES HOBSON IDH ESTATES AND DEVELOPMENTS LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
DAVID STEWART IZETT SOCIAL COMMUNICATIONS (LONDON) LIMITED Director 2018-01-02 CURRENT 2016-07-26 Active
IAN CHRISTOPHER JONES ASHMORE PM LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active - Proposal to Strike off
IAN CHRISTOPHER JONES LB NAVANA LIMITED Director 2005-01-31 CURRENT 2002-04-12 Active
IAN CHRISTOPHER JONES 29 ONSLOW GARDENS (MANAGEMENT) LIMITED Director 2001-12-15 CURRENT 1979-10-25 Active
ROBERT JAMES LEWIS LB NAVANA LIMITED Director 2005-01-31 CURRENT 2002-04-12 Active
ROBERT JAMES LEWIS LB NAVANA HOSPITALITY LIMITED Director 1995-12-27 CURRENT 1995-12-27 Active
CARL PETER WHAYMAN WHAYMAN REAL ESTATE CONSULTANCY LTD Director 2011-11-11 CURRENT 2011-11-11 Active
CARL PETER WHAYMAN LB NAVANA FACILITIES MANAGEMENT LIMITED Director 2010-03-26 CURRENT 2010-03-26 Active
CARL PETER WHAYMAN LB NAVANA LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
CARL PETER WHAYMAN LB NAVANA HOSPITALITY LIMITED Director 1995-12-27 CURRENT 1995-12-27 Active
CARL PETER WHAYMAN CHEVINGTON INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1988-02-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-29DIRECTOR APPOINTED MR EDWARD DAVID FITZGERALD CALLAGHAN
2023-09-29DIRECTOR APPOINTED CHARLOTTE ELEANOR AUGUSTA CRAWLEY
2023-09-28Company name changed lee baron group LIMITED\certificate issued on 28/09/23
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM 4th Floor 85 Tottenham Court Road London W1T 4TQ England
2023-09-27Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-07-19Sale or transfer of treasury shares on 2023-06-08<ul><li>GBP 0</ul>
2023-06-06CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-03-31Termination of appointment of Steve Adeleye on 2023-03-31
2023-03-31APPOINTMENT TERMINATED, DIRECTOR STEVE ADELEYE
2023-02-06Director's details changed for Mr Ian Christopher Jones on 2022-11-01
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM The Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM The Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-05-04PSC04Change of details for Mr Carl Peter Whayman as a person with significant control on 2021-11-01
2021-10-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 183 on 2021-10-15
2021-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2020-12-15CH01Director's details changed for Mr Carl Peter Whayman on 2020-12-14
2020-12-14CH01Director's details changed for Mr David Stewart Izett on 2020-12-14
2020-12-14PSC04Change of details for Mr Carl Peter Whayman as a person with significant control on 2020-12-14
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Walmar House 296 Regent Street London W1B 3AP United Kingdom
2020-11-04CH01Director's details changed for Mr Ian Christopher Jones on 2020-10-30
2020-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES LEWIS
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK FITZGERALD
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-12-20CH01Director's details changed for David Stewart Izett on 2019-12-01
2019-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-18CH01Director's details changed for Mr Ian Michael Hodson on 2019-09-18
2019-09-18AP01DIRECTOR APPOINTED MR IAN MICHAEL HODSON
2019-08-12CH01Director's details changed for Mr Ian Christopher Jones on 2019-08-12
2019-08-01CH01Director's details changed for Mr Ian Christopher Jones on 2019-07-15
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-12CH01Director's details changed for Mr Steve Adeleye on 2019-01-01
2019-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVE ADELEYE on 2019-01-01
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 7 Swallow Place London W1B 2AG
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-03-06AP01DIRECTOR APPOINTED MR ROBERT JAMES HOBSON
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW DEMBITZ
2018-01-16AP01DIRECTOR APPOINTED MR MARK FITZGERALD
2017-11-02RP04CS01Second filing of Confirmation Statement dated 09/05/2017
2017-10-30RES13Resolutions passed:
  • Creation of redeemable preference shares on the 09/05/2011 and allotment of redeemable preference shares on the 16/08/2011 27/03/2017
2017-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 761937
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-12RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/05/16
2017-05-12RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/05/15
2017-05-12RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/05/14
2017-05-12RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/05/13
2017-05-12RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/05/12
2017-05-12ANNOTATIONClarification
2017-05-04SH02Statement of capital on 2016-05-18 GBP761,937
2017-05-04RP04SH01Second filing of capital allotment of shares GBP1,026,060.00
2017-05-04ANNOTATIONClarification
2017-04-28ANNOTATIONClarification
2017-04-28SH10Particulars of variation of rights attached to shares
2017-02-24AP01DIRECTOR APPOINTED DAVID STEWART IZETT
2017-01-30RES01ADOPT ARTICLES 30/01/17
2016-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 761340
2016-09-08SH05Cancellation of treasury shares. Treasury capital:GBP92 on 2016-07-22
2016-08-09SH0122/07/16 STATEMENT OF CAPITAL GBP 761937
2016-05-25AR0109/05/16 FULL LIST
2016-05-25AR0109/05/16 FULL LIST
2016-05-24CH01Director's details changed for Mr Carl Peter Whayman on 2016-05-24
2016-04-11SH0110/03/16 STATEMENT OF CAPITAL GBP 11937
2016-04-11SH0511/04/16 STATEMENT OF CAPITAL GBP 11432 10/03/16 TREASURY CAPITAL GBP 689
2016-03-22RES01ADOPT ARTICLES 26/02/2016
2016-03-22RES01ADOPT ARTICLES 26/02/2016
2015-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVE ADELEYE / 26/10/2015
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ADELEYE / 26/10/2015
2015-08-05SH03RETURN OF PURCHASE OF OWN SHARES 09/07/15 TREASURY CAPITAL GBP 1194
2015-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1026060
2015-05-11AR0109/05/15 FULL LIST
2015-05-11AR0109/05/15 FULL LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARDING
2014-05-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1026060
2014-05-21AR0109/05/14 FULL LIST
2014-05-21AR0109/05/14 FULL LIST
2014-04-14AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LEWIS / 17/12/2013
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2013 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU UNITED KINGDOM
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2013 FROM, NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD, LONDON, NW11 0PU, UNITED KINGDOM
2013-05-22AR0109/05/13 FULL LIST
2013-05-22AR0109/05/13 FULL LIST
2013-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-02-18AP01DIRECTOR APPOINTED STEVE ADELEYE
2013-02-18AP01DIRECTOR APPOINTED IAN CHRISTOPHER JONES
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LEWIS / 04/01/2013
2012-05-09AR0109/05/12 FULL LIST
2012-05-09AR0109/05/12 FULL LIST
2012-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-02-02AA01PREVSHO FROM 31/12/2011 TO 31/07/2011
2011-08-23SH0116/08/11 STATEMENT OF CAPITAL GBP 1026060
2011-08-23SH0116/08/11 STATEMENT OF CAPITAL GBP 1026060
2011-05-16AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LB NAVANA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LB NAVANA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LB NAVANA GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of LB NAVANA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LB NAVANA GROUP LIMITED
Trademarks
We have not found any records of LB NAVANA GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LB NAVANA GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-11 GBP £0 Insurance Bldgs/Cont
Bradford Metropolitan District Council 2015-10 GBP £0 Water Rates
Bradford Metropolitan District Council 2015-9 GBP £0 Accomm Rent
Bradford Metropolitan District Council 2015-8 GBP £0 Water Rates
Bradford Metropolitan District Council 2015-6 GBP £19,464 Accomm Rent
Bradford Metropolitan District Council 2015-4 GBP £26,516 Accomm Rent
Bradford Metropolitan District Council 2015-2 GBP £-4,618 Accomm Rent
Bradford Metropolitan District Council 2015-1 GBP £27,707 Accomm Rent
Bradford Metropolitan District Council 2014-12 GBP £2,141 Insurance Bldgs/Cont
Bradford Metropolitan District Council 2014-9 GBP £23,089 Accomm Rent
Bradford Metropolitan District Council 2014-8 GBP £1,332 Water Rates
Bradford City Council 2014-6 GBP £23,089
Sandwell Metroplitan Borough Council 2014-6 GBP £20,000
Bradford City Council 2014-3 GBP £23,783
Bradford City Council 2014-2 GBP £1,886
Bradford City Council 2014-1 GBP £2,101
Bradford City Council 2013-12 GBP £22,845
Ministry of Defence 2013-11 GBP £60,098
Bradford City Council 2013-10 GBP £25,160
Sandwell Metroplitan Borough Council 2013-9 GBP £10,500
Bradford City Council 2013-6 GBP £22,845
Croydon Council 2013-6 GBP £759
Sandwell Metroplitan Borough Council 2013-6 GBP £13,244
Bradford City Council 2013-5 GBP £632
Ministry of Defence 2013-5 GBP £30,049
Sandwell Metroplitan Borough Council 2013-4 GBP £10,500
Bradford City Council 2013-3 GBP £23,438
Ministry of Defence 2013-2 GBP £30,049
Bradford City Council 2013-1 GBP £24,207
Sandwell Metroplitan Borough Council 2013-1 GBP £10,500
Bradford City Council 2012-11 GBP £3,058
Sandwell Metroplitan Borough Council 2012-11 GBP £10,500
Bradford City Council 2012-9 GBP £23,272
Bradford City Council 2012-6 GBP £23,298
Sandwell Metroplitan Borough Council 2012-6 GBP £13,223
Croydon Council 2012-3 GBP £2,201
Sandwell Metroplitan Borough Council 2012-3 GBP £10,500
Bradford City Council 2012-2 GBP £810
Sandwell Metroplitan Borough Council 2012-1 GBP £10,500
Bradford Metropolitan District Council 2011-12 GBP £22,517 Accomm Rent
Croydon Council 2011-12 GBP £1,367
Bradford Metropolitan District Council 2011-11 GBP £2,267 Insurance Bldgs/Cont
Sandwell Metroplitan Borough Council 2011-10 GBP £10,500
London Borough of Croydon 2011-9 GBP £5,251
London Borough of Croydon 2011-6 GBP £8,015
Sandwell Metroplitan Borough Council 2011-6 GBP £13,162
Bristol City Council 2011-5 GBP £4,437 OCCUPATIONAL HEALTH & COUNSELLING
Bristol City Council 2011-4 GBP £50,724 OCCUPATIONAL HEALTH & COUNSELLING
Bradford Metropolitan District Council 2011-4 GBP £1,774 Water Rates
Bradford Metropolitan District Council 2011-3 GBP £24,574 Accomm Rent
London Borough of Croydon 2011-3 GBP £9,395
Sandwell Metroplitan Borough Council 2011-3 GBP £10,500
Sandwell Metroplitan Borough Council 2011-1 GBP £10,500
London Borough of Croydon 2010-12 GBP £9,395
Sandwell Metroplitan Borough Council 2010-11 GBP £10,500
Bristol City Council 0-0 GBP £72,212 OCCUPATIONAL HEALTH & COUNSELLING

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LB NAVANA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LB NAVANA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LB NAVANA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.