Company NameLEJ Limited
DirectorFrancesco Jozef Esposito
Company StatusActive
Company NumberSC261668
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Previous NameCastlelaw (No.486) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Francesco Jozef Esposito
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(4 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
Secretary NameFrank Mudie
NationalityBritish
StatusCurrent
Appointed18 March 2008(4 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address17 Balmossie Terrace
Broughty Ferry
Dundee
Angus
DD5 3GH
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameMrs Laura Greig Conway
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 2008)
RoleCo Director
Country of ResidenceUnited Kingodm
Correspondence AddressBrackenbrae House
Albert Road, West Ferry
Dundee
DD5 1RX
Scotland
Director NameMr James Roy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Hill Street
Monifieth
Angus
DD5 4DE
Scotland
Director NameEamon James Scott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(6 days after company formation)
Appointment Duration10 months, 1 week (resigned 22 November 2004)
RoleCompany Director
Correspondence AddressGordon House
Main Road, Hillside
Montrose
Angus
DD10 9HT
Scotland
Secretary NameMrs Laura Greig Conway
NationalityBritish
StatusResigned
Appointed31 January 2005(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2006)
RoleCo Director
Country of ResidenceUnited Kingodm
Correspondence AddressBrackenbrae House
Albert Road, West Ferry
Dundee
DD5 1RX
Scotland
Secretary NameMrs Wendy Carol Eaton
NationalityBritish
StatusResigned
Appointed17 November 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Fortar Way
Broughty Ferry
Dundee
Angus
DD5 3BP
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2006)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed24 April 2006(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2006)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
ConstituencyDundee West
WardLochee
Address Matches6 other UK companies use this postal address

Shareholders

6 at £1Fj Esposito LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£392,355
Current Liabilities£151,689

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

2 August 2017Delivered on: 4 August 2017
Persons entitled: Laura Conway

Classification: A registered charge
Particulars: All and whole (in the first place) those subjects known as and forming the abbey works, palmer street, arbroath and being the subjects registered in the land register of scotland under title number ANG34598; (in the second place) those subjects being the area of ground lying to the northwest of wesley gardens, arbroath and being the subjects registered in the land register of scotland under title number ANG33317; and (in the third place) those subjects lying on the south and east of abbot street, arbroath and being the subjects registered in the land register of scotland under title number ANG46382.
Outstanding
13 May 2016Delivered on: 19 May 2016
Persons entitled: Laura Conway

Classification: A registered charge
Particulars: All and whole those subjects forming the abbey works, palmer street, arbroath registered in the land register of scotland under title number ANG34598 and the area of ground lying to the north west of wesley gardens registered in the land register of scotland under title number ANG33317 and the subjects lying on the south east of abbot street, arbroath registered in the land register of scotland under title number ANG46382.
Outstanding
18 May 2016Delivered on: 18 May 2016
Persons entitled: Laura Conway

Classification: A registered charge
Particulars: Abbey works, palmer street, arbroath, ground to northwest of wesley gardens, arbroath and ground to south and east of abbot street, arbroath.
Outstanding
4 April 2008Delivered on: 11 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Abbey works, palmer street, arbroath ANG34598; ground northwest of wesley gardens, arbroath ANG33317; former gasholder site at stuart street/abbot street, arbroath ANG46382.
Outstanding
17 August 2005Delivered on: 25 August 2005
Satisfied on: 27 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top or attic floor flat, 38 ernest street, arbroath, angus.
Fully Satisfied
10 November 2004Delivered on: 16 November 2004
Satisfied on: 27 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Abbey works, ernest street, arbroath.
Fully Satisfied
17 September 2004Delivered on: 29 September 2004
Satisfied on: 27 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 April 2023Termination of appointment of Frank Mudie as a secretary on 31 March 2023 (1 page)
23 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
14 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 January 2020Satisfaction of charge SC2616680007 in full (1 page)
30 January 2020Satisfaction of charge SC2616680005 in full (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
27 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
27 September 2017Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages)
27 September 2017Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages)
4 August 2017Satisfaction of charge SC2616680006 in full (1 page)
4 August 2017Satisfaction of charge SC2616680006 in full (1 page)
4 August 2017Registration of charge SC2616680007, created on 2 August 2017 (5 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 May 2016Registration of charge SC2616680006, created on 13 May 2016 (5 pages)
19 May 2016Registration of charge SC2616680006, created on 13 May 2016 (5 pages)
18 May 2016Registration of charge SC2616680005, created on 18 May 2016 (4 pages)
18 May 2016Registration of charge SC2616680005, created on 18 May 2016 (4 pages)
10 May 2016Satisfaction of charge 4 in full (1 page)
10 May 2016Satisfaction of charge 4 in full (1 page)
6 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 6
(4 pages)
6 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 6
(4 pages)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(4 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(4 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(4 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (4 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (4 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6
(4 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6
(4 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6
(4 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (4 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (4 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
21 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
21 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
21 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
28 January 2011Accounts for a small company made up to 30 June 2010 (4 pages)
28 January 2011Accounts for a small company made up to 30 June 2010 (4 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Frank Mudie on 9 January 2010 (1 page)
23 February 2010Secretary's details changed for Frank Mudie on 9 January 2010 (1 page)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Frank Mudie on 9 January 2010 (1 page)
9 February 2010Accounts for a small company made up to 30 June 2009 (4 pages)
9 February 2010Accounts for a small company made up to 30 June 2009 (4 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
2 February 2009Return made up to 09/01/09; full list of members (4 pages)
2 February 2009Director's change of particulars / francesco esposito / 18/03/2008 (1 page)
2 February 2009Appointment terminated secretary wendy eaton (1 page)
2 February 2009Appointment terminated secretary wendy eaton (1 page)
2 February 2009Return made up to 09/01/09; full list of members (4 pages)
2 February 2009Director's change of particulars / francesco esposito / 18/03/2008 (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
31 March 2008Secretary appointed frank mudie (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
31 March 2008Registered office changed on 31/03/2008 from dundee road arbroath angus DD11 2PT (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 March 2008Registered office changed on 31/03/2008 from dundee road arbroath angus DD11 2PT (1 page)
31 March 2008Declaration of assistance for shares acquisition (5 pages)
31 March 2008Director appointed francesco jozef esposito (3 pages)
31 March 2008Secretary appointed frank mudie (2 pages)
31 March 2008Director appointed francesco jozef esposito (3 pages)
31 March 2008Appointment terminated director james roy (1 page)
31 March 2008Appointment terminated director laura conway (1 page)
31 March 2008Declaration of assistance for shares acquisition (5 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 March 2008Appointment terminated director laura conway (1 page)
31 March 2008Appointment terminated director james roy (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
8 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
8 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
30 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
30 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
19 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
19 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
16 January 2007Registered office changed on 16/01/07 from: 50 castle street dundee DD1 3RU (1 page)
16 January 2007Registered office changed on 16/01/07 from: 50 castle street dundee DD1 3RU (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (2 pages)
6 February 2006Return made up to 09/01/06; full list of members (7 pages)
6 February 2006Return made up to 09/01/06; full list of members (7 pages)
10 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
10 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
25 August 2005Partic of mort/charge * (3 pages)
25 August 2005Partic of mort/charge * (3 pages)
4 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2005Return made up to 09/01/05; full list of members (6 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2005Return made up to 09/01/05; full list of members (6 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed (2 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
30 November 2004Ad 22/11/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Ad 22/11/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
26 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
26 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
16 November 2004Partic of mort/charge * (3 pages)
16 November 2004Partic of mort/charge * (3 pages)
29 September 2004Partic of mort/charge * (6 pages)
29 September 2004Partic of mort/charge * (6 pages)
2 September 2004Memorandum and Articles of Association (12 pages)
2 September 2004Memorandum and Articles of Association (12 pages)
7 July 2004New director appointed (3 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Ad 29/01/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
7 July 2004Ad 29/01/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
7 July 2004New director appointed (3 pages)
24 May 2004Company name changed castlelaw (no.486) LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed castlelaw (no.486) LIMITED\certificate issued on 24/05/04 (2 pages)
9 January 2004Incorporation (17 pages)
9 January 2004Incorporation (17 pages)