About

Registered Number: 07001422
Date of Incorporation: 26/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 299 Main Street, Bulwell, Nottingham, NG6 8ED,

 

Based in Nottingham, Edward Hands & Lewis Ltd was founded on 26 August 2009, it's status at Companies House is "Active". We do not know the number of employees at the business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Emma-Louise 01 November 2013 - 1
LORD, John Edward 01 October 2013 23 May 2017 1
MARSH, Colin James 01 October 2014 23 May 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 January 2020
CS01 - N/A 03 December 2019
TM01 - Termination of appointment of director 24 May 2019
AA - Annual Accounts 30 April 2019
SH01 - Return of Allotment of shares 25 February 2019
CS01 - N/A 03 December 2018
AD01 - Change of registered office address 16 October 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 October 2017
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 24 October 2017
AD01 - Change of registered office address 29 September 2017
AP01 - Appointment of director 11 August 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
AP01 - Appointment of director 11 May 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 28 July 2016
AA01 - Change of accounting reference date 15 July 2016
AP01 - Appointment of director 16 June 2016
AD01 - Change of registered office address 16 February 2016
AR01 - Annual Return 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 September 2015
AA - Annual Accounts 31 July 2015
TM01 - Termination of appointment of director 04 December 2014
AR01 - Annual Return 17 November 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AA - Annual Accounts 31 July 2014
MR01 - N/A 02 April 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 01 November 2013
AP01 - Appointment of director 01 November 2013
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 26 November 2012
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 30 July 2012
AD01 - Change of registered office address 01 May 2012
AD01 - Change of registered office address 29 March 2012
TM01 - Termination of appointment of director 07 November 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 26 May 2011
AA01 - Change of accounting reference date 26 May 2011
AA01 - Change of accounting reference date 25 February 2011
TM01 - Termination of appointment of director 29 October 2010
AR01 - Annual Return 15 October 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 25 August 2010
RESOLUTIONS - N/A 07 June 2010
CERTNM - Change of name certificate 07 June 2010
CONNOT - N/A 07 June 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
RESOLUTIONS - N/A 15 April 2010
CONNOT - N/A 07 April 2010
NEWINC - New incorporation documents 26 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.