LAWSON 2020 LTD

Status: Active

Address: Hillheads Poultry Farm Backworth Lane, Backworth, Newcastle Upon Tyne

Incorporation date: 20 Dec 2019

Address: Krakowia Saltburn Road, Brotton, Saltburn-by-the-sea

Incorporation date: 15 May 2017

LAWSON AND SONS LTD

Status: Active

Address: 187 Petts Wood Road, Orpington

Incorporation date: 27 Feb 2019

Address: Kingswood House, 168 Park Road, Peterborough

Incorporation date: 05 Oct 2022

Address: 64 Derwent Close, Rugby

Incorporation date: 10 Feb 2016

Address: Kingsgate, High Street, Redhill

Incorporation date: 19 Aug 2005

Address: 17 17 Elm Grove, Whitby

Incorporation date: 05 Apr 2011

LAWSON BUILDERS LIMITED

Status: Active - Proposal To Strike Off

Address: 35 Westgate, Huddersfield

Incorporation date: 05 Nov 2020

Address: 10 Wynford Grove, Leeds

Incorporation date: 06 Aug 2022

LAWSON CARS LIMITED

Status: Active

Address: South Bank Road, Middlesbrough, Cleveland

Incorporation date: 18 Oct 2000

LAWSON CARSWELL LIMITED

Status: Active

Address: Green Group International Ltd, Warwick Road, Rotherham

Incorporation date: 24 May 2017

Address: Number Sixty One, Alexandra Road, Lowestoft

Incorporation date: 28 Jun 2018

Address: Graig Farm Buildings, Graig Farm, Denbigh

Incorporation date: 05 Jul 2013

LAWSONCLARKE LIMITED

Status: Active

Address: Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham

Incorporation date: 07 Jul 1981

LAWSON CLARK LIMITED

Status: Active

Address: 69 - 73 Theobalds Road, London

Incorporation date: 29 Apr 1993

Address: 2 Hills Road, Cambridge

Incorporation date: 20 Mar 2007

Address: 2 Hills Road, Cambridge

Incorporation date: 27 Feb 2004

LAWSON&CO LIMITED

Status: Active

Address: 8 The Boundary, Oldbrook, Milton Keynes

Incorporation date: 04 Oct 2019

Address: 22 Middleton Street, Wymondham

Incorporation date: 25 Apr 2014

LAWSON CONTRACTS LTD

Status: Active

Address: 92 Hill Street, Lurgan, Craigavon

Incorporation date: 26 Feb 2013

Address: 92 Hill Street, Lurgan, Craigavon

Incorporation date: 21 Jun 2022

Address: 192b Little High St, Hull, North Humberside

Incorporation date: 20 Nov 1981

LAWSON CREATIVE LIMITED

Status: Active

Address: 74a High Street Wanstead, London

Incorporation date: 29 Jul 2016

LAWSON CYPRESS LTD

Status: Active

Address: International House, Cornhill, London

Incorporation date: 05 Jun 2020

LAWSON DAY LIMITED

Status: Active

Address: 14 London Road, Newark

Incorporation date: 23 Sep 2020

LAWSON & DEANS LIMITED

Status: Active

Address: 62 Stanley Street, Northampton

Incorporation date: 18 May 2011

LAWSON ENGINEERING SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 128 City Road, London

Incorporation date: 17 Jun 2022

LAWSON ENGINEERS LIMITED

Status: Active

Address: Barras Lane Industrial Estate,, Dalston, Carlisle

Incorporation date: 07 Mar 1984

Address: Station Yard Station Road, Shrivenham, Swindon

Incorporation date: 25 Sep 2006

LAWSON ESTATES LIMITED

Status: Active

Address: 8 Spur Road, Cosham, Portsmouth

Incorporation date: 04 Feb 2005

LAWSON & FERN LIMITED

Status: Active

Address: 71 Market Street, Longton, Stoke-on-trent

Incorporation date: 16 Feb 1982

LAWSON FINANCIAL LTD

Status: Active

Address: 8 Biscay Close, Fareham

Incorporation date: 16 Apr 2014

Address: 125 King Edward Road, Thorne, Doncaster

Incorporation date: 16 Sep 2016

Address: 12 Columbus Ravine, Scarborough

Incorporation date: 15 Nov 2023

Address: 28 Bagdale, Whitby

Incorporation date: 26 May 2016

Address: 7 Lawson Grove, Oreston, Plymouth

Incorporation date: 31 Aug 2000

LAWSON HAULAGE LIMITED

Status: Active

Address: C/o Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire

Incorporation date: 15 Jul 2005

Address: Suite 3 Grapes House, 79a High Street, Esher

Incorporation date: 24 Jan 2019

LAWSON H.I.S. LIMITED

Status: Active

Address: Lawson-his Limited Unit 1 Itchen House, 184 Empress Road, Southampton

Incorporation date: 27 May 1943

Address: Eco Innovation Centre, City Road, Peterborough

Incorporation date: 05 Aug 2011

LAWSON & HUNT LIMITED

Status: Active

Address: 35a Canynge Road, Clifton, Bristol

Incorporation date: 26 Mar 2003

LAWSON ICECREAM LIMITED

Status: Active

Address: 11 Okehampton Crescent, Welling

Incorporation date: 21 Jul 2020

LAWSON INVESTMENTS LTD

Status: Active

Address: 97 Judd Street, London

Incorporation date: 16 Mar 2004

LAWSON JEWELRY LTD

Status: Active

Address: 4th Floor, Metroline House, 118-122 College Road H, College Road, Harrow

Incorporation date: 03 Jan 2019

Address: 106 Elsa Road, Welling

Incorporation date: 07 Jul 2023

Address: 19 The Glades, Clay Bottom, Bristol

Incorporation date: 30 Aug 2019

LAWSON LANE LIMITED

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 18 Dec 2021

LAWSON LEGAL SERVICES LTD

Status: Active

Address: Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes

Incorporation date: 22 Feb 2021

LAWSONLINE LIMITED

Status: Active

Address: Cavell House, Stannard Place, St Crispins Road, Norwich

Incorporation date: 20 Jul 2018

LAWSON LOGISTICS LIMITED

Status: Active

Address: Dunelm The Mains, Giggleswick, Settle

Incorporation date: 06 Jan 2017

LAWSON LUXURY BRANDS LTD

Status: Active

Address: Ground Floor, 25 Darling Street, Enniskillen

Incorporation date: 24 Feb 2020

Address: 21-23 Ives Street, London

Incorporation date: 14 Apr 1986

LAWSON & MAIS LTD

Status: Active

Address: 10 Manor Road, Killinghall, Harrogate

Incorporation date: 31 Aug 2020

Address: 6 St James's Square, London

Incorporation date: 01 Oct 1900

LAWSON MARINE LTD

Status: Active

Address: Bollin House, Bollin Link, Wilmslow

Incorporation date: 22 Mar 2016

Address: The Walbrook Building, 25 Walbrook, London

Incorporation date: 17 Oct 2016

LAWSON & MORRISON LTD

Status: Active

Address: 7 Whitechapel Road, Office 410, London

Incorporation date: 27 Feb 2017

Address: 27 Drumber Lane, Scholar Green, Stoke On Trent

Incorporation date: 18 Jun 1976

Address: Unit A6 Chaucer Business Centre, Dittons Road, Polegate

Incorporation date: 27 Mar 2012

LAWSON OF LONDON LIMITED

Status: Active

Address: Floor 6, International House, 4 Maddox Street, London

Incorporation date: 04 Mar 2014

LAWSON & PARTNERS LIMITED

Status: Active

Address: Greathouse Farm, Lynwick Street, Rudgwick, West Sussex

Incorporation date: 03 Oct 1975

Address: Unit 2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough

Incorporation date: 22 Aug 2022

Address: Fitzroy House, Crown Street, Ipswich

Incorporation date: 17 Jan 2006

LAWSON PLANT HIRE LIMITED

Status: Active

Address: 71 Wensley Close, Ouston, Chester Le Street

Incorporation date: 16 May 2023

LAWSON PLANTS LTD

Status: Active

Address: Jordangate House, Jordangate, Macclesfield

Incorporation date: 02 May 2002

Address: 78 Elphinstone Crescent, East Kilbride, Glasgow

Incorporation date: 28 Nov 2011

LAWSON PROPERTIES LIMITED

Status: Active

Address: Baluniefield Depot, Balunie Drive, Dundee

Incorporation date: 03 Nov 1967

Address: 33 Wishart Gardens, St. Andrews

Incorporation date: 28 Nov 2018

Address: South, Bank Road, Middlesbrough

Incorporation date: 17 Aug 2010

LAWSON PUBLISHING LIMITED

Status: Active

Address: Hendomen Farmhouse, Hendomen, Montgomery

Incorporation date: 30 Mar 2017

Address: Bloakholmes Farm, Dunlop, Kilmarnock

Incorporation date: 13 Apr 2007

Address: Prestons, Unit 5 Bowes Business Park Wrotham Road, Meopham, Gravesend

Incorporation date: 30 Jan 2018

Address: 9 Royal Crescent, Glasgow

Incorporation date: 15 Jan 2020

LAWSON ROSE LTD

Status: Active

Address: 44 Villiers Avenue, Surbiton

Incorporation date: 17 Feb 2021

Address: 18 The Lagger, Chalfont St. Giles

Incorporation date: 06 Feb 2008

Address: First Floor, 40, Eastgate Street, Bury St. Edmunds

Incorporation date: 11 Sep 1937

Address: 9 Ellesmere Road, Cheadle Heath, Stockport

Incorporation date: 16 May 2018

LAWSONS CLEANERS LTD

Status: Active

Address: 16 Byron House, Blackthorn Road, Ilkley

Incorporation date: 14 Jun 2023

Address: Black Bull House 353-355 Station Road, Bamber Bridge, Preston

Incorporation date: 29 May 2019

LAWSONS GROUP LIMITED

Status: Active

Address: 4 Capricorn Centre, Cranes Farm Road, Basildon

Incorporation date: 25 Aug 2015

LAWSONS HOLDINGS LIMITED

Status: Active

Address: Tyttenhanger Farm, Coursers Road, Colney Heath

Incorporation date: 02 Jul 2003

LAWSONS INVESTMENTS LTD

Status: Active - Proposal To Strike Off

Address: 192a Trinity Road, London

Incorporation date: 15 Jul 2019

LAWSONS LETTINGS LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 04 Mar 2019

LAWSONS NETWORK LIMITED

Status: Active

Address: Turnpike House, 1208 - 1210 London Road, Leigh-on-sea

Incorporation date: 07 Dec 2021

Address: Unit 1b Howden Hall Industrial Estate Howden Road, Silsden, Keighley

Incorporation date: 05 Mar 2007

Address: 500 Aylestone Road, Leicester, Leicestershire

Incorporation date: 08 Jan 2008

Address: Bonnington Bond Abc (accountants) Suite 5, 2 Anderson Place, Edinburgh

Incorporation date: 16 Feb 2010

LAWSON'S SEAFOOD LTD

Status: Active

Address: 6 Mile End, Peterhead

Incorporation date: 28 Aug 2014

Address: 202 Stanhope Road, South Shields

Incorporation date: 01 Nov 2013

Address: 39 Sutherland Street, Blantyre, Glasgow

Incorporation date: 08 Feb 2022

Address: Lawson Storage Solutions Ltd Brewsdale Road, Opposite Jewsons, Middlesbrough

Incorporation date: 02 Jul 2020

Address: 1 Windsor Terrace, Parkhill Road, Hemel Hempstead

Incorporation date: 13 May 2015

Address: 58 Halesowen Road, Netherton, Dudley

Incorporation date: 01 Mar 1999

Address: 205b South Street, St. Andrews

Incorporation date: 27 Mar 2017

Address: 3 Regent Street, Blyth

Incorporation date: 29 Sep 2015

LAWSON VILLAS LIMITED

Status: Active

Address: Unit C Jarvis & Rowell Industrial Estate, Burnham Road, Dartford

Incorporation date: 16 Mar 2001

LAWSON WARD STUDIO LTD

Status: Active

Address: Unit D Green Barn West Down Farm, Corton Denham, Sherborne

Incorporation date: 07 Feb 2019

Address: 15 Bowling Green Lane, London

Incorporation date: 16 May 2022

Address: 2 Navigation Walk, Wakefield

Incorporation date: 10 Apr 2012