Advanced company searchLink opens in new window

EDWARD HANDS & LEWIS LIMITED

Company number 07001422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
10 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
20 Dec 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Jan 2021 CS01 Confirmation statement made on 27 October 2020 with no updates
31 Jul 2020 AA Unaudited abridged accounts made up to 31 July 2019
14 Jan 2020 AD01 Registered office address changed from 11 st. Margarets Way Leicester LE1 3EA England to 299 Main Street Bulwell Nottingham NG6 8ED on 14 January 2020
03 Dec 2019 CS01 Confirmation statement made on 27 October 2019 with updates
24 May 2019 TM01 Termination of appointment of Kate Frances Jane Godber as a director on 24 May 2019
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 100
03 Dec 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
16 Oct 2018 AD01 Registered office address changed from 1st Floor, Citygate House St. Margarets Way Leicester LE1 3DA England to 11 st. Margarets Way Leicester LE1 3EA on 16 October 2018
03 May 2018 TM01 Termination of appointment of Stuart Paul Southall as a director on 1 May 2018
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
31 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
31 Oct 2017 AP01 Appointment of Mr Stuart Paul Southall as a director on 26 October 2017
24 Oct 2017 TM01 Termination of appointment of Stuart Paul Southall as a director on 24 October 2017
29 Sep 2017 AD01 Registered office address changed from 51 Norman Way Melton Mowbray Leicestershire LE13 1JE England to 1st Floor, Citygate House St. Margarets Way Leicester LE1 3DA on 29 September 2017
11 Aug 2017 AP01 Appointment of Ms Katharine Godber as a director on 11 August 2017
02 Jun 2017 AP01 Appointment of Mr Andrew Robinson as a director on 2 June 2017
23 May 2017 TM01 Termination of appointment of John Edward Lord as a director on 23 May 2017