Address: 2 David Street, Cardiff

Incorporation date: 15 Oct 2020

LIFELAB TESTING LIMITED

Status: Active

Address: Unit 1a Bonnington Complex, Trent Lane Industrial Estate, Castle Donington

Incorporation date: 13 Oct 2017

LIFELANCER LTD

Status: Active

Address: Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London

Incorporation date: 23 Oct 2020

LIFELAND LEARNING LIMITED

Status: Active

Address: 12 Greenacre Road, Shrewsbury

Incorporation date: 22 Aug 2016

LIFELIA UK LTD

Status: Active

Address: 3 Darby Way, Narborough, Leicester

Incorporation date: 20 Jul 1998

LIFELINA LIMITED

Status: Active

Address: Ground Floor, 30 Victoria Avenue, Harrogate

Incorporation date: 16 Nov 2018

LIFELINE24 LIMITED

Status: Active

Address: Oregon House, 19 Queensway, New Milton

Incorporation date: 04 Oct 2013

Address: First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford

Incorporation date: 03 Feb 2005

LIFELINE BIOTEC LIMITED

Status: Active

Address: 56a Haverstock Hill, London

Incorporation date: 11 Mar 1994

LIFELINE CARE LTD

Status: Active

Address: 34 Clara Drive, Calverley, Pudsey

Incorporation date: 09 Jul 2010

Address: 24-26 Unit 4, 24-26 High Street, Southall

Incorporation date: 28 May 2019

Address: Charter House 103-105, Leigh Road, Leigh-on-sea

Incorporation date: 13 Mar 2023

Address: 64 Peggs Way, Basingstoke

Incorporation date: 02 Aug 2019

Address: Vjh Accountancy The Zinc Building, Broadshires Way, Carterton

Incorporation date: 19 Apr 2005

Address: Index House, St. Georges Lane, Ascot

Incorporation date: 09 Oct 2013

Address: Cambridge Suite, West Central House, Runcorn Road, Lincoln

Incorporation date: 08 Apr 1987

Address: 85 Killin Street, Glasgow

Incorporation date: 24 Apr 2015

LIFELINE ELECTRICAL LTD

Status: Active

Address: 89 Katherine Drive, Dunstable

Incorporation date: 24 Aug 2021

Address: 30 Moors Drive, Coven, Wolverhampton

Incorporation date: 17 Jan 2000

Address: Lifeline House, 25 Neville Road, Dagenham

Incorporation date: 18 May 2004

Address: 295 Lichfield Road, Rushall, Walsall, West Midlands

Incorporation date: 16 Aug 2006

Address: Harrogate Community House, 46-50 East Parade, Harrogate

Incorporation date: 14 Aug 2012

LIFELINE HEALTHCARE PVT LTD.

Status: Active - Proposal To Strike Off

Address: 194 Corneville Road, Bucknall, Stoke-on-trent

Incorporation date: 19 Mar 2018

LIFELINE HERTS LTD

Status: Active

Address: 16 Granville Road, London

Incorporation date: 24 Mar 2014

LIFELINE HOMECARE LIMITED

Status: Active

Address: Unit R22 Enterprise Zone, Commerce Park, Frome

Incorporation date: 21 Aug 2003

Address: 1 The Grange, Grange Avenue, London

Incorporation date: 22 Jun 1993

Address: 1st Floor Health Aid House, Marlborough Hill, Harrow

Incorporation date: 03 Jan 2002

Address: 30 Golf Side, Cheam

Incorporation date: 18 Jun 2012

Address: Community Enterprise Centre, Ridley Street, Blyth

Incorporation date: 12 Jul 2021

Address: 20 F, Corby Business Centre, Eismann Way, Corby

Incorporation date: 08 Feb 2017

Address: 338 Brentwood Road, Romford

Incorporation date: 22 Jul 2019

LIFELINE OPERATIONS LTD

Status: Active

Address: Unit G3 Carrington Business Park, Manchester Road, Carrington

Incorporation date: 11 Jan 2021

Address: 20 Sylvan Avenue, Romford

Incorporation date: 17 Nov 2014

LIFELINE PROCESSING LTD

Status: Active

Address: Unit G3 Carrington Business Park, Manchester Road, Carrington

Incorporation date: 11 Jan 2021

Address: 25 Crosspaths, Harpenden

Incorporation date: 01 Mar 2021

LIFELINE PROPERTY LTD

Status: Active

Address: 5 The Maltings, Wattisfield Road, Walsham Le Willows

Incorporation date: 20 Dec 1990

Address: 76 Park Street, London

Incorporation date: 15 Jan 2009

Address: 2 Stone Buildings, Lincoln's Inn, London

Incorporation date: 15 Aug 2008

LIFELINK

Status: Active

Address: Suite 4, Melisa House, Brand Place, Glasgow

Incorporation date: 31 Dec 1996

Address: 12 Foxglove Close, Oxford

Incorporation date: 16 Apr 1991

LIFELINK SERVICES LIMITED

Status: Active

Address: 6-7 Castle Gate, Castle Street, Hertford

Incorporation date: 01 Nov 2000

LIFELINK TRADING LIMITED

Status: Active

Address: Uxbridge House Uxbridge Road, Hillingdon, Uxbridge

Incorporation date: 02 Aug 2017

LIFELINXS LTD

Status: Active

Address: Olympic House, 28 - 42, Clements Road, Ilford

Incorporation date: 31 May 2018

LIFELONG BUILDERS LIMITED

Status: Active

Address: 80 Friar Gate, Derby

Incorporation date: 23 Nov 2017

LIFELONG ENERGY LTD

Status: Active

Address: 61 Worcester Street, Wolverhampton

Incorporation date: 31 Mar 2021

LIFELONG FAMILY LINKS

Status: Active

Address: Laburnum Court, 1 Barstow Crescent Palace Road, London

Incorporation date: 10 Jul 1998

Address: 9 Barnfield Avenue, Shirley

Incorporation date: 03 Jul 2006

LIFELONG HEALTH LTD

Status: Active

Address: 16 Mount Charles, Belfast

Incorporation date: 02 Mar 2021

Address: 78 Craven Park Road, Harlesden, London

Incorporation date: 11 Jul 2014

LIFELONG HOMES LIMITED

Status: Active

Address: Suite 5 Oyster House, Severalls Lane, Colchester

Incorporation date: 05 Feb 2014

Address: Pa103 Technology Centre, Wolverhampton Science Park, Wolverhampton

Incorporation date: 02 Sep 2019

Address: 4 Orchard Street, Paisley

Incorporation date: 12 Mar 2019

Address: 198 Liverpool Road, Cadishead, Manchester

Incorporation date: 27 Jul 2012

LIFELONG POSITIVITY LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 29 Jul 2021

LIFELONG PROTECTION LTD

Status: Active

Address: 45b Seymour Street, Lisburn

Incorporation date: 25 Nov 2020

LIFELONG SKILLS LIMITED

Status: Active

Address: 2 Cherry Tree Grove, Chorley

Incorporation date: 29 Aug 2012

Address: 44 Camden Park Road, Chislehurst

Incorporation date: 02 Jun 2009

LIFELONG WELLBEING LIMITED

Status: Active - Proposal To Strike Off

Address: 24 Oakdale Close, Oldbury

Incorporation date: 06 Mar 2018

LIFELUX LTD

Status: Active

Address: 85 Earl Howe Street, Leicester

Incorporation date: 15 Jun 2022

LIFELY FARM LTD

Status: Active

Address: 10 Orchard Close, West Ashton, Trowbridge

Incorporation date: 14 Sep 2021