LENDABLE LTD

Status: Active

Address: Telephone House, 69-77 Paul Street, London

Incorporation date: 31 Dec 2013

LENDABLE OPERATIONS LTD

Status: Active

Address: Telephone House, 69-77 Paul Street, London

Incorporation date: 25 Apr 2014

LEND A GROUP LIMITED

Status: Active

Address: 50 Woolacombe Road, London

Incorporation date: 12 Aug 2020

LENDAHAND ETHEX LTD

Status: Active

Address: The Old Music Hall, 106-108 Cowley Road, Oxford

Incorporation date: 16 Dec 2016

Address: The Old Music Hall, 106-108 Cowley Road, Oxford

Incorporation date: 03 Oct 2022

LENDAL ASSOCIATES LIMITED

Status: Active

Address: C/o Clarity Accounting (scotland) Limited 20-23, Woodside Place, Glasgow

Incorporation date: 15 Apr 2003

Address: Prospect House Main Street, Elvington, York

Incorporation date: 11 Jan 2010

LEND AND KEY LTD

Status: Active

Address: 2 Crosfield Grove, Manchester

Incorporation date: 12 Feb 2021

LENDART LIMITED

Status: Active

Address: 3-4 Ashburn Gardens, London

Incorporation date: 02 Mar 2006

LEND A SIGN LTD

Status: Active

Address: 11-13 Office 15, Wilson Patten Street, Warrington

Incorporation date: 16 Mar 2022

LENDCO LIMITED

Status: Active

Address: 33 Gracechurch Street, London

Incorporation date: 30 Jan 2018

LENDCOURT LIMITED

Status: Active

Address: 75 Shaftesbury Street, Fordingbridge

Incorporation date: 05 Nov 1997

LEND DIRECT GROUP LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 21 Apr 2017

Address: 20-22 Wenlock Road, London

Incorporation date: 12 May 2017

LENDEKO LIMITED

Status: Active

Address: 8 Redrose Walk, Clacton-on-sea

Incorporation date: 01 Aug 2022

LENDERHIVE LIMITED

Status: Active

Address: 124 City Road, London

Incorporation date: 17 Oct 2022

LENDERS (UK) LIMITED

Status: Active

Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull

Incorporation date: 18 Aug 1994

LENDER TECH LTD

Status: Active

Address: Littlehaven House, 24-26 Littlehaven Lane, Horsham

Incorporation date: 12 Apr 2023

LENDERY LTD

Status: Active

Address: 5 Luke Street, Greater London

Incorporation date: 12 Feb 2014

Address: 1 Meadowfield Court, Meadowfield, Ponteland

Incorporation date: 19 Feb 2021

Address: 9 Byford Court, Crockatt Road, Hadleigh

Incorporation date: 09 Dec 2020

LENDESE LIMITED

Status: Active

Address: 9 Byford Court Crockatt Road, Hadleigh, Ipswich

Incorporation date: 20 Mar 2015

LENDEVER LIMITED

Status: Active

Address: Brockley House 197 Shuttlewood Road, Bolsover, Chesterfield

Incorporation date: 24 Oct 2019

LENDHAUS LIMITED

Status: Active

Address: 10814224: Companies House Default Address, Cardiff

Incorporation date: 12 Jun 2017

LENDINGBLOCK LIMITED

Status: Active - Proposal To Strike Off

Address: 6 Hoxton Square, Shoreditch, London

Incorporation date: 10 Apr 2019

LENDING EXPERT LIMITED

Status: Active

Address: The, Steam Mill, Chester

Incorporation date: 15 Aug 2013

LENDING HAND LIMITED

Status: Active

Address: 26 Homechurch House, Purewell, Christchurch

Incorporation date: 08 Jul 2015

LENDING MATTERS LIMITED

Status: Active

Address: 40 Frensham Road, Crowthorne

Incorporation date: 01 May 2018

LENDING PLATFORM LIMITED

Status: Active

Address: 21 Leamington Crescent, Harrow

Incorporation date: 28 Mar 2015

LENDING R A LIMITED

Status: Active

Address: Business First Centre Office 122b Football Refunds, Goodlass Road, Liverpool

Incorporation date: 21 Mar 2019

LENDING REAL ESTATE LTD

Status: Active

Address: 40 Eastmoor Road, Wakefield

Incorporation date: 06 Apr 2022

LENDING SUPPORT LIMITED

Status: Active

Address: 85 Great Portland Street, Great Portland Street, London

Incorporation date: 14 Dec 2017

LENDING UN LIMITED

Status: Active

Address: 68 Grafton Way, London

Incorporation date: 10 Aug 2022

LENDINVEST BRIDGE LIMITED

Status: Active

Address: 2 Fitzroy Place, 8 Mortimer Street, London

Incorporation date: 31 Oct 2018

LENDINVEST BTL LIMITED

Status: Active

Address: 2 Fitzroy Place, 8 Mortimer Street, London

Incorporation date: 03 Jul 2017

Address: 8 Mortimer Street, London

Incorporation date: 30 Oct 2013

Address: 8 Mortimer Street, London

Incorporation date: 21 Feb 2014

Address: 8 Mortimer Street, London

Incorporation date: 21 Dec 2015

Address: Two Fitzroy Place, Mortimer Street, London

Incorporation date: 24 Jan 2018

Address: Two Fitzroy Place 8, Mortimer Street, London

Incorporation date: 19 Sep 2018

Address: 5 Merchant Square, Level 9, London

Incorporation date: 01 Apr 2008

Address: 5 Merchant Square, Level 9, London

Incorporation date: 11 Jul 1928

Address: 5 Merchant Square, Level 9, London

Incorporation date: 01 Oct 1997

Address: Level 14, Tower Three, International Towers Sydney Exchange Place, 300 Barangaroo Avenue Barangaroo

Incorporation date: 22 Jun 1961

Address: 5 Merchant Square, Level 9, London

Incorporation date: 21 Mar 2014

Address: 5 Merchant Square, Level 9, London

Incorporation date: 04 Jul 1994

Address: 5 Merchant Square, Level 9, London

Incorporation date: 01 Jun 2018

Address: 5 Merchant Square, Level 9, London

Incorporation date: 13 Jun 2018

Address: 5 Merchant Square, Level 9, London

Incorporation date: 18 Jun 2021

Address: 5 Merchant Square, Level 9, London

Incorporation date: 21 Jun 2021

Address: 5 Merchant Square, Level 9, London

Incorporation date: 13 Nov 2007

Address: 5 Merchant Square, Level 9, London

Incorporation date: 04 Apr 2014

Address: 5 Merchant Square, Level 9, London

Incorporation date: 12 May 1998

Address: 5 Merchant Square, Level 9, London

Incorporation date: 25 Mar 1991

LENDLEASE EUROPE LIMITED

Status: Active

Address: 5 Merchant Square, Level 9, London

Incorporation date: 09 May 1996

Address: 5 Merchant Square, Level 9, London

Incorporation date: 15 Dec 2017

Address: 5 Merchant Square, Level 9, London

Incorporation date: 03 May 2006

Address: 5 Merchant Square, Level 9, London

Incorporation date: 02 Apr 2020

Address: 5 Merchant Square, Level 9, London

Incorporation date: 12 Nov 2010

Address: 5 Merchant Square, Level 9, London

Incorporation date: 01 Dec 1995

Address: 5 Merchant Square, Level 9, London

Incorporation date: 11 Mar 1998

Address: 5 Merchant Square, Level 9, London

Incorporation date: 11 Feb 1997

Address: 5 Merchant Square, Level 9, London

Incorporation date: 22 May 1990

Address: 5 Merchant Square, Level 9, London

Incorporation date: 15 Nov 2017

Address: 5 Merchant Square, Level 9, London

Incorporation date: 06 Jun 2005

Address: 5 Merchant Square, Level 9, London

Incorporation date: 23 May 2017

Address: 5 Merchant Square, Level 9, London

Incorporation date: 31 Dec 1958

Address: 5 Merchant Square, Level 9, London

Incorporation date: 10 Nov 1983

Address: 5 Merchant Square, Level 9, London

Incorporation date: 18 Mar 1994

LENDLEASE SCBD LIMITED

Status: Active

Address: 5 Merchant Square, Level 9, London

Incorporation date: 28 Jul 2010

Address: 5 Merchant Square, Level 9, London

Incorporation date: 14 Sep 2010

Address: 5 Merchant Square, Level 9, London

Incorporation date: 06 May 1997

LENDLINE LIMITED

Status: Active

Address: St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen

Incorporation date: 27 Feb 1992

LENDLINE (NW) LTD

Status: Active

Address: Meryll House, 57 Worcester Road, Bromsgrove

Incorporation date: 19 Oct 2004

LEND LOGIC LTD

Status: Active

Address: 4-4a Blackburn Road, Accrington

Incorporation date: 20 Dec 2016

LENDLORD (STL) LIMITED

Status: Active

Address: 4 Temple Fortune Hill, London

Incorporation date: 18 Jan 2023

LENDMOTOR LIMITED

Status: Active

Address: Chase House, 305 Chase Road, London

Incorporation date: 22 Sep 2016

LENDOLIO LTD

Status: Active

Address: 81 Laburnum Road, Uddingston, Glasgow

Incorporation date: 16 May 2019

LENDOLOGY CIC

Status: Active

Address: Heatherton Park Studios Heatherton Park, Bradford On Tone, Taunton

Incorporation date: 15 Aug 2002

LENDON CONTAINERS LIMITED

Status: Active

Address: Lendon Containers Limited, 60 Webbs Road, London

Incorporation date: 10 Nov 1998

Address: C/o Ruddys (patrick Ruddy Homes) Enterprise Way, Flitwick, Bedford

Incorporation date: 21 Feb 2018

LENDON PROPERTY LIMITED

Status: Active

Address: 22 Firs Walk, Tewin, Welwyn

Incorporation date: 04 Sep 2015

LENDON & WILSON LIMITED

Status: Active

Address: 77 Lutterworth Road, Nuneaton

Incorporation date: 27 Jun 2019

LENDPRO BOATMANS LIMITED

Status: Active

Address: Fourth Floor, 143, New Bond Street, London

Incorporation date: 12 Dec 2019

LEND PROPERTIES LIMITED

Status: Active

Address: Leigh House, St. Pauls Street, Leeds

Incorporation date: 18 Sep 2019

LENDRIM LIMITED

Status: Active

Address: 6 Station View, Hazel Grove, Stockport

Incorporation date: 06 Aug 2020

LENDRON LTD

Status: Active

Address: Office 2, 45a Rodney Road, Backwell

Incorporation date: 05 Oct 2021

Address: Unit C1 & C2, Willowbank Business Park, Millbrook

Incorporation date: 30 Oct 1998

LENDSCAPE LIMITED

Status: Active

Address: 22 Worple Road, Wimbledon, London

Incorporation date: 30 Oct 1972

LENDSMITH LTD

Status: Active

Address: 1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh

Incorporation date: 23 May 2019

LEND THE LUXE LIMITED

Status: Active

Address: 5 Fields Rise, Huddersfield

Incorporation date: 15 Jun 2023

LENDTRADE LIMITED

Status: Active - Proposal To Strike Off

Address: 12 Meridian Motor Park, North Bradley, Trowbridge

Incorporation date: 25 May 1994

LENDUS LTD

Status: Active - Proposal To Strike Off

Address: 46 High Town Road, High Town Road, Luton

Incorporation date: 17 Jan 2012

LENDWAY BUILDERS LIMITED

Status: Active

Address: 9 Bonhill Street, London

Incorporation date: 04 May 1988

Address: Stag House, Old London Road, Hertford

Incorporation date: 13 Nov 2019

LENDWISE LTD

Status: Active

Address: 3 More London Riverside, London

Incorporation date: 07 Nov 2016