LIFETECH CONSULTANTS LTD

Status: Active

Address: Brooklyn Cottage Mosley Mews, Rolleston-on-dove, Burton-on-trent

Incorporation date: 25 May 2011

LIFETECH GLOBAL LIMITED

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 08 Sep 2017

LIFETIME AGENCIES LIMITED

Status: Active

Address: 20-22 Wenlock Rd, London

Incorporation date: 01 Jun 2005

Address: Gkp Ampthill Ltd 1st Floor, 5 Doolittle Yard, Froghall Road, Ampthill

Incorporation date: 16 Jan 2019

Address: The Hub, Nobel Way, Birmingham

Incorporation date: 30 Jul 1997

Address: One Eleven, Edmund Street, Birmingham

Incorporation date: 14 Oct 2011

LIFETIME CAPITAL LTD

Status: Active

Address: 80 Coleman Street, London

Incorporation date: 25 May 2018

LIFETIME CARE LIMITED

Status: Active

Address: Keyers Bridge House Wokingham Road, Hurst, Berks

Incorporation date: 16 Nov 2004

Address: 19 Nicoll Court, Sydney Road, London

Incorporation date: 04 Mar 2015

Address: Haslers Hawke House, Old Station Road, Loughton

Incorporation date: 04 Mar 2022

LIFETIME CONNECT LIMITED

Status: Active

Address: 12-14 Upper Marlborough Road, St Albans

Incorporation date: 15 Jun 2018

Address: 70 Garnier, Street, Portsmouth

Incorporation date: 16 Mar 2009

Address: Radius House, 51 Clarendon Road, Watford

Incorporation date: 07 Oct 2008

LIFETIME DATA LIMITED

Status: Active

Address: 12 Gomshall Road, Cheam, Sutton

Incorporation date: 06 Oct 1994

Address: Lifetime House, Great Cliffe Court, Great Cliffe Road, Barnsley

Incorporation date: 12 Dec 2019

LIFETIME ENERGY LTD

Status: Active

Address: 18 Mcgregor Drive, Dumbarton

Incorporation date: 18 Jan 2021

Address: 5 Cheviot Close, Basingstoke

Incorporation date: 20 Dec 2005

Address: Sutherland House, 1759 London Road, Leigh-on-sea

Incorporation date: 26 Jul 2004

Address: Lifetime House, Great Cliffe, Court, Great Cliffe Road, Barnsley

Incorporation date: 18 Sep 2002

Address: Olympus House 2 Howley Park Business Village, Morley, Leeds

Incorporation date: 03 Oct 2015

Address: 61 Windsor Park Gardens, Sprowston, Norwich

Incorporation date: 08 Oct 2003

LIFETIME G.I. LTD

Status: Active

Address: Abercorn House, 79 Renfrew Road, Paisley

Incorporation date: 02 Dec 2010

LIFETIME GROUP LIMITED

Status: Active

Address: 25-29 Sandy Way, Yeadon, Leeds

Incorporation date: 05 Mar 2020

LIFETIMEHIGH LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 16 Dec 2021

Address: Office 8 The Barns Farm Road, Caddsdown Industrial Park, Bideford

Incorporation date: 30 Sep 2020

Address: The Gateway, 89 Sankey Street, Warrington

Incorporation date: 10 Mar 2014

LIFETIME IMPLANT LTD

Status: Active

Address: Office One 1 Coldbath Square, Farringdon, London

Incorporation date: 22 Jan 2018

LIFETIME KIDS ROOMS LTD

Status: Active

Address: 1 Kings Avenue, Winchmore Hill

Incorporation date: 09 May 2011

LIFETIME LEGAL LIMITED

Status: Active

Address: Marlin, 459 London Road, Camberley

Incorporation date: 15 Jul 2010

LIFETIME LIMITED

Status: Active

Address: Hammond House 1a North Road, West Kirby, Wirral

Incorporation date: 04 Oct 2010

Address: 18 Woodstock Gardens, Appleton

Incorporation date: 15 Mar 2017

Address: Windsor House, Bayshill Road, Cheltenham

Incorporation date: 11 Feb 2004

Address: Suite 2a, Sutton House, Ashville Point, Sutton Weaver

Incorporation date: 22 Jan 2015

Address: The Old Dairy, Western Court, Bishops Sutton

Incorporation date: 18 Jul 2014

Address: 95 West Regent Street, Glasgow

Incorporation date: 24 Oct 2007

LIFETIME PRODUCTS LIMITED

Status: Active

Address: 134 Hugh Road, Smethwick

Incorporation date: 09 Sep 2013

Address: Office 8 The Barns Farm Road, Caddsdown Industrial Park, Bideford

Incorporation date: 03 Aug 2018

Address: The E-centre, Cooperage Way, Alloa

Incorporation date: 29 Jan 2016

LIFETIME RADIO CIC

Status: Active

Address: Mill House, 58 Guildford Street, Chertsey

Incorporation date: 09 Feb 2018

Address: Aissela, 46 High Street, Esher

Incorporation date: 23 Mar 2004

LIFETIMES CHARITY

Status: Converted / Closed

Address: 18 Concanon Road, London

Incorporation date: 30 Mar 1999

Address: Unit 2 Lakeview Stables St. Clere, Kemsing, Sevenoaks

Incorporation date: 21 Apr 2010

LIFETIME SOLUTIONS WILLS & TRUSTS LTD

Status: Active - Proposal To Strike Off

Address: 9b Townhead, Kirkintilloch, Glasgow

Incorporation date: 15 Mar 2019

Address: 2 Higham Avenue, Warrington

Incorporation date: 23 Mar 2012

LIFETIME TRUSTEES LTD

Status: Active

Address: 71 Heathlands, Westfield, Hastings

Incorporation date: 30 Oct 2000

Address: 52 Manor Road, Chigwell

Incorporation date: 04 Mar 2015

LIFETIME VISION LIMITED

Status: Active

Address: Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge

Incorporation date: 14 Nov 1990

LIFETIME WEALTH LTD

Status: Active

Address: 84 Marldon Road, Torquay

Incorporation date: 12 Apr 2017

Address: 12-14 Upper Marlborough Road, St. Albans

Incorporation date: 08 Jan 2003

Address: 1 Fitzwilliam Avenue, Belfast

Incorporation date: 16 Sep 2015

Address: 80 Bute Street, Treorchy

Incorporation date: 06 Apr 2011

Address: Unit 3, South View Business Park, Tinwell Road, Stamford

Incorporation date: 31 Mar 2015

LIFETONIC LIMITED

Status: Active

Address: Flat 12, 26-30 Cubitt Street, London

Incorporation date: 19 Apr 2016

LIFETOUCH LTD

Status: Active

Address: 71 Lawrence Avenue, Wednesfield, Wolverhampton

Incorporation date: 12 Apr 2022

LIFETRANSFORMERS LTD

Status: Active

Address: 35b Penge Road, London

Incorporation date: 10 May 2012

LIFETREK LIMITED

Status: Active

Address: 86 Shirehampton Road, Stoke Bishop, Bristol

Incorporation date: 30 Mar 2000

LIFETREK SYSTEMS LTD

Status: Active

Address: 3 Brandon Walk, Sutton-in-ashfield

Incorporation date: 04 Aug 2015

Address: Emerson House, Heyes Lane, Alderley Edge

Incorporation date: 23 Nov 1987

LIFETRON CONSULTING LTD

Status: Active

Address: Apartment 40, 31 Watkin Road, Leicester

Incorporation date: 26 Mar 2010

LIFETROPICS LIMITED

Status: Active

Address: 30 Parkside Quarter, Colchester

Incorporation date: 21 Jun 2018