LIFECAMS LIMITED

Status: Active

Address: Office 18 Office 18, 280-290 Great Clowes Street, Salford

Incorporation date: 26 Oct 2018

LIFECARE09 LIMITED

Status: Active

Address: 1st Floor North Westgate House, The High, Harlow

Incorporation date: 07 Sep 2009

LIFECARE CHEMISTRY LTD

Status: Active

Address: 11 Laura Place, Bath

Incorporation date: 03 Nov 2022

Address: Thornfield House Brook Lane, Moreton Morrell, Warwick

Incorporation date: 30 Oct 2001

Address: 2 Cheyne Street, Edinburgh

Incorporation date: 17 Jun 2005

LIFECARE LIMITED

Status: Active

Address: The Surgery, Scotton Road, Scotter Gainsborough

Incorporation date: 16 Nov 1994

LIFECARE PHARMA LTD

Status: Active

Address: Unit F2 Phoenix Industrial Estate, Rosslyn Crescent, Harrow

Incorporation date: 12 Mar 2020

Address: 299-303 Whitehorse Road, Croydon

Incorporation date: 09 Mar 2011

Address: 15 Savile Row, London

Incorporation date: 23 Apr 2004

LIFECARE SERVICES LTD

Status: Active

Address: 173 Heathway, Dagenham

Incorporation date: 06 Jan 2020

Address: 7 & 8 Church Street, Wimborne

Incorporation date: 15 Jul 1994

Address: Workshop 6 Elstree Studios, Shenley Road, Borehamwood

Incorporation date: 07 Apr 2017

LIFECAST LIMITED

Status: Active

Address: Workshop 6 Elstree Film And Tv Studios, Shenley Road, Borehamwood

Incorporation date: 30 Jan 2003

LIFECENTRE EVENTS LIMITED

Status: Active

Address: The Lifecentre, 235 Washway Road, Sale

Incorporation date: 30 Aug 2012

LIFECHANCE LTD

Status: Active - Proposal To Strike Off

Address: 3 Lower Ridge, Bourne End

Incorporation date: 03 Jun 2005

Address: 132-134 Great Ancoats Street, Unit 620, Manchester

Incorporation date: 25 Nov 2021

Address: 1 Tank Hill Road, Care Of Ocimex, Purfleet

Incorporation date: 14 Sep 2022

LIFECHURCH MANCHESTER

Status: Active

Address: The Lifecentre, 235 Washway Road, Sale

Incorporation date: 15 Mar 2005

LIFECISE LIMITED

Status: Active

Address: 97 Station Road, Chellaston, Derby

Incorporation date: 10 May 2004

LIFECLEAN UK LTD

Status: Active

Address: Mclarens Penhurst House, 352-6 Battersea Park Road, London

Incorporation date: 16 Oct 2020

LIFECOME LIMITED

Status: Active

Address: 128b Brixton Road,, Brixton Hill, London

Incorporation date: 21 May 2009

LIFECRAFT LIMITED

Status: Active

Address: Finsgate, 5/7 Cranwood Street, London

Incorporation date: 06 Sep 1983

Address: Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds

Incorporation date: 04 Oct 2001

LIFECYBERNETICS UK LTD

Status: Active

Address: Office 5 The Round House, Dormans Park Road, East Grinstead

Incorporation date: 28 Jul 2020

LIFECYCLE 2018 LIMITED

Status: Active

Address: Samuel Ryder House Barling Way, Eliot Park, Nuneaton

Incorporation date: 15 May 1984

Address: 1 Angel Square, Manchester

Incorporation date: 14 Sep 2016

Address: 35 Ridge Lea, Hemel Hempstead, Hertfordshire

Incorporation date: 04 Jul 2006

Address: Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff

Incorporation date: 21 Jan 2016

Address: Suite 1, 96 High Street, Henley In Arden

Incorporation date: 10 Jun 2022

Address: 1 Abbey Wood Road, Kings Hill, West Malling

Incorporation date: 04 Oct 2007

Address: 10 Egar Way, Bretton, Peterborough

Incorporation date: 17 Jun 2020

LIFECYCLE OILS LTD

Status: Active

Address: Lifecycle Oils Ltd, Woodwards Road, Walsall

Incorporation date: 22 May 2018

Address: 1 Kenilworth Road, Cubbington, Leamington Spa

Incorporation date: 24 May 2021

Address: 20-22 Wenlock Road, London

Incorporation date: 28 Aug 2012

LIFECYCLE RESOURCES LTD

Status: Active

Address: 1 Ashdale Way, Whitton, Twickenham

Incorporation date: 28 Jan 2009

Address: 108 High Street, Bildeston, Ipswich

Incorporation date: 29 Dec 2009

LIFECYCLING LIMITED

Status: Active

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 30 Sep 2019