Company number SC261668
Status Active
Incorporation Date 9 January 2004
Company Type Private Limited Company
Address 61 LORNE STREET, DUNDEE, TAYSIDE, DD2 3HE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 January 2017 with updates; Registration of charge SC2616680006, created on 13 May 2016. The most likely internet sites of LEJ LIMITED are www.lej.co.uk, and www.lej.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Lej Limited is a Private Limited Company.
The company registration number is SC261668. Lej Limited has been working since 09 January 2004.
The present status of the company is Active. The registered address of Lej Limited is 61 Lorne Street Dundee Tayside Dd2 3he. . MUDIE, Frank is a Secretary of the company. ESPOSITO, Francesco Jozef is a Director of the company. Secretary CONWAY, Laura Greig has been resigned. Secretary EATON, Wendy has been resigned. Secretary THORNTONS LAW LLP has been resigned. Secretary THORNTONS LAW LLP has been resigned. Secretary THORNTONS WS has been resigned. Director CONWAY, Laura Greig has been resigned. Director HUTCHESON, Iain Henderson has been resigned. Director ROY, James has been resigned. Director SCOTT, Eamon James has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
EATON, Wendy
Resigned: 18 March 2008
Appointed Date: 17 November 2006
Secretary
THORNTONS LAW LLP
Resigned: 24 April 2006
Appointed Date: 24 April 2006
Secretary
THORNTONS LAW LLP
Resigned: 17 November 2006
Appointed Date: 01 December 2004
Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 09 January 2004
Director
ROY, James
Resigned: 18 March 2008
Appointed Date: 15 January 2004
77 years old
Director
SCOTT, Eamon James
Resigned: 22 November 2004
Appointed Date: 15 January 2004
72 years old
Persons With Significant Control
F J Esposito Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LEJ LIMITED Events
22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
22 Jan 2017
Confirmation statement made on 9 January 2017 with updates
19 May 2016
Registration of charge SC2616680006, created on 13 May 2016
18 May 2016
Registration of charge SC2616680005, created on 18 May 2016
10 May 2016
Satisfaction of charge 4 in full
...
... and 59 more events
07 Jul 2004
New director appointed
07 Jul 2004
New director appointed
07 Jul 2004
Ad 29/01/04--------- £ si 4@1=4 £ ic 1/5
24 May 2004
Company name changed castlelaw (no.486) LIMITED\certificate issued on 24/05/04
09 Jan 2004
Incorporation
18 May 2016
Charge code SC26 1668 0005
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Laura Conway
Description: Abbey works, palmer street, arbroath, ground to northwest…
13 May 2016
Charge code SC26 1668 0006
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Laura Conway
Description: All and whole those subjects forming the abbey works…
4 April 2008
Standard security
Delivered: 11 April 2008
Status: Satisfied
on 10 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Abbey works, palmer street, arbroath ANG34598; ground…
17 August 2005
Standard security
Delivered: 25 August 2005
Status: Satisfied
on 27 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Top or attic floor flat, 38 ernest street, arbroath, angus.
10 November 2004
Standard security
Delivered: 16 November 2004
Status: Satisfied
on 27 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Abbey works, ernest street, arbroath.
17 September 2004
Bond & floating charge
Delivered: 29 September 2004
Status: Satisfied
on 27 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…