LEJ LIMITED

Register to unlock more data on OkredoRegister

LEJ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC261668

Incorporation date

09/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Lorne Street, Dundee, Tayside DD2 3HECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2004)
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon01/04/2023
Termination of appointment of Frank Mudie as a secretary on 2023-03-31
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/01/2020
Satisfaction of charge SC2616680005 in full
dot icon30/01/2020
Satisfaction of charge SC2616680007 in full
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon27/09/2017
Director's details changed for Mr Francesco Jozef Esposito on 2017-08-01
dot icon04/08/2017
Registration of charge SC2616680007, created on 2017-08-02
dot icon04/08/2017
Satisfaction of charge SC2616680006 in full
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon19/05/2016
Registration of charge SC2616680006, created on 2016-05-13
dot icon18/05/2016
Registration of charge SC2616680005, created on 2016-05-18
dot icon10/05/2016
Satisfaction of charge 4 in full
dot icon06/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon15/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon03/04/2014
Accounts for a small company made up to 2013-06-30
dot icon07/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon09/04/2013
Accounts for a small company made up to 2012-06-30
dot icon29/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon04/04/2012
Accounts for a small company made up to 2011-06-30
dot icon21/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon28/01/2011
Accounts for a small company made up to 2010-06-30
dot icon19/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon23/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Frank Mudie on 2010-01-09
dot icon09/02/2010
Accounts for a small company made up to 2009-06-30
dot icon01/05/2009
Accounts for a small company made up to 2008-06-30
dot icon02/02/2009
Return made up to 09/01/09; full list of members
dot icon02/02/2009
Director's change of particulars / francesco esposito / 18/03/2008
dot icon02/02/2009
Appointment terminated secretary wendy eaton
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/03/2008
Registered office changed on 31/03/2008 from dundee road arbroath angus DD11 2PT
dot icon31/03/2008
Secretary appointed frank mudie
dot icon31/03/2008
Director appointed francesco jozef esposito
dot icon31/03/2008
Appointment terminated director james roy
dot icon31/03/2008
Appointment terminated director laura conway
dot icon31/03/2008
Declaration of assistance for shares acquisition
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/01/2008
Return made up to 09/01/08; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon08/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon30/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/01/2007
Return made up to 09/01/07; full list of members
dot icon16/01/2007
Registered office changed on 16/01/07 from: 50 castle street dundee DD1 3RU
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
New secretary appointed
dot icon28/09/2006
Secretary's particulars changed;director's particulars changed
dot icon05/05/2006
Secretary resigned
dot icon05/05/2006
New secretary appointed
dot icon06/02/2006
Return made up to 09/01/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon25/08/2005
Partic of mort/charge *
dot icon04/02/2005
Return made up to 09/01/05; full list of members
dot icon04/02/2005
Secretary resigned
dot icon04/02/2005
New secretary appointed
dot icon04/02/2005
Resolutions
dot icon04/02/2005
Resolutions
dot icon04/02/2005
Resolutions
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
New secretary appointed
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Ad 22/11/04--------- £ si 1@1=1 £ ic 5/6
dot icon26/11/2004
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon16/11/2004
Partic of mort/charge *
dot icon29/09/2004
Partic of mort/charge *
dot icon02/09/2004
Memorandum and Articles of Association
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Ad 29/01/04--------- £ si 4@1=4 £ ic 1/5
dot icon24/05/2004
Certificate of change of name
dot icon09/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+355.81 % *

* during past year

Cash in Bank

£5,848.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
389.95K
-
0.00
1.37K
-
2022
0
382.84K
-
0.00
1.28K
-
2023
0
382.75K
-
0.00
5.85K
-
2023
0
382.75K
-
0.00
5.85K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

382.75K £Descended-0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.85K £Ascended355.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esposito, Francesco Jozef
Director
18/03/2008 - Present
24
Mudie, Frank
Secretary
18/03/2008 - 31/03/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEJ LIMITED

LEJ LIMITED is an(a) Active company incorporated on 09/01/2004 with the registered office located at 61 Lorne Street, Dundee, Tayside DD2 3HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEJ LIMITED?

toggle

LEJ LIMITED is currently Active. It was registered on 09/01/2004 .

Where is LEJ LIMITED located?

toggle

LEJ LIMITED is registered at 61 Lorne Street, Dundee, Tayside DD2 3HE.

What does LEJ LIMITED do?

toggle

LEJ LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEJ LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-06-30.