LAKEVERN LTD

Status: Active

Address: 18 Crook Log, Bexxleyheath

Incorporation date: 07 Jun 2022

LAKEVIEW 7 LTD

Status: Active

Address: Manifold Works Leek Road, Waterhouses, Stoke-on-trent

Incorporation date: 20 May 2021

Address: 63 Clifton Rise, Windsor

Incorporation date: 05 Feb 2009

LAKEVIEW AUTOS LTD

Status: Active

Address: Lakeview Autos, Brimpton Common, Reading

Incorporation date: 07 Oct 2022

Address: 7 School Lane, Islip, Kettering

Incorporation date: 17 Nov 2006

Address: 12-13 Frederick Street, Birmingham

Incorporation date: 20 Dec 2002

Address: Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks

Incorporation date: 03 Oct 2011

Address: Falcon House 19 Deer Park Roa, South Wimbledon, London

Incorporation date: 02 Jul 2019

LAKEVIEW COURT LIMITED

Status: Active

Address: 94 Park Lane, Croydon

Incorporation date: 11 May 1981

LAKEVIEW DESIGN LTD

Status: Active

Address: 19 Woodside Park, Bessbrook, Newry

Incorporation date: 02 Sep 2014

LAKEVIEW DRIVE LTD

Status: Active

Address: Ground Floor, 1/7 Station Road, Crawley

Incorporation date: 09 May 2017

LAKEVIEW ENTERPRISES LLP

Status: Active

Address: 4 Office Village Forder Way, Cygnet Park, Hampton, Peterborough

Incorporation date: 12 May 2011

LAKEVIEW FARMS LTD

Status: Active

Address: 8 Newry Road, Banbridge

Incorporation date: 04 Mar 2019

Address: The Chestnuts Street Lane, Highfield, Bubwith, Selby

Incorporation date: 09 Apr 2019

LAKEVIEW FISHERY LIMITED

Status: Active

Address: Pera Business Park M03 Tower Building, Nottingham Road, Melton Mowbray

Incorporation date: 18 Sep 2009

LAKEVIEW FURNITURE LTD

Status: Active

Address: Lynn Drake & Co Ltd 34b-d Main Street, Moira, Craigavon

Incorporation date: 24 Feb 2022

Address: Aston House, Cornwall Avenue, London

Incorporation date: 21 Dec 2016

LAKEVIEW HOMES LTD

Status: Active

Address: Stone Lakes, Sloe Hill, Halstead

Incorporation date: 27 Apr 2021

Address: 14 David Mews, London

Incorporation date: 16 Dec 2016

Address: 147 Stamford Hill, London

Incorporation date: 11 Mar 2016

Address: 147 Stamford Hill, London

Incorporation date: 10 Jul 2003

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 13 Feb 2018

LAKEVIEW PROJECTS LIMITED

Status: Active

Address: 4 Vicarage Road, Teddington

Incorporation date: 09 Jan 2020

LAKEVIEW PROPERTIES LTD

Status: Active

Address: Unit 3 Morris Park, 37 Rosyth Road, Glasgow

Incorporation date: 13 Feb 2012

Address: 14 David Mews, London

Incorporation date: 16 Dec 2016

Address: 238a Kingsway, Dunmurry, Belfast

Incorporation date: 27 Apr 2009

Address: The Out House, 42a Compton Way, Farnham

Incorporation date: 14 Mar 2011

Address: Unit 4 Oxen Road Industrial Estate, Oxen Road, Luton

Incorporation date: 07 Jun 1972

Address: 3 Lake View, Maidenhead, Berkshire

Incorporation date: 05 Sep 1994

Address: 93-99 St. Andrews Road South, Lytham St. Annes

Incorporation date: 27 Jan 1997

Address: Queensway House, 11 Queensway, New Milton

Incorporation date: 07 Feb 2005

Address: 14 David Mews, London

Incorporation date: 16 Dec 2016

Address: 63 Castle Road, Southsea, Portsmouth

Incorporation date: 08 Feb 2023

LAKEVIEW TRAINING LIMITED

Status: Active

Address: 26 Anglesey Drive, Poynton, Cheshire

Incorporation date: 13 Feb 2003

LAKEVIEW WINDOWS LTD

Status: Active

Address: 1 Hutton Close, South Church Enterprise Park, Bishop Auckland

Incorporation date: 09 Jan 2020

LAKEVILLA LIMITED

Status: Active

Address: 8th Floor, South Block, 55 Baker Street, London

Incorporation date: 14 Jun 1999