Address: 12 Downfield, Cowdenbeath

Incorporation date: 07 Mar 2022

LIAM ALLINSON RIGGING LTD

Status: Active - Proposal To Strike Off

Address: 16 Harvey Court, Dormanstown, Redcar

Incorporation date: 06 Jul 2022

LIAM AND LILLY LIMITED

Status: Active

Address: The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth

Incorporation date: 09 Nov 2022

LIAMAY LIMITED

Status: Active

Address: New Derwent House, 69-73 Theobalds Road, London

Incorporation date: 16 Jun 1960

LIAM BARNARD COPY LTD

Status: Active

Address: 8 Wordsworth Crescent, Harrogate

Incorporation date: 24 Jul 2019

LIAM BARNES BUILDING LTD

Status: Active

Address: 134 Bracken Close, Carterton

Incorporation date: 07 Feb 2022

Address: 13 Low Common, Methley, Leeds

Incorporation date: 15 Jun 2021

Address: 82 Garth Owen, Newtown

Incorporation date: 21 Aug 2020

Address: 8 Royal Victoria Gardens Royal Victoria Gardens, South Ascot, Ascot

Incorporation date: 19 May 2020

Address: 14a Victoria Street, Somercotes, Alfreton

Incorporation date: 20 Oct 2020

LIAM CANNELL LTD

Status: Active

Address: 24b Cornwallis Road, London

Incorporation date: 10 Oct 2023

LIAM CARROLL LIMITED

Status: Active

Address: 93 Springfield Road, Kings Heath, Birmingham

Incorporation date: 18 Apr 2016

Address: 23-27 Bolton Street, Chorley

Incorporation date: 15 Jun 2023

LIAM CASEY LTD

Status: Active

Address: 32 Barbel Avenue, Basingstoke

Incorporation date: 03 Mar 2023

LIAMCHESS LTD

Status: Active

Address: 1386 London Road, Leigh On Sea

Incorporation date: 30 Mar 2016

LIAM CLOTHING LTD

Status: Active

Address: 25 Mann Island, Liverpool

Incorporation date: 01 Apr 2023

LIAM CONSULTS LTD

Status: Active

Address: 13 Herga Court, Stratford Road, Watford

Incorporation date: 21 May 2009

LIAM DALY SCAFFOLDING LTD

Status: Active - Proposal To Strike Off

Address: 38 Mapperley Drive, Northampton

Incorporation date: 27 Jan 2022

Address: The Coach House, The Square, Sawbridgeworth

Incorporation date: 22 May 2019

Address: 209-211 Queens Dock Commercial Centre, Liverpool

Incorporation date: 06 Sep 2022

LIAM EVANS TYRES LTD

Status: Active

Address: Conifer Yard Shawbury Park, Shawbury, Shrewsbury

Incorporation date: 31 Mar 2016

LIAM FAHY LIMITED

Status: Active

Address: 17 Perfect View, Bath

Incorporation date: 03 Feb 2010

LIAM FAIRLESS LIMITED

Status: Active

Address: 1 Huntley Square, Sunderland

Incorporation date: 03 Apr 2023

LIAMFIT LIMITED

Status: Active - Proposal To Strike Off

Address: 6 North Street, Oundle, Peterborough

Incorporation date: 06 Mar 2018

LIAM FLANAGAN LIMITED

Status: Active

Address: 53a North Street, Roxby, Scunthorpe

Incorporation date: 08 Jul 2008

LIAMG HEALTHCARE LIMITED

Status: Active

Address: 11 Radclyffe Close, Swindon

Incorporation date: 12 Nov 2018

LIAM GRAYE LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 05 Jul 2021

LIAM HAND CAR WASH LTD

Status: Active

Address: 19 Cumberland House, Cumberland Street, Portsmouth

Incorporation date: 13 Sep 2021

Address: 217 Halliwell Road, Bolton

Incorporation date: 29 Aug 2019

Address: 76 Factory Street West, Atherton, Manchester

Incorporation date: 26 Oct 2021

LIAM IT HUGHES LIMITED

Status: Active

Address: 45 Forrester Street, Walsall

Incorporation date: 13 Dec 2022

LIAM JACKSON LIMITED

Status: Active

Address: 14 Mill Drive, C/o Marklin Management Uk Ltd, Henfield

Incorporation date: 16 Mar 2016

LIAM JERVIS LTD

Status: Active - Proposal To Strike Off

Address: 119 Lanchester Avenue, Gateshead

Incorporation date: 29 Dec 2017

LIAM KAVANAGH LIMITED

Status: Active

Address: 15 Busty Terrace, Shildon

Incorporation date: 07 Sep 2016

Address: 42 Arragon Gardens, Streatham, London

Incorporation date: 21 Feb 2003

Address: 11 Jackson Close, Epsom

Incorporation date: 04 Jul 2011

LIAM KYLE LIMITED

Status: Active

Address: 45 Boonton Meadows Way, Queniborough, Leicester

Incorporation date: 11 Nov 2014

LIAM LIMITED UK LIMITED

Status: Active

Address: 98 Whitethorn Crescent, Newcastle Upon Tyne

Incorporation date: 09 Nov 2022

LIAM LYONS LIMITED

Status: Active

Address: 16 Ravenstone Street, London

Incorporation date: 31 Jul 2007

LIAM MAC LTD

Status: Active

Address: 160 Eureka Park Upper Pemberton, Kennington, Ashford

Incorporation date: 18 Aug 2017

LIAM MALANEY PLUMBING & HEATING LTD

Status: Active - Proposal To Strike Off

Address: 295 Brownedge Road, Bamber Bridge, Preston

Incorporation date: 19 Mar 2015

LIAM MANATON ELECTRICAL LTD

Status: Active - Proposal To Strike Off

Address: 19 Mascotte Road, London

Incorporation date: 01 Aug 2022

LIAM MARK BRITTON LTD

Status: Active

Address: 4 Petch Close, Petch Close, Bury St. Edmunds

Incorporation date: 31 Dec 2014

LIAM MARTIN GAS SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 2a New Dock Lane, Custom House Place, Greenock

Incorporation date: 04 Sep 2020

LIAM MATHERS TM LTD

Status: Active

Address: 14 Plantation Road, Thorne, Doncaster

Incorporation date: 06 Jul 2023

Address: 98 Caledon Road, London Colney, St. Albans

Incorporation date: 18 Feb 2021

Address: 10 Roxburgh Street, Grangemouth

Incorporation date: 08 Jan 2020

Address: Tonelisderrit, Boho, Enniskillen

Incorporation date: 28 Feb 2006

Address: 53 Britannia Road,ipswich,suffolk, Britannia Road, Ipswich

Incorporation date: 27 Feb 2006

LIAM MORROW LTD

Status: Active

Address: 2c Kersley Road, Greater London

Incorporation date: 18 May 2018

Address: 12 Ridings Croft, Bradford

Incorporation date: 13 Jun 2019

LIAM O'CONNOR LIMITED

Status: Active

Address: 703 St George's Gardens, 1 F Spinners Way, Manchester

Incorporation date: 16 Mar 2018

LIAM O'NEILL LIMITED

Status: Active

Address: 48a Derry Road, Strabane

Incorporation date: 06 Aug 2003

Address: 23-27 Bolton Street, Chorley

Incorporation date: 18 May 2020

LIAM P ALLEYNE LIMITED

Status: Active

Address: C/o Ashdrive Ltd, 59-60 Thames Street, Windsor

Incorporation date: 18 Aug 2016

Address: 55 Peascroft Road, Stoke-on-trent

Incorporation date: 23 Nov 2016

Address: 8 Fir Trees, Abridge, Romford

Incorporation date: 13 Apr 2017

LIAM PROPERTIES LIMITED

Status: Active

Address: 7 Knotts Farm Road, Kingswinford

Incorporation date: 08 Jan 2018

Address: Millennium House Brannam Crescent, Roundswell Business Park, Barnstaple

Incorporation date: 02 Mar 2020

LIAM RAMSDEN LIMITED

Status: Active

Address: Flat 5 Nutley Court, Honor Oak Road, London

Incorporation date: 15 Aug 2017

LIAM ROWLEY LTD

Status: Active

Address: Bartragh House, Littleworth Common Road, Esher

Incorporation date: 09 Jan 2010

LIAM SANFORD LIMITED

Status: Active

Address: 1 London Road, Ipswich

Incorporation date: 12 Jul 2019

LIAMSEN LTD

Status: Active

Address: 9 Nields Croft Nields Brow, Bowdon, Altrincham

Incorporation date: 03 Jan 2023

Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow

Incorporation date: 21 Jun 2016

Address: Athenry, Eglwyswrw, Crymych

Incorporation date: 23 Jul 1999

Address: 5 Colemans Moor Lane, Woodley, Reading

Incorporation date: 26 Apr 2021

LIAM SPENCER ART LIMITED

Status: Active

Address: 137-141 Burnley Road East, Waterfoot, Rossendale

Incorporation date: 07 Jul 2005

Address: 58 Tower Street, Golspie

Incorporation date: 13 Mar 2017

LIAM THE DEV LTD

Status: Active

Address: 52 Spencer Road, Wigan

Incorporation date: 05 May 2023

LIAM TOOTILL LIMITED

Status: Active

Address: Sterling House- Unit 5 282 Holmesdale Rd, South Norwood, London

Incorporation date: 22 Nov 2013

LIAM TRAVERS LIMITED

Status: Active - Proposal To Strike Off

Address: 21 Dellcot Close, Luton

Incorporation date: 27 Jun 2016

Address: 9 Woodgate Road, Manchester

Incorporation date: 03 Sep 2010

Address: 4 Tyne View, Newcastle Upon Tyne

Incorporation date: 23 Aug 2018

LIAM WALKER LIMITED

Status: Active

Address: West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen

Incorporation date: 10 Jan 2007

LIAM WHITE LTD

Status: Active

Address: Yew Tree House, Lewes Road, Forest Row

Incorporation date: 14 May 2019

Address: 1 Ballynorthland Demesne, Dungannon

Incorporation date: 01 Oct 2015

LIAM WONG LIMITED

Status: Active

Address: 30 Stafford Street, Edinburgh

Incorporation date: 12 Feb 2019

LIAMY LTD

Status: Active

Address: St James House, 9-15 St James Road, Surbiton

Incorporation date: 14 Jun 2016