Background WavePink WaveYellow Wave

LEJ LIMITED (SC261668)

LEJ LIMITED (SC261668) is an active UK company. incorporated on 9 January 2004. with registered office in Dundee. The company operates in the Construction sector, engaged in development of building projects. LEJ LIMITED has been registered for 22 years. Current directors include ESPOSITO, Francesco Jozef.

Company Number
SC261668
Status
active
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
61 Lorne Street, Dundee, DD2 3HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ESPOSITO, Francesco Jozef
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEJ LIMITED

LEJ LIMITED is an active company incorporated on 9 January 2004 with the registered office located in Dundee. The company operates in the Construction sector, specifically engaged in development of building projects. LEJ LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

SC261668

LTD Company

Age

22 Years

Incorporated 9 January 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

CASTLELAW (NO.486) LIMITED
From: 9 January 2004To: 24 May 2004
Contact
Address

61 Lorne Street Dundee, DD2 3HE,

Timeline

8 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jan 04
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Jan 20
Loan Cleared
Jan 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ESPOSITO, Francesco Jozef

Active
Lorne Street, DundeeDD2 3HE
Born February 1955
Director
Appointed 18 Mar 2008

CONWAY, Laura Greig

Resigned
Brackenbrae House, DundeeDD5 1RX
Secretary
Appointed 31 Jan 2005
Resigned 30 Nov 2006

EATON, Wendy Carol

Resigned
5 Fortar Way, DundeeDD5 3BP
Secretary
Appointed 17 Nov 2006
Resigned 18 Mar 2008

MUDIE, Frank

Resigned
Balmossie Terrace, DundeeDD5 3GH
Secretary
Appointed 18 Mar 2008
Resigned 31 Mar 2023

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 24 Apr 2006
Resigned 24 Apr 2006

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004
Resigned 17 Nov 2006

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 09 Jan 2004
Resigned 30 Nov 2004

CONWAY, Laura Greig

Resigned
Brackenbrae House, DundeeDD5 1RX
Born October 1966
Director
Appointed 15 Jan 2004
Resigned 18 Mar 2008

HUTCHESON, Iain Henderson

Resigned
60 Riverside Road, Newport On TayDD6 8LJ
Born November 1962
Director
Appointed 09 Jan 2004
Resigned 29 Jan 2004

ROY, James

Resigned
62 Hill Street, AngusDD5 4DE
Born March 1948
Director
Appointed 15 Jan 2004
Resigned 18 Mar 2008

SCOTT, Eamon James

Resigned
Gordon House, MontroseDD10 9HT
Born December 1953
Director
Appointed 15 Jan 2004
Resigned 22 Nov 2004

Persons with significant control

1

Lorne Street, DundeeDD2 3HE

Nature of Control

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

Filing History

93

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2012
AR01AR01
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
2 February 2009
288cChange of Particulars
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
11 April 2008
410(Scot)410(Scot)
Legacy
31 March 2008
419a(Scot)419a(Scot)
Legacy
31 March 2008
419a(Scot)419a(Scot)
Legacy
31 March 2008
287Change of Registered Office
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
155(6)a155(6)a
Legacy
28 March 2008
419a(Scot)419a(Scot)
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
287Change of Registered Office
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288cChange of Particulars
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
25 August 2005
410(Scot)410(Scot)
Legacy
4 February 2005
363aAnnual Return
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Resolution
4 February 2005
RESOLUTIONSResolutions
Resolution
4 February 2005
RESOLUTIONSResolutions
Resolution
4 February 2005
RESOLUTIONSResolutions
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
88(2)R88(2)R
Legacy
26 November 2004
225Change of Accounting Reference Date
Legacy
16 November 2004
410(Scot)410(Scot)
Legacy
29 September 2004
410(Scot)410(Scot)
Memorandum Articles
2 September 2004
MEM/ARTSMEM/ARTS
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
88(2)R88(2)R
Certificate Change Of Name Company
24 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2004
NEWINCIncorporation