LEE CALLAN LTD

Status: Active

Address: 1 Pembury Close, Pembury Close, Bromley

Incorporation date: 23 May 2007

Address: 21 Kirklee Road, Glasgow

Incorporation date: 16 Mar 2015

Address: 42 Anderson Street, Kelloholm, Sanquhar

Incorporation date: 03 Jul 2015

LEE CAMPBELL LIMITED

Status: Active

Address: 94 Brook Street, Erith

Incorporation date: 19 Mar 2009

LEE CAM PROPERTY LTD

Status: Active

Address: 85 Queen Ediths Way, Cambridge

Incorporation date: 03 Apr 2019

Address: 6 Old Road, Whaley Bridge

Incorporation date: 06 Oct 2016

Address: Unit 2 Invicta Park, Sandpit Road, Dartford

Incorporation date: 08 Apr 2009

Address: Number 1 Caroledons Way Moor Road, Great Broughton, Cockermouth

Incorporation date: 17 Dec 2020

LEE CARTWRIGHT LIMITED

Status: Active

Address: Bay Trees Cottage 4 Atherstone Road, Appleby Magna, Swadlincote

Incorporation date: 03 May 2002

LEE CATTO JOINERY LIMITED

Status: Active

Address: 9 Ardross Street, Inverness

Incorporation date: 29 Mar 2022

Address: Summit House, 13 High Street, London

Incorporation date: 20 Jul 2010

LEE CHADWICK MMA LTD

Status: Active

Address: Landmark House, 43-45, Merton Road, Merseyside, Liverpool

Incorporation date: 15 Apr 2021

Address: 32 Quorn Close, Loughborough

Incorporation date: 19 Sep 2011

Address: Lee Chapel Primary School, The Knares, Basildon

Incorporation date: 17 Jun 2011

LEE CHAPMAN LIMITED

Status: Active - Proposal To Strike Off

Address: 43 Prospect Road, Cheshunt, Waltham Cross

Incorporation date: 30 Oct 2017

Address: 25 Sutcliffe Avenue, Oldbrook, Milton Keynes

Incorporation date: 14 Jul 2015

LEE CHOAT LIMITED

Status: Active

Address: 86 Holst Avenue, Witham

Incorporation date: 07 Oct 2013

LEE CHRISTIAN & CO LTD

Status: Active

Address: Suite 222 Cuffley Point Cuffley Place, Sopers Road, Cuffley

Incorporation date: 27 Apr 2010

Address: 17-18 Leach Road, Chard Business Park, Chard

Incorporation date: 17 Feb 2014

Address: 364-368 Cranbrook Rd, Gants Hill, London

Incorporation date: 05 Apr 2017

LEE CIRCLE MOBILE LIMITED

Status: Active

Address: 11 Lee Circle, Leicester

Incorporation date: 07 Apr 2016

LEE CIRCLE PROPERTY LTD

Status: Active

Address: Ace House, 22 Chester Road, Sutton Coldfield

Incorporation date: 06 Aug 2015

LEE CLEASBY LTD

Status: Active

Address: Unit 2 The Old Fire Station, 1 Abbey Road, Barrow-in-furness

Incorporation date: 05 Jul 2016

Address: 8-10 Queen Street, Seaton

Incorporation date: 04 Feb 2010

Address: 21 St Andrews Crescent, Cardiff

Incorporation date: 05 Jul 1982

LEE COBBY LIMITED

Status: Active

Address: Office 9 The Coach House, Desford Hall, Leicester

Incorporation date: 10 Dec 2014

Address: 19 Durham Road, London

Incorporation date: 21 Aug 2020

Address: Riverside House, 14 Prospect Place, Welwyn

Incorporation date: 08 Sep 2014

LEE CONSTRUCTION NW LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 19 Sep 2017

LEE CONSULTANCY LTD

Status: Active

Address: 5 Ducketts Wharf, South Street, Bishop's Stortford

Incorporation date: 23 Aug 2021

Address: Woodslee Sway Road, Pennington, Lymington

Incorporation date: 09 May 2011

LEE CONTRACTING LIMITED

Status: Active

Address: 14 Grosvenor Court, Foregate Street, Chester

Incorporation date: 27 Oct 2015

LEE COOMBE LTD

Status: Active

Address: 13 Bridge Road, Nether Kellet, Carnforth

Incorporation date: 06 Sep 2022

Address: 56 Austin Way, Bracknell

Incorporation date: 05 Aug 2002

LEE COTTAGE CATERING LTD

Status: Active

Address: Torridon House, Torridon Lane, Rosyth

Incorporation date: 04 Feb 2022

LEE COURIERS LTD

Status: Active

Address: Unit 28 Hoddesdon Industrial, Centre, Pindar Road, Hoddesdon

Incorporation date: 11 Aug 1997

Address: Flat 7 Lee Court 12 Stourwood Avenue, Southbourne, Bournemouth

Incorporation date: 26 Jan 1981

Address: 76 Market Street, Farnworth, Bolton

Incorporation date: 17 Sep 2019

Address: Fairways Cliff Walk, Fairways, Carmarthen

Incorporation date: 26 Jun 2019

Address: Riverside House 3 Winnersh Fields, Gazelle Close, Winnersh

Incorporation date: 26 Oct 1994