LEHADLIK LTD

Status: Active

Address: C/o Whiteside & Davies, 158 Cromwell Road, Salford

Incorporation date: 27 Jun 2017

Address: 52 South Street, South Street, Cottingham

Incorporation date: 04 Feb 2014

LEHAL INVESTMENTS LTD

Status: Active

Address: 17 Bramcote Road, Leicester

Incorporation date: 09 Dec 2021

Address: 118 Bromham Road, Biddenham, Bedford

Incorporation date: 09 Sep 2021

LEHAMIM LTD

Status: Active

Address: Unit 7, St. Philips Road, Bristol

Incorporation date: 22 Jul 2020

Address: 14 Leazes Avenue, Chaldon, Caterham

Incorporation date: 16 Aug 2023

Address: 8 Windmill Lane, Cheshunt, Waltham Cross

Incorporation date: 30 May 2019

LEHAN GROUP LIMITED

Status: Active

Address: Flat 40, 49 Baddow Road, Chelmsford

Incorporation date: 13 Feb 2023

LEHARA ENTERPRISES LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 15 Nov 2022

LEHAVOT LIMITED

Status: Active

Address: 3 Hoop Lane, London

Incorporation date: 10 Nov 2011

LEH CONSULTING LIMITED

Status: Active

Address: 5 Churchill Court Ground Floor, 58 Station Road, North Harrow

Incorporation date: 02 Aug 2011

Address: Unit 5 Enterprise Greenhouse, Salisbury Street, St Helens

Incorporation date: 30 Jul 2018

Address: Unit 10, 10 Redlands Crescent, Larne

Incorporation date: 24 Oct 2003

LEHEOS LTD

Status: Active

Address: 5 Mill Street, Risca, Newport

Incorporation date: 24 Mar 2020

LEHILL PROPERTIES (DUNLUSKIN) LTD

Status: Active - Proposal To Strike Off

Address: Office 2 Floor 1 Wellington Buildings, 2-4 Wellington Street, Belfast

Incorporation date: 10 Jun 2009

LEHLO INTERIORS LIMITED

Status: Active

Address: Unit 3-5 Croxted Mews, 286-288a Croxted Road, London

Incorporation date: 26 Mar 2009

Address: 28 Dayton Grove, London

Incorporation date: 29 Apr 2014

Address: 291 Brighton Road, South Croydon

Incorporation date: 13 Nov 2019

Address: Richmond House, White Cross,, South Road,, Lancaster

Incorporation date: 14 Feb 2003

LEHMANN MARKETING LTD

Status: Active

Address: 26 Oakwood Road, Bristol

Incorporation date: 16 Sep 2013

LEHMANN MAUPIN UK LIMITED

Status: Active

Address: First Floor Victory House, Vision Park, Chivers Way, Histon

Incorporation date: 23 Jun 2020

LEHMANN MEDICAL CARE LTD.

Status: Active

Address: International House, 10 Churchill Way, Cardiff

Incorporation date: 13 Jul 2020

LEHMANNS BOOKS LIMITED

Status: Active

Address: Unit E Viking Court, Rolling Mill Road, Jarrow

Incorporation date: 08 Mar 2019

LEHM LTD

Status: Active

Address: Suite 2 Lustleigh Close, Marsh Barton Trading Estate, Exeter

Incorporation date: 03 Jun 2023

LEHORA LTD

Status: Active

Address: 66 Leaside Lodge, Village Close, Hoddeson

Incorporation date: 16 Oct 2020

LEHORIZON LTD

Status: Active

Address: Unit 7 Abbey Business Park, Friday Street, Leicester

Incorporation date: 18 Apr 2017

Address: 2 Park Avenue, Radlett

Incorporation date: 22 Dec 2011

LEH PLANT HIRE LIMITED

Status: Active

Address: Unit 23, Tokenspire Business Park Hull Road, Woodmansey, Beverley

Incorporation date: 03 Mar 2015

LEH PRODUCTIONS LIMITED

Status: Active

Address: Swallow Barn, East Horrington, Wells

Incorporation date: 27 Apr 2020

LEHRE GROUP LIMITED

Status: Active

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

Incorporation date: 05 Mar 2022

Address: 5 Merchant Square, Level 9, London

Incorporation date: 26 Mar 1955

Address: 803 London Road, West Thurrock, Grays

Incorporation date: 14 Aug 2000

Address: Saturn Business Centre, 54-68 Bissell Street, Birmingham

Incorporation date: 31 May 2019

Address: 69 Great Hampton Street, Birmingham

Incorporation date: 09 Jan 2006

LEHRITY LTD

Status: Active

Address: 7 Brookdene Avenue, Watford

Incorporation date: 08 Dec 2014

LEHRMANN LONDON LIMITED

Status: Active

Address: 25 Coolgardie Avenue, Chigwell

Incorporation date: 10 Jun 2008

Address: 42 Lowick Road, Harrow

Incorporation date: 15 Sep 2021

Address: 5 Old School Mews, Kennington, Ashford

Incorporation date: 27 Mar 2020

LEHVOSS UK LIMITED

Status: Active

Address: Westminster House, 10 Westminster Road, Macclesfield

Incorporation date: 27 Feb 1992