Address: Myholm Chapel Street, Shipdham, Thetford

Incorporation date: 01 Dec 2014

LEE EDGE LTD

Status: Active

Address: Milne Thomas & Co, 27 Seller Street, Chester

Incorporation date: 07 Nov 2012

Address: Beacon House, 113 Kingsway, London

Incorporation date: 05 Apr 2017

Address: 114 Queens Road, Beighton, Sheffield

Incorporation date: 17 Mar 2021

LEE ELECTRICAL LIMITED

Status: Active

Address: 2 Tower House, Tower Centre, Hertfordshire

Incorporation date: 02 Jul 1997

Address: 2nd Floor, 10-12 Bourlet Close, London

Incorporation date: 11 Apr 2011

Address: 2 Belgrave Crescent, Scarborough

Incorporation date: 29 Mar 1995

LEE ELLIS AND SON LTD

Status: Active

Address: 5 Court View, Ingatestone, Brentwood

Incorporation date: 07 Sep 2017

Address: 3 Kenyon Bank, Denby Dale, Huddersfield

Incorporation date: 21 Mar 2012

LEE ENTERPRISE GROUP LTD

Status: Active

Address: 60b Tressillian Road, London

Incorporation date: 05 May 2022

LEE EVANS LIMITED

Status: Active

Address: 2 Drake House, Cook Way, Taunton

Incorporation date: 22 Jun 2006

Address: 33 Jubilee Close, Birmingham

Incorporation date: 27 May 2021

Address: 54 Maplewell Road, Woodhouse Eaves, Loughborough

Incorporation date: 30 May 2020

Address: The Cabin, St Mildred's Walk, Westgate-on-sea

Incorporation date: 22 Jul 2016