LANA AESTHETICS LIMITED

Status: Active

Address: Tolvern Tre-ru House, The Leats, Truro

Incorporation date: 16 May 2021

LANA BAMBINI LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 24 Jul 2018

LANA BANANA LTD

Status: Active

Address: 90 Weald Road, Sevenoaks

Incorporation date: 07 Jun 2021

Address: 10 Amblecote Close, Cardiff

Incorporation date: 16 Nov 2023

LANA BROWN LIMITED

Status: Active

Address: 138 Quay Road, Bridlington

Incorporation date: 25 Nov 2004

Address: 12 Hatherley Road, Sidcup

Incorporation date: 11 Dec 2019

LANACAH LIMITED

Status: Active

Address: 91 Guy Avenue, Wolverhampton

Incorporation date: 07 Dec 2021

LANA CONSULTANCY LTD

Status: Active

Address: 128d Westwood Road, Tilehurst, Reading

Incorporation date: 19 Sep 2019

LANACOR HOLDINGS LIMITED

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 06 May 2015

LANACOS LIMITED

Status: Active

Address: 19 Montpelier Avenue, Bexley

Incorporation date: 29 Jun 2002

Address: Thorne House, 1a, The Avenue, Tiverton

Incorporation date: 29 Oct 1997

Address: Little Dene, 12 Aldercombe Lane, Caterham

Incorporation date: 20 Nov 2014

Address: 59 Abbeygate Street, Bury St Edmunds

Incorporation date: 20 Jul 2005

LANADA AND HAINES LIMITED

Status: Active

Address: 13 Weyland Road, Headington, Oxford

Incorporation date: 18 Jan 2021

LANA EXPRESS LTD

Status: Active

Address: Unit 20, Daisy Business Park, Sylan Grove, London., Sylvan Grove, London

Incorporation date: 06 Feb 2020

Address: Unit 2, York House Vicarage Lane, Bowdon, Altrincham

Incorporation date: 17 Jan 2017

LANAFLOW LIMITED

Status: Active

Address: 5 Market Yard Mews, 194-204 Bermondsey Street, London

Incorporation date: 13 Aug 1984

LANA HOLDINGS LTD

Status: Active

Address: Flat 3 Redlynch Court, 70 Addison Road, London

Incorporation date: 12 Jan 2021

LANAI HOLDINGS LIMITED

Status: Active - Proposal To Strike Off

Address: 7 Bella Pais Barns, Aldridge

Incorporation date: 13 May 2016

LANAI LIMITED

Status: Active

Address: Z Block Unit 2003 2nd Floor 91, Brick Lane The Old Truman Brewery, London

Incorporation date: 31 Aug 1993

LANAI MEDICAL LTD

Status: Active

Address: C/o Performance Health Limited Nunn Brook Road, Huthwaite, Sutton In Ashfield

Incorporation date: 12 Aug 2015

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

Incorporation date: 23 Jan 2017

LANAIR LIMITED

Status: Active

Address: The Hawthorns, Oak Close, Hethersett Norwich

Incorporation date: 04 Apr 1995

LANAKIA LTD

Status: Active

Address: 174 Eagle Street, Coventry

Incorporation date: 13 Jul 2021

LANAKOM LTD

Status: Active

Address: 196 Beacon Street, Lichfield

Incorporation date: 14 Feb 2020

LANA LABS LTD

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 18 Nov 2021

LANA LEE'S MUSHROOMS LTD

Status: Active - Proposal To Strike Off

Address: 27 North Brooke Way, Woodchurch, Wirral

Incorporation date: 13 Apr 2021

LANA LEISURE LIMITED

Status: Active

Address: 2 Victoria Street, Ballymoney

Incorporation date: 21 Jan 2019

Address: 378 Brandon Street, Motherwell

Incorporation date: 30 May 2003

LANA MINI MARKET LTD

Status: Active

Address: 13 Caldmore Green, Walsall

Incorporation date: 11 Apr 2022

LANANTA SERVICES LTD

Status: Active

Address: 47 Dean Street, London

Incorporation date: 26 Oct 2011

LANARIUM LTD

Status: Active

Address: 3 Dava Street, Glasgow

Incorporation date: 15 Apr 2005

LANARK ARTEFAX LIMITED

Status: Active

Address: The Old Workshop, 1 Ecclesall Road South, Sheffield

Incorporation date: 29 Nov 2019

Address: 88 Crawford Street, London

Incorporation date: 15 Oct 1981

LANARK BUILDING & CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: Gordon Ferguson & Co, 76 Hamilton Road, Motherwell

Incorporation date: 22 Aug 2019

Address: Castlebank Horticultural Centre, St. Patricks Road, Lanark

Incorporation date: 03 Jun 2009

LANARK DC LIMITED

Status: Active

Address: 72 High Street, Lanark

Incorporation date: 15 May 2017

LANARK ESTATES LTD

Status: Active

Address: Flat 1, Allanadale Court, Waterpark Road, Salford

Incorporation date: 09 Mar 2018

LANARK HOLDINGS LIMITED

Status: Active

Address: Suite 2, 7th Floor, 50 Broadway, London

Incorporation date: 05 Jul 2007

Address: 9/10 Western Harbour Midway, Newhaven, Edinburgh

Incorporation date: 08 Jul 2019

Address: Unit 38 Farset Enterprise Park, 638 Springfield Road, Belfast

Incorporation date: 02 May 2018

LANARK RECORDINGS LIMITED

Status: Active

Address: First Floor, 17-19 Foley Street, London

Incorporation date: 02 Dec 2011

Address: Crossridge Farm, Carmichael, By Biggar

Incorporation date: 08 Jul 1983

Address: Units 28-29 Coatbank Business Centre, Coatbank Way, Coatbridge

Incorporation date: 25 Feb 2022

Address: 49 Challum Drive, Motherwell

Incorporation date: 28 Sep 2021

Address: 311 Main Street, Bellshill

Incorporation date: 01 May 2019

Address: Oakfield House, 378 Brandon Street, Motherwell

Incorporation date: 28 Jan 2015

Address: 17-19 Cadzow Street, Hamilton

Incorporation date: 06 Nov 1989

Address: Rex Buildings, Alderley Road, Wilmslow

Incorporation date: 15 Dec 2021

LANARKSHIRE CAR SALES LTD

Status: Active

Address: 33a Bellshill Road, Motherwell

Incorporation date: 06 Oct 2020

Address: Unit 7 Strathclyde Business Centre, 391 Langmuir Road Bargeddie,, Glasgow

Incorporation date: 26 Apr 2013

Address: 11 Jerviston Street, Motherwell

Incorporation date: 08 Dec 2021

LANARKSHIRE DIY LIMITED

Status: Active

Address: 165 Allanton Road, Allanton, Shotts

Incorporation date: 25 Jan 2022

Address: 5 Ochilview Square, Armadale, Bathgate

Incorporation date: 24 May 2019

LANARKSHIRE EATS LTD

Status: Active

Address: 48 Nithsdale Road, Glasgow

Incorporation date: 30 Sep 2020

Address: 115 Albion Street, Coatbridge

Incorporation date: 27 Jan 2023

LANARKSHIRE HOMECARE LTD

Status: Active

Address: Khokhar Mcadam, 1 Eagle Street, Glasgow

Incorporation date: 17 Feb 2022

Address: William Harley Building U Hatch Business Centre, Glasgow Caledonian University, Glasgow

Incorporation date: 11 Mar 2022

Address: Suites 1 And 2, Garrowhill Business Centre, 68 Whirlow Road, Garrowhill

Incorporation date: 22 Jan 2003

Address: 72, Lesmahagow Road, Boghead, Lanarkshire

Incorporation date: 25 May 2006

Address: 15 Hall Road, Nemphlar, Lanark

Incorporation date: 17 Jun 2020

Address: 67 Morven Avenue, Blantyre, Glasgow

Incorporation date: 31 Jan 2022

Address: 21 Earn Avenue, Righead Industrial Estate, Bellshill

Incorporation date: 28 Jul 2022

Address: 145 St. Vincent Street, Glasgow

Incorporation date: 20 Jun 2017

LANARKSHIRE PLUMBING LTD

Status: Active

Address: 5 Victoria Place, Airdrie

Incorporation date: 12 Mar 2008

Address: Suite 3g International House Stanley Boulevard Blantyre, Blantyre, Glasgow

Incorporation date: 13 Mar 2019

Address: 50 Orchard Street, Hamilton

Incorporation date: 23 Feb 2006

Address: 7 Kingston Court, 60 Gower Street, Glasgow

Incorporation date: 29 Apr 2013

LANARKSLEA HOUSE LIMITED

Status: Active

Address: C/o Fifield Glyn Limited 1 Royal Mews, Gadbrook Park, Northwich

Incorporation date: 29 Jun 1999

LANARK SPECSAVERS LIMITED

Status: Active

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 26 Oct 1993

LANARK SQUARE LIMITED

Status: Active

Address: 9 Lanark Square, London

Incorporation date: 24 Jun 2011

Address: 166 College Road, Harrow

Incorporation date: 22 Jun 2015

LANARK VISIONPLUS LIMITED

Status: Active

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 26 Oct 1993

LANARO CONSULTING LIMITED

Status: Active

Address: 92b Priory Road, London

Incorporation date: 14 May 2013

LANAROC SOLUTIONS LTD

Status: Active

Address: 193 Perry Vale, London

Incorporation date: 09 Jul 2014

LANART DEVELOPERS LTD

Status: Active

Address: 1168/1170 Melton Road, Syston, Leicester

Incorporation date: 24 Jul 2013

Address: 27 New Dover Road, Canterbury

Incorporation date: 26 Aug 2019

LANASUPERFINE LTD

Status: Active

Address: 4 Sidcup High Street, St Johns Parade, Sidcup

Incorporation date: 16 May 2018

LANATAEBACK LTD

Status: Active

Address: 7 Wembley Road, Mossley Hill, Liverpool

Incorporation date: 28 May 2015

LANATEC LIMITED

Status: Active

Address: 4 Cornfield Terrace, Eastbourne

Incorporation date: 12 Aug 2015

LANA TRAVEL LIMITED

Status: Active

Address: 33 Radford Road, Nottingham

Incorporation date: 04 Apr 2011

LANATUS LIMITED

Status: Active

Address: 62 Linton Burn Park, Widdrington, Morpeth

Incorporation date: 02 Sep 2010

LANAV GROUP LTD

Status: Active

Address: 39 High Mead, Harrow

Incorporation date: 07 Aug 2022