Address: 1 Cutland Way, Littleborough

Incorporation date: 20 Sep 2017

Address: Valluga Old Lane, Rainhill, Prescot

Incorporation date: 10 Oct 2018

Address: 15 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool

Incorporation date: 07 Apr 2005

LEE SANDFORD.COM LTD

Status: Active

Address: Suite G04, 1 Quality Court, Chancery Lane, London

Incorporation date: 18 Sep 2012

LEE SELBY LIMITED

Status: Active

Address: 2 Charnwood House Marsh Road, Ashton, Bristol

Incorporation date: 30 Jun 2014

LEE SHELDON GOLF LIMITED

Status: Active

Address: Office 3b, New Winnings Court Ormonde Drive, Denby Hall Business Park, Denby

Incorporation date: 08 Aug 2007

Address: 146 Broad Lane, Brinsley, Nottingham

Incorporation date: 16 Aug 2017

Address: Tyrebagger Workshop, Clinterty, Aberdeen

Incorporation date: 23 Apr 2019

LEE SIMMONS LIMITED

Status: Active

Address: 27 Eversfield Road, Reigate

Incorporation date: 13 May 2004

LEE SKI LIMITED

Status: Active

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 12 Aug 2021

Address: 30 Commercial Road, Swindon

Incorporation date: 02 Jun 2014

Address: 26 Westfield Avenue, Heanor

Incorporation date: 11 Oct 2013

Address: 110 High Street, Alfreton

Incorporation date: 14 Aug 2019

Address: 45 St. Margarets Road, London

Incorporation date: 09 Mar 2018

LEE SMITH PROPERTY LTD

Status: Active

Address: Flat 1, Barrington Court 5 Cavendish Place, Dean Park, Bournemouth

Incorporation date: 16 Sep 2016

Address: 27 Old Gloucester Street, London

Incorporation date: 09 Feb 2010

LEE SNOWDON LIMITED

Status: Active

Address: 7 Lucy Street, Chester Le Street

Incorporation date: 07 Dec 2010

Address: 2 Canute Close, Bracklesham Bay, Chichester

Incorporation date: 02 Dec 2015

LEE SOLICITORS LTD

Status: Active

Address: 42-44 Nottingham Road, Mansfield

Incorporation date: 04 May 2010

LEE SPRING LIMITED

Status: Active

Address: Latimer Road, Wokingham, Berkshire

Incorporation date: 06 Mar 1978

LEE S PRODUCTIONS LIMITED

Status: Active

Address: 27 Childwall Lane, Gateacre, Liverpool

Incorporation date: 01 Aug 2005

Address: 80-83 80-83 Long Lane, London

Incorporation date: 05 Nov 2012

LEE STAFFORD LIMITED

Status: Active

Address: Units 3-5 City Link Industrial Park Phoenix Way, Tyersal, Bradford

Incorporation date: 11 Sep 2007

Address: 80-83 Long Lane, London

Incorporation date: 11 May 2021

Address: Unit 5, Silkwood Court, Ossett

Incorporation date: 19 May 1950

LEE STEEL LTD

Status: Active

Address: 9 Park Lane Business Centre Park Lane, Langham, Colchester

Incorporation date: 11 Feb 2015

Address: Exchange House, Exchange Street, Attleborough

Incorporation date: 06 Jan 2015

LEE STEPHENSON LTD

Status: Active

Address: Horley Green House, Horley Green Road, Halifax

Incorporation date: 29 Oct 2018

Address: 80 Ballycregagh Road, Clough, Ballymena

Incorporation date: 10 May 2018

LEE STEWART JOINERY LTD

Status: Active

Address: 31 Wensley Drive, Lancaster

Incorporation date: 05 Apr 2023

Address: 5 Coronation Terrace, Fir Tree, Bishop Auckland, Durham

Incorporation date: 26 Mar 2007

LEE STREET COATINGS LTD

Status: Active

Address: 194 Cardowan Road, Glasgow

Incorporation date: 03 Nov 2023

Address: C/o Seftons, 135 - 143 Union Street, Oldham

Incorporation date: 20 Jul 2021

LEE SYMS LIMITED

Status: In Administration

Address: Office D Beresford House, Town Quay, Southampton

Incorporation date: 21 Jul 2015