LAURIA48 LTD

Status: Active

Address: Holt Court 16 Warwick Row, 2nd Floor, Coventry

Incorporation date: 23 Oct 2020

LAURIAN FLOORING LTD.

Status: Active

Address: Goldwells House, Grange Road, Peterhead

Incorporation date: 21 Jan 2010

LAURIAN LIMITED

Status: Active

Address: 56 Haselmere Close, Bury St. Edmunds

Incorporation date: 20 Jun 2017

LAURIE B CONSULTANCY LTD

Status: Active

Address: 36 Prince Of Wales Road, Norwich

Incorporation date: 07 Mar 2023

Address: 45 Scotstoun Park, South Queensferry, Edinburgh

Incorporation date: 13 Apr 2016

Address: 39 High Street, Shanklin

Incorporation date: 02 Mar 2006

Address: 30 Wood Vale, London

Incorporation date: 10 Jun 2013

LAURIE & DC LTD

Status: Active

Address: 53 Braidwood Road, London

Incorporation date: 04 Aug 2015

Address: 35 Cornwall Road, London

Incorporation date: 11 Nov 2009

Address: 12 Acorn Business Park, Northarbour Road, Portsmouth

Incorporation date: 17 Aug 2016

Address: 1 Queen Street, Bath

Incorporation date: 04 May 2005

Address: 6th Floor, Manfield House,, 1 Southampton Street, London

Incorporation date: 10 May 1973

Address: 6th Floor, Manfield House,, 1 Southampton Street, London

Incorporation date: 05 May 1960

LAURIE LEGAL LTD

Status: Active

Address: 4 Ward Street, Failsworth, Manchester

Incorporation date: 09 Oct 2023

Address: 71 Queen Victoria Street, London

Incorporation date: 09 Feb 2010

Address: 30 Grove End Road, London

Incorporation date: 09 Feb 1995

LAURIE OPPENHEIM LTD

Status: Active

Address: 8b Lonsdale Gardens, Tunbridge Wells

Incorporation date: 26 Nov 2009

LAURIE PERRY LTD

Status: Active - Proposal To Strike Off

Address: A And L, Suite 1-3 Hop Exchange, 24 Southwark Street, London

Incorporation date: 26 Feb 2016

Address: Ash Tree Cottage, Pennyghael, Isle Of Mull

Incorporation date: 18 Jan 2021

LAURIER HOLDINGS LIMITED

Status: Active

Address: Unit 10 Triumph Trading Estate, Tariff Rd Tottenham, London

Incorporation date: 23 Nov 2012

LAURIE ROSS LIMITED

Status: Active

Address: 37 Carmunnock Road, Mount Florida, Glasgow

Incorporation date: 11 Jun 1973

LAURIE ROWAN LTD

Status: Active

Address: 31 Southfield Road, Worthing

Incorporation date: 05 Sep 2015

Address: Parkway Cottage Andover Road, Highclere, Newbury

Incorporation date: 10 Apr 2012

Address: 59 Wolmer Gardens, Edgware

Incorporation date: 31 Aug 2010

Address: Watsons Lane, East Quay, Bridgwater, Somerset

Incorporation date: 11 Aug 2003

LAURIE STEWART LIMITED

Status: Active

Address: 6 Banks Lane, Stansted

Incorporation date: 01 Aug 2022

Address: 10 James Nasmyth Way, Eccles, Manchester

Incorporation date: 20 Jan 1999

LAURIE STONE LIMITED

Status: Active

Address: Office 12 19 Moorfield Road, Slyfield Industrial Estate, Guildford

Incorporation date: 18 Oct 2007

Address: 1 Sopwith Crescent, Wickford

Incorporation date: 06 Feb 2014

LAURINCI & COMPANY LTD

Status: Active

Address: Pound House, 62a Highgate High Street, London

Incorporation date: 31 Jul 2012

LAURION CARE LIMITED

Status: Active

Address: 124 City Road, City Road, London

Incorporation date: 09 Dec 2019

LAURION MINING LTD

Status: Active

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

Incorporation date: 16 Jan 2023

Address: 3 Lower Clough Fold, Barrowford

Incorporation date: 09 Apr 2013

LAURISHA LIMITED

Status: Active

Address: Wick Lea Wick Road, Langham, Colchester

Incorporation date: 01 Oct 2016

LAURI SIGMA LTD

Status: Active

Address: 4 Carrwood Park, Selby Road, Leeds

Incorporation date: 07 May 2016

Address: 28 Willowside, Woodley, Reading

Incorporation date: 02 Dec 2019

Address: Unit A 82 James Carter Road, Mildenhall, Mildenhall

Incorporation date: 12 Nov 2022

LAURISSA LTD

Status: Active

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 05 Sep 2017

LAURISTON CAPITAL LTD

Status: Active

Address: Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood

Incorporation date: 05 Apr 2013

LAURISTON INVESTMENTS LTD

Status: Active

Address: 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London

Incorporation date: 22 Jan 2010

Address: 3rd Floor, 207 Regent Street, London

Incorporation date: 17 Jul 2014

LAURISTON LIMITED

Status: Active

Address: 4 Kenilworth Court, Sittingbourne

Incorporation date: 19 Feb 1996

Address: 1 Approach Road, London

Incorporation date: 18 Oct 2005

Address: Unit 36, 14 Conlan Street, London

Incorporation date: 12 Oct 2021

Address: Howard House 3 St. Marys Court, Blossom Street, York

Incorporation date: 05 Mar 2003

Address: Castlecroft Business Centre, Tom Johnston Road, Dundee

Incorporation date: 03 Mar 2020