LEAM AGRI LIMITED

Status: Active

Address: 12 Drumcor Road, Leam, Tempo

Incorporation date: 13 Feb 2018

LEAMAN CONSULTING LIMITED

Status: Active

Address: Suite 1, First Floor,, 1 Duchess Street, London

Incorporation date: 31 Dec 2013

LEAMAN CRELLIN LIMITED

Status: Active

Address: 17 West Grove, Hersham, Walton-on-thames

Incorporation date: 10 Dec 2018

LEAMAN IT SERVICES LTD

Status: Active

Address: 5th Floor Castlemead, Lower Castle Street, Bristol

Incorporation date: 16 May 2021

LEAMAN MATTEI LIMITED

Status: Active

Address: Suite 1, First Floor, 1 Duchess Street, London

Incorporation date: 23 Apr 2013

Address: 21 Angel Hill, Tiverton

Incorporation date: 03 Mar 2010

Address: 30-31 St James Place, Mangotsfield, Bristol

Incorporation date: 07 Mar 2014

LEAMA SPECIALIST CARS LTD

Status: Active

Address: The Copper Room Deva City Office Park, Trinity Way, Manchester

Incorporation date: 02 May 2003

LEAMEADE LTD

Status: Active

Address: 6 West Meade, Prestwich, Manchester

Incorporation date: 16 May 2021

LEAMESTER LIMITED

Status: Active

Address: Basement, 5 Clarendon Square, Leamington Spa

Incorporation date: 04 Mar 2017

Address: 8a Watson Road, Worksop

Incorporation date: 06 Apr 2001

LEAMINA LIMITED

Status: Active

Address: 31 Wellington Road, Nantwich

Incorporation date: 21 Jun 2019

Address: 15 Avenue Road, St. Albans

Incorporation date: 13 Nov 2020

LEAMINGLYFALLS LTD

Status: Active

Address: 15 Bowring Close, Hartcliffe, Bristol

Incorporation date: 26 Jul 2019

LEAMINGTON AESTHETICS LTD

Status: Active

Address: 48 Lavender Close, Warwick

Incorporation date: 14 Apr 2023

Address: 87 Warwick Street, Leamington Spa

Incorporation date: 27 Jan 2016

Address: Lockside House, Lapworth

Incorporation date: 20 Feb 2018

Address: Leamington House 25 West End, Long Clawson, Melton Mowbray

Incorporation date: 28 Jun 2021

Address: Inspire Property Management 318 Stratford Road, Shirley, Solihull

Incorporation date: 01 Nov 1982

Address: 33 Kings Pightle, Chineham, Basingstoke

Incorporation date: 29 Aug 2018

LEAMINGTON DOG LOVERS LTD

Status: Active

Address: 9 Guy Place East, Leamington Spa

Incorporation date: 16 Apr 2021

Address: 53 Sandhills Lane Sandhills Lane, Barnt Green, Birmingham

Incorporation date: 17 Nov 2017

Address: Units 4-8, Longfield Road, Leamington Spa

Incorporation date: 16 May 2014

LEAMINGTON GATE LIMITED

Status: Active

Address: 22 Walker Avenue, Stratford Office Village, Wolverton Mill East, Milton Keynes

Incorporation date: 09 Oct 2013

Address: 3 Leamington Gate, Coxwell Road, Faringdon

Incorporation date: 16 Sep 2008

Address: Morleys, 22 Victoria Avenue, Harrogate

Incorporation date: 25 Mar 2003

Address: 4 Marine Parade, Barmouth

Incorporation date: 27 Feb 2020

Address: Guys Cliffe Avenue, Leamington Spa, Warwicks

Incorporation date: 07 May 1928

LEAMINGTON LTD

Status: Active

Address: 6 Birchway Close, Leamington Spa

Incorporation date: 06 Sep 2019

Address: The Cloisters, Lower Leam Street, Leamington Spa

Incorporation date: 25 Sep 2014

Address: Olympus House, Olympus Avenue, Leamington Spa

Incorporation date: 11 Mar 2011

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

Incorporation date: 31 Mar 2021

Address: 59 Union Street, Dunstable, Beds

Incorporation date: 13 Feb 1984

Address: 6 Leamington Road Villas, London

Incorporation date: 11 Oct 1991

LEAMINGTON ROOMS LTD

Status: Active - Proposal To Strike Off

Address: 44 Lole Close, Longford, Coventry

Incorporation date: 16 Dec 2019

LEAMINGTON SASH LIMITED

Status: Active

Address: Unit A, Rigby Close, Heathcote Industrial Estate

Incorporation date: 30 May 2018

Address: Unit 20 Thornhill Road, Thornhill Road Industrial Estate, Redditch

Incorporation date: 10 Sep 1998

Address: 2 The Coach House Hatton House, Warwick, Warwickshire

Incorporation date: 24 Jan 2020

Address: 91 Paul Street, London

Incorporation date: 05 Feb 2020

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 09 Jan 2023

Address: 14-16 Adelaide Road, Leamington Spa

Incorporation date: 07 Mar 2005

Address: 69 The Parade, Leamington Spa, Warwickshire

Incorporation date: 21 Aug 1986

Address: Berkeley House, Amery Street, Alton

Incorporation date: 13 Aug 1997

LEAMINGTON STONE LIMITED

Status: Active

Address: 1 Hope Terrace, Chard

Incorporation date: 20 May 2005

LEAMITE LTD

Status: Active - Proposal To Strike Off

Address: 16 Furness Avenue, Whitefield, Greater Manchester, Manchester

Incorporation date: 29 Jul 2019

Address: Stotforth Hill House, Windlestone, Rushyford

Incorporation date: 09 Jan 2023

Address: Stotforth Hill House, Windlestone, Rushyford

Incorporation date: 09 Jan 2023

Address: Unit 3 Green Lane Industrial Estate, Pelaw, Gateshead

Incorporation date: 10 Jun 2021

LEAMOCO LIMITED

Status: Active

Address: C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham

Incorporation date: 08 Oct 1987

Address: C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast

Incorporation date: 12 Apr 2007

LEAMORE BAKERY & SANDWICH SHOP LIMITED

Status: Active - Proposal To Strike Off

Address: 8 Leamore Lane, Leamore Lane, Walsall

Incorporation date: 01 Jul 2021

LEAMORE HOLDINGS LIMITED

Status: Active

Address: Unit 10-15 Reaymer Close, Walsall

Incorporation date: 16 Apr 2005

LEAMORE WINDOWS LIMITED

Status: Active

Address: Reaymer Close, Leamore Lane Bloxwich, Walsall

Incorporation date: 16 Mar 1983

Address: 41 Queens Road, Tunbridge Wells, Kent

Incorporation date: 13 Aug 1985

Address: 4th Floor, 161 Marsh Wall, London

Incorporation date: 12 Oct 2016

Address: 4th Floor 161, Marsh Wall, London

Incorporation date: 12 Oct 2016

LEAM PROPERTIES LIMITED

Status: Active

Address: 5 Albany Road, Coventry

Incorporation date: 17 May 2018

LEAM SALVAGE LTD

Status: Active

Address: 4 St Michaels Crescent, Stockton

Incorporation date: 29 Jun 2017

Address: 20 Cow Green, Halifax

Incorporation date: 09 Nov 2017

Address: Flat 4, 50 Leam Terrace, Leamington Spa

Incorporation date: 02 Apr 1975