Edward Hands & Lewis Limited

General information

Name:

Edward Hands & Lewis Ltd

Office Address:

299 Main Street Bulwell NG6 8ED Nottingham

Number: 07001422

Incorporation date: 2009-08-26

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Edward Hands & Lewis Limited,registered as Private Limited Company, that is registered in 299 Main Street, Bulwell, Nottingham. The zip code is NG6 8ED. This firm has existed 15 years in the United Kingdom. The business registration number is 07001422. The firm now known as Edward Hands & Lewis Limited was known under the name Jason Hathaway until 2010-06-07 when the business name was replaced. This firm's registered with SIC code 69102 meaning Solicitors. Edward Hands & Lewis Ltd filed its latest accounts for the period that ended on 2022/07/31. The business latest annual confirmation statement was submitted on 2022/10/27.

Having 10 job advert since 2016-04-19, the company has been one of the most active companies on the labour market. Recently, it was employing job candidates in Melton Mowbray, Lutterworth and Beeston. They employ applicants on such positions as for example: Recruitment Manager, Sales & Key Account Manager and Receptionist.

1 transaction have been registered in 2014 with a sum total of £250. Cooperation with the Rutland County Council council covered the following areas: Services - Professional Fees.

At the moment, the directors listed by this company are: Andrew R. designated to this position in 2017, Leanne H. designated to this position on 2016-06-08, Emma-Louise F. designated to this position eleven years ago and 2 other directors have been described below.

  • Previous company's names
  • Edward Hands & Lewis Limited 2010-06-07
  • Jason Hathaway Limited 2009-08-26

Financial data based on annual reports

Company staff

Andrew R.

Role: Director

Appointed: 02 June 2017

Latest update: 12 April 2024

Leanne H.

Role: Director

Appointed: 08 June 2016

Latest update: 12 April 2024

Emma-Louise F.

Role: Director

Appointed: 01 November 2013

Latest update: 12 April 2024

Paul S.

Role: Director

Appointed: 06 May 2010

Latest update: 12 April 2024

Jason H.

Role: Director

Appointed: 26 August 2009

Latest update: 12 April 2024

People with significant control

Executives who control the firm include: Leanne H. owns 1/2 or less of company shares. Jason H. owns over 1/2 to 3/4 of company shares .

Leanne H.
Notified on 27 October 2016
Nature of control:
1/2 or less of shares
Jason H.
Notified on 27 October 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 29 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 29 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013

Jobs and Vacancies at Edward Hands & Lewis Ltd

Complaints Handler in Melton Mowbray, posted on Monday 7th November 2016
Region / City Melton Mowbray
Salary From £16000.00 to £20000.00 per year
Job type permanent
Expiration date Tuesday 20th December 2016
 
Receptionist in Lutterworth, posted on Monday 7th November 2016
Region / City Lutterworth
Salary From £4.00 to £7.20 per hour
Job type permanent
Expiration date Tuesday 20th December 2016
 
Receptionist in Beeston, posted on Friday 21st October 2016
Region / City Beeston
Salary From £4.00 to £7.20 per hour
Job type permanent
Expiration date Saturday 3rd December 2016
 
Receptionist in Hucknall, posted on Monday 17th October 2016
Region / City Hucknall
Salary From £4.00 to £7.20 per hour
Job type permanent
Expiration date Tuesday 29th November 2016
 
Receptionist in Lutterworth, posted on Tuesday 20th September 2016
Region / City Lutterworth
Salary From £4.00 to £7.20 per hour
Job type permanent
Expiration date Wednesday 2nd November 2016
 
Sales & Key Account Manager in Nottinghamshire, posted on Tuesday 20th September 2016
Region / City Nottinghamshire
Salary From £18000.00 to £24000.00 per year
Job type permanent
Expiration date Wednesday 2nd November 2016
 
Sales & Key Account Manager in Stockport, posted on Tuesday 20th September 2016
Region / City Stockport
Salary From £18000.00 to £24000.00 per year
Job type permanent
Expiration date Wednesday 2nd November 2016
 
Complaints Handler in Melton Mowbray, posted on Tuesday 20th September 2016
Region / City Melton Mowbray
Salary From £16000.00 to £20000.00 per year
Job type permanent
Expiration date Wednesday 2nd November 2016
 
Recruitment Manager in Leicester, posted on Friday 22nd April 2016
Region / City Leicester
Salary From £20000.00 to £28000.00 per year
Job type permanent
Expiration date Saturday 4th June 2016
 
HR and Employee Engagement Manager in Leicester, posted on Tuesday 19th April 2016
Region / City Leicester
Salary From £25000.00 to £30000.00 per year
Job type permanent
Expiration date Wednesday 1st June 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Old School Rooms 346 Loughborough Road

Post code:

LE4 5PG

City / Town:

Leicester

HQ address,
2013

Address:

The Old School Rooms 346 Loughborough Road

Post code:

LE4 5PG

City / Town:

Leicester

HQ address,
2014

Address:

The Old School Rooms 346 Loughborough Road

Post code:

LE4 5PG

City / Town:

Leicester

HQ address,
2015

Address:

51 Norman Way

Post code:

LE13 1JE

City / Town:

Melton Mowbray

HQ address,
2016

Address:

51 Norman Way

Post code:

LE13 1JE

City / Town:

Melton Mowbray

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Rutland County Council 1 £ 250.00
2014-06-30 2227572 £ 250.00 Services - Professional Fees

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
14
Company Age

Closest Companies - by postcode