Warning: file_put_contents(c/af2a17333192e509d7dcd6d2888d6b64.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Edward Hands & Lewis Limited, NG6 8ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDWARD HANDS & LEWIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edward Hands & Lewis Limited. The company was founded 15 years ago and was given the registration number 07001422. The firm's registered office is in NOTTINGHAM. You can find them at 299 Main Street, Bulwell, Nottingham, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:EDWARD HANDS & LEWIS LIMITED
Company Number:07001422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:299 Main Street, Bulwell, Nottingham, England, NG6 8ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
299, Main Street, Bulwell, Nottingham, England, NG6 8ED

Director01 November 2013Active
299, Main Street, Bulwell, Nottingham, England, NG6 8ED

Director26 August 2009Active
51, Norman Way, Melton Mowbray, United Kingdom, LE13 1JE

Director08 June 2016Active
299, Main Street, Bulwell, Nottingham, England, NG6 8ED

Director02 June 2017Active
299, Main Street, Bulwell, Nottingham, England, NG6 8ED

Director06 May 2010Active
7, Stonehill Avenue, Birstall, Leicester, England, LE4 4JE

Director01 October 2014Active
The Old, School Rooms, 346 Loughborough Road, Leicester, LE4 5PJ

Director01 November 2013Active
3, Rectory Place, Loughborough, LE11 1UW

Director01 October 2010Active
3, Rectory Place, Loughborough, LE11 1UW

Director06 May 2010Active
3, Rectory Place, Loughborough, LE11 1UW

Director06 May 2010Active
11, St. Margarets Way, Leicester, England, LE1 3EA

Director11 August 2017Active
51, Norman Way, Melton Mowbray, England, LE13 1JE

Director01 October 2013Active
31, Lewisham High Street, London, England, SE13 5AF

Director01 October 2014Active
30, Great Underbank, Stockport, England, SK1 1NB

Director01 October 2014Active
1st Floor, Citygate House, St. Margarets Way, Leicester, England, LE1 3DA

Director26 October 2017Active
1st Floor, Citygate House, St. Margarets Way, Leicester, England, LE1 3DA

Director11 May 2017Active
12, Hardwick Street, Buxton, England, SK17 6BN

Director01 October 2014Active

People with Significant Control

Mr Jason Lee Hathaway
Notified on:27 October 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:299, Main Street, Nottingham, England, NG6 8ED
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Leanne Hathaway
Notified on:27 October 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:299, Main Street, Nottingham, England, NG6 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.