Address: 3 Mays Cottages 3 Mays Cottages, Gallants Lane, Kent

Incorporation date: 31 Oct 2017

Address: 77 July Road, Liverpool

Incorporation date: 17 Jan 2023

Address: C/o Apex Hildenbrook House, The Slade, Tonbridge

Incorporation date: 18 Apr 2007

LEANNE BRIDGES LTD

Status: Active

Address: 6 Hill Road, Clevedon

Incorporation date: 19 Dec 2019

Address: 8 Burnhouse Walk, Galston

Incorporation date: 06 Jan 2021

Address: 7 Milton Crescent, Stewartby, Bedfordshire

Incorporation date: 27 Oct 2020

Address: 132 Brinkburn Avenue, Gateshead

Incorporation date: 06 May 2020

LEANNE HIGGINS LIMITED

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 27 Mar 2017

LEANNE JACY BAKER LTD

Status: Active

Address: 26 Burden Way, Guildford

Incorporation date: 03 Dec 2020

LEANNE KENT PROPERTY LTD

Status: Active

Address: Britannia House Caerphilly Business Park, Van Road, Caerphilly

Incorporation date: 02 Mar 2022

LEANNE LU LTD

Status: Active - Proposal To Strike Off

Address: 3 Fencot Drive, Manchester

Incorporation date: 25 Jan 2021

LEANNE MARIE REYNOLDS LTD

Status: Active

Address: 31 Spot Lane, Bearsted, Maidstone

Incorporation date: 19 Jul 2021

LEANNE PHILLIPS LTD

Status: Active

Address: 2-4 Quarry Street, Hamilton

Incorporation date: 23 Aug 2022

Address: 96 Craigentinny Road, Edinburgh

Incorporation date: 17 Jun 2023

Address: Tml House, 1a The Anchorage, Gosport

Incorporation date: 29 Mar 2016

Address: 5 Willow Walk, Cowbridge

Incorporation date: 06 Nov 2014

Address: 12a Hargreaves Street, Burnley

Incorporation date: 22 Mar 2011

Address: 701 Stonehouse Park, Sperry Way, Stonehouse

Incorporation date: 02 Dec 2016

LEANNIE PROPERTIES LTD

Status: Active

Address: 21 Angel Hill, Tiverton

Incorporation date: 05 Apr 2022

LEANN LTD

Status: Active

Address: 10 Millar Place, Stirling

Incorporation date: 17 Apr 2007