LEES AUTO CARE LTD

Status: Active

Address: 169 Union Street, Oldham

Incorporation date: 30 Apr 2015

LEES BACARO LTD

Status: Active

Address: 13 Elliott Street, Lees, Oldham

Incorporation date: 21 Apr 2016

Address: Greengate Brewery, Middleton Junction, Manchester

Incorporation date: 16 Apr 2008

Address: 34 Boulevard, Weston-super-mare, Somerset

Incorporation date: 06 Sep 2004

LEES CARAVAN PARK LTD

Status: Active

Address: 2 Trust Court, Histon, Cambridge

Incorporation date: 09 May 2016

LEESC LTD

Status: Active

Address: 84 Maskell Road, London

Incorporation date: 30 Sep 2019

LEES & CO GROUP LTD

Status: Active

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

Incorporation date: 01 Oct 2019

LEES CONSTRUCTION LIMITED

Status: Active

Address: 18 Boundary Crescent, Dudley

Incorporation date: 10 Dec 2021

Address: 44 Benedict Close, Romsey

Incorporation date: 28 Sep 2016

LEES COURT ESTATE LIMITED

Status: Active

Address: 33 Station Road, Rainham, Gillingham

Incorporation date: 13 Oct 1987

LEES COURT FILMS LIMITED

Status: Active

Address: Vine Hall Farm, Bethersden, Ashford

Incorporation date: 30 Sep 2014

LEES COURT LTD

Status: Active

Address: Lees Court Estate Office Stringman's Farm, Badlesmere, Faversham

Incorporation date: 24 Feb 2021

LEES CT LIMITED

Status: Active

Address: Unit 5 Shearwood Road, Peatmoor Village Centre, Peatmoor, Swindon, Wiltshire

Incorporation date: 15 Mar 2017

LEES CUSTOM WOODWORK LTD

Status: Active

Address: 4 Embleton Avenue, South Shields

Incorporation date: 12 Nov 2019

LEES ENTERPRISES LIMITED

Status: Active

Address: Falconhurst, Droitwich Road, Kidderminster

Incorporation date: 23 Oct 2013

LEES EQUINE LTD

Status: Active

Address: Calyx House, South Road, Taunton

Incorporation date: 09 Nov 2022

LEESE SERVICES LTD

Status: Active

Address: 50 Weston Road, Doncaster

Incorporation date: 10 Dec 2008

LEESE SYSTEMS LIMITED

Status: Active

Address: 6 Sherbrook Close, Brocton, Stafford

Incorporation date: 12 Jun 2014

LEES FOODS LIMITED

Status: Active

Address: Lees Of Scotland Limited, North Caldeen Road, Coatbridge

Incorporation date: 10 Feb 2012

LEES GROUP LIMITED

Status: Active

Address: North Caldeen Road, Coatbridge, Lanarkshire

Incorporation date: 17 Sep 1990

LEESHA HEALTHCARE LIMITED

Status: Active - Proposal To Strike Off

Address: 6 Windsor Close, Astley, Tyldesley, Manchester

Incorporation date: 06 Aug 2013

LEES HALL 1957 LIMITED

Status: Active

Address: 28 West House Close, London

Incorporation date: 24 Oct 2013

Address: Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport

Incorporation date: 24 Oct 1983

Address: The Golf Club, Hemsworth Road, Norton

Incorporation date: 11 Sep 1914

LEESHARED HOMES LTD

Status: Active

Address: 43 Crestwood Gardens, Northampton

Incorporation date: 22 Mar 2023

Address: Belfry House, Bell Lane, Hertford, Hertfordshire

Incorporation date: 10 Sep 2004

Address: 5 Chaucer Street, Chaucer Street, Oldham

Incorporation date: 08 Nov 1960

Address: The Pink House Lees Hill, South Warnborough, Hook

Incorporation date: 08 Mar 2021

LEES HIRE LTD

Status: Active

Address: 117 Dartford Rd, Dartford

Incorporation date: 13 Sep 2012

LEES HOUSE LIMITED

Status: Active

Address: The Orchard, Strawberry How Road, Cockermouth

Incorporation date: 21 Dec 2001

LEES HOUSE OF HAIR LTD

Status: Active

Address: Suite 3, 91, Mayflower Street, Plymouth

Incorporation date: 04 Apr 2019

Address: 15 Stoneleigh Crescent, Epsom

Incorporation date: 29 Dec 2000

LEESIDE ESTATES LTD

Status: Active

Address: 10 Leeside Crescent, London

Incorporation date: 13 Jan 2021

LEESIDE HOLDINGS LTD

Status: Active

Address: 108 Leeside Crescent, London

Incorporation date: 07 Jun 2016

LEESIDE HOMES LTD

Status: Active

Address: 105 Brunswick Road, Ealing, London

Incorporation date: 06 Mar 2018

Address: First Floor, Winston House, 349 Regents Park Road, London

Incorporation date: 29 Jan 2014

LEESLAND LTD

Status: Active

Address: Flat 8, 74 Woodside, London

Incorporation date: 25 Sep 2006

LEES LANE POULTRY LIMITED

Status: Active

Address: The Stables, Lees Lane, Neston

Incorporation date: 02 Sep 2004

Address: 51 Marine Parade East, Lee-on-the-solent

Incorporation date: 18 Mar 2009

Address: 32 Millers Mead, Feering, Colchester

Incorporation date: 02 Sep 2013

LEES LIMITED

Status: Active

Address: The Granary, Brewer Street, Bletchingley

Incorporation date: 23 Jun 1998

LEES LOUNGE LTD

Status: Active - Proposal To Strike Off

Address: 73 High Street, Lees, Oldham

Incorporation date: 24 Sep 2020

Address: Hvr Centre, Mill Rythe Lane, Hayling Island

Incorporation date: 31 Oct 2019

LEESMA CLOUD LTD

Status: Active

Address: 71 Amberley Road, London

Incorporation date: 16 Nov 2022

LEESMAN LIMITED

Status: Active

Address: 1 Bickenhall Mansions, Bickenhall Street, London

Incorporation date: 25 Mar 2010

Address: Richmond House, Walkern Road, Stevenage

Incorporation date: 14 Nov 2014

LEES MUNDAY LIMITED

Status: Active

Address: 6 Genesis Business Centre, Redkiln Way, Horsham

Incorporation date: 10 Mar 2011

LEES NAGS HEAD LTD

Status: Active

Address: 431 Burton Road, Midway, Swadlincote

Incorporation date: 04 Nov 2021

Address: Glanton House, 19 Wyatts Lane, Wareham

Incorporation date: 19 Sep 2007

Address: Hilltop House North Links Road, Flackwell Heath, High Wycombe

Incorporation date: 20 Nov 2015

LEESON EFFECTS LIMITED

Status: Active

Address: 22 Elen Place, Bracknell

Incorporation date: 08 Jul 2016

LEESON PROPERTIES LIMITED

Status: Active

Address: 24 Saxon Dale, Kettering

Incorporation date: 29 Mar 2018

LEESONS HOLDINGS LIMITED

Status: Active

Address: Friary House, St. Michaels Road, Winchester

Incorporation date: 07 Dec 2016

LEESONS PRO BUILDERS LTD

Status: Active

Address: Chapel Cottage Tenterden Road, Rolvenden, Cranbrook

Incorporation date: 09 Oct 2022

LEESONS PROPERTY LTD

Status: Active

Address: Craiglea Chivers Road, Stondon Massey, Brentwood

Incorporation date: 26 Feb 2016

LEES PARK HOMES LIMITED

Status: Active

Address: 282 Oxcliffe Road, Heaton With Oxcliffe, Morecambe

Incorporation date: 07 Oct 2021

Address: 4 King Square, Bridgwater

Incorporation date: 05 Nov 2009

LEES PAYROLL LIMITED

Status: Active

Address: The Granary, Brewer Street, Bletchingley

Incorporation date: 20 Mar 2014

Address: C/o Websters, 12 Melcombe Place, London

Incorporation date: 11 Mar 1981

LEES REAL ESTATE LTD

Status: Active

Address: The Hollies, Dalbury Lees, Ashbourne

Incorporation date: 14 Nov 2017

Address: Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth

Incorporation date: 15 Sep 2014

Address: Commerce House, 18 West Street, Bourne

Incorporation date: 23 Jul 2003

LEESSE LTD

Status: Active - Proposal To Strike Off

Address: 71-75 Shelton Street, London

Incorporation date: 18 Mar 2021

Address: 41 St Thomas's Road, Chorley, Lancashire

Incorporation date: 31 Oct 2002

LEESTION LTD

Status: Active

Address: Office 7a, Borough Mews, The Borough, Wedmore

Incorporation date: 05 Dec 2022

LEESTLIN TRAWLERS LIMITED

Status: Active

Address: 132 Aughnahoory Road, Kilkeel, Newry

Incorporation date: 20 Sep 2010

Address: C/o Regency House, 47 New Street, Halstead

Incorporation date: 14 Dec 2012

Address: 10c Marcus Square, Newry, Co Down

Incorporation date: 30 Nov 2003

Address: 14 Griffin Road, Birmingham

Incorporation date: 27 Sep 2017

LEESUL4REAL LTD

Status: Active

Address: 18 Browning Road, Poole

Incorporation date: 02 Sep 2023

LEESUN PROPERTIES LTD

Status: Active

Address: Post Office 54, Main Road, Denholme, Bradford

Incorporation date: 17 Apr 2018

LEESWA LTD

Status: Active

Address: 34 Sidmouth Street, Hull

Incorporation date: 17 Oct 2022

LEESWAY LTD

Status: Active - Proposal To Strike Off

Address: 20-22 Wenlock Road, London

Incorporation date: 08 Jul 2022

LEES WHITE LIMITED

Status: Active

Address: 12 Pickenfield, Thame

Incorporation date: 17 Sep 2008