Address: 2 Hills Road, Cambridge

Incorporation date: 13 Jun 2003

Address: 4 Llewellyn Street, Treherbert, Treorchy

Incorporation date: 21 Jul 2021

DE LACI LIMITED

Status: Active

Address: Denby Hall Barn, Denby Dale, Huddersfield

Incorporation date: 09 Feb 2021

DE LA CUISINE LTD

Status: Active

Address: Flt 10 Westmorland Court, Rockhurst Drive, Eastbourne

Incorporation date: 21 Mar 2021

DE LACY BEAUTY LIMITED

Status: Active

Address: Colonial House, Swinemoor Lane, Beverley

Incorporation date: 24 Nov 2010

DE LACY EXECUTIVE LIMITED

Status: Active

Address: Suite 7, Malvern Gate, Bromwich Road, Worcester

Incorporation date: 27 Jan 2016

Address: Colonial House, Swinemoor Lane, Beverley

Incorporation date: 13 Jan 2014

DE LACY HAIR WILLERBY LTD

Status: Active

Address: Colonial House, Swinemoor Lane, Beverley

Incorporation date: 15 Jun 2011

Address: Building 7 Croxley Park, Hatters Lane, Watford

Incorporation date: 04 May 1989

DE LA HARPE & CO LIMITED

Status: Active

Address: Albion House, 32 Pinchbeck Road, Spalding

Incorporation date: 10 Sep 2020

DE LA HOYDE STUD LTD

Status: Active

Address: Marian Newydd, Llangoed, Beaumaris

Incorporation date: 09 Jun 2021

Address: Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester

Incorporation date: 09 Aug 2018

DE LA MARE HAIR LIMITED

Status: Active

Address: 60 Luggieburn Walk, Coatbridge

Incorporation date: 27 Jun 2023

Address: 82 Wynall Lane, Stourbridge

Incorporation date: 04 Dec 2023

DE LA MARTA LIMITED

Status: Active

Address: 1 Ledsham Hall Barns Ledsham Hall Lane, Ledsham, Ellesmere Port

Incorporation date: 31 Jan 1991

DE LA NAIDEH LTD

Status: Active

Address: 1 Kings Avenue, London

Incorporation date: 14 Jan 2021

Address: 15 Warren Close, Fleet, Hampshire

Incorporation date: 14 Jul 2000

DE LANDSKE LIMITED

Status: Active

Address: 93 Greenhill, Evesham

Incorporation date: 08 Jul 2014

DE LANGE CONSULTANCY LTD

Status: Active

Address: 20 Bertram Close, New Bradwell, Milton Keynes

Incorporation date: 10 Mar 2011

DE LANGE HOLDINGS LIMITED

Status: Active

Address: Unit 8 Croeserw Industrial Estate, Cymmer, Port Talbot

Incorporation date: 21 Feb 2014

DE LA NOCHE LTD

Status: Active

Address: 1/6 South Lorne Place, Edinburgh

Incorporation date: 14 Sep 2015

DE LA PIAX TRADING LTD

Status: Active

Address: C/o Blake & Ernst 25 Cabot Square, 14th Floor, London

Incorporation date: 08 Apr 2022

Address: De La Rue House, Jays Close Viables, Basingstoke

Incorporation date: 12 Dec 1997

Address: De La Rue House, Viables, Basingstoke

Incorporation date: 29 Mar 2004

Address: De La Rue House, Jays Close, Basingstoke

Incorporation date: 02 Aug 1990

Address: De La Rue House, Jays Close, Basingstoke

Incorporation date: 11 Aug 1939

Address: De La Rue House, Jays Close, Basingstoke

Incorporation date: 05 Feb 1997

DE LA SALLE ACADEMY TRUST

Status: Active

Address: De La Salle Academy, Carr Lane East, Liverpool

Incorporation date: 10 Dec 2010

Address: The Club House, Behind Beauchief Hall, Beauchief Drive Sheffield

Incorporation date: 13 Aug 1971

DE LA STREET LTD

Status: Active

Address: Unit 21 The Henfield Business Park, Shoreham Road, Henfield

Incorporation date: 14 Dec 2020

Address: Unit 3 Colindale Technology Park Colindeep Lane, Colindale, London

Incorporation date: 21 Apr 2011

DE LA TIERRA LTD

Status: Active

Address: 48 Castle Street, Canterbury

Incorporation date: 14 Jun 2012

DE LAUNAY LONDON LIMITED

Status: Active

Address: 155 Oyster Quay Port Way, Port Solent, Portsmouth

Incorporation date: 23 Jun 2020

Address: 45 Peach Street, Derby

Incorporation date: 18 Sep 2022

DE LAUTOUR LTD

Status: Active

Address: 135 Askew Road, London

Incorporation date: 20 Aug 2014

Address: 10 John Street, London

Incorporation date: 10 Jan 2019

Address: 18 - 22 Stoney Lane Yardley, Birmingham, United Kingdom

Incorporation date: 23 Aug 2021

Address: The Sackville The Sackville Office, De La Warr Parade, Bexhill-on-sea

Incorporation date: 23 Feb 2016

Address: De La Warr Pavilion, Marina, Bexhill On Sea

Incorporation date: 08 Oct 1997

Address: De La Warr Pavillion, Marina, Bexhill On Sea, East Sussex

Incorporation date: 17 Mar 2003

Address: Mistress Pages House, 13b High Street, Windsor

Incorporation date: 19 Nov 1996

DE LEEUW (LONDON) LIMITED

Status: Active

Address: 45 Gresham Street, London

Incorporation date: 17 Jul 2018

DE LEGAL SERVICES LTD

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 03 Sep 2020

DE LEISURE LTD

Status: Active

Address: 11-13 King Street, Drighlington, Bradford

Incorporation date: 13 Feb 2020

DE LEONIBUS HOLDINGS LTD

Status: Active

Address: 520 Birchwood Boulevard, Warrington

Incorporation date: 25 Nov 2020

Address: 591 London Road Cheam, Sutton, London

Incorporation date: 14 Jul 2021

DE LEWIS ENGINEERING LTD

Status: Active

Address: 42 Llys Cynon, Hirwaun, Aberdare

Incorporation date: 07 Apr 2016

Address: 167-169 Great Portland Street, 5th Floor, London

Incorporation date: 03 Dec 2015

DE LISLE CORPORATION LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 06 Mar 2023

DE LISLE HOLDINGS LIMITED

Status: Active

Address: Clyde Road, Off Broadfield Road Heeley, Sheffield

Incorporation date: 28 Jan 2000

DE LISLE LIMITED

Status: Active

Address: Unit 2, Site 2, Northbridge Road, Berkhamsted

Incorporation date: 20 Aug 2008

DE LISLE PARTNERS LLP

Status: Active

Address: 3 Firs Lane, Poole

Incorporation date: 14 Jan 2005

DE LISSAC LIMITED

Status: Active

Address: 36 Cambridge Road, Hastings

Incorporation date: 14 Aug 2014

DE LOBO LIMITED

Status: Active

Address: Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham

Incorporation date: 11 Dec 2006

DE LOBS LIMITED

Status: Active

Address: No 19 Cranes Way, Borehamwood

Incorporation date: 23 Sep 2016

Address: 116 Duke Street, Liverpool

Incorporation date: 23 Apr 2019

DE LORD & COMPANY LIMITED

Status: Active

Address: 50 The Ridings, Surbiton, Surrey

Incorporation date: 07 Jan 2003

Address: The Nurseries Burnt House Lane, Bransgore, Christchurch

Incorporation date: 21 Sep 2006

DE LUCA FAMILY FOOD LTD

Status: Active

Address: 12 Bridewell Place, Third Floor East, London

Incorporation date: 15 Apr 2021

DE LUCA M LIMITED

Status: Active

Address: 1a Byron Road, Luton, Bedfordshire

Incorporation date: 22 Oct 2003

Address: 88 Kettering Road, Market Harborough

Incorporation date: 03 May 2018

DE LUCIA LTD

Status: Active

Address: 17 Martlet Road, Petworth

Incorporation date: 09 Nov 2020

DE LUCY HOMES LIMITED

Status: Active

Address: C/o Bwbca Limited Dukes Court, Duke Street, Woking

Incorporation date: 31 Aug 2022

DE LUXE DRINKS LIMITED

Status: Active

Address: 29 Mayfair Industrial Area, Maldon Road, Latchingdon

Incorporation date: 02 May 2003

DE LUXE GROUP LIMITED

Status: Active

Address: 315 Keynes Court, Attlee Road, London

Incorporation date: 07 Jan 2016

DE LUXE SHORT STAYS LTD

Status: Active - Proposal To Strike Off

Address: 75a Bird Hill Road, Woodhouse Eaves, Loughborough

Incorporation date: 02 Jan 2019

Address: 58 Union Street, Maidstone

Incorporation date: 24 Sep 2020

DE LUZ PROPERTIES LIMITED

Status: Active

Address: 47 Holford Way, Holford Way, London

Incorporation date: 09 Oct 2015