Address: Unit 1 Abbeygate Court, Stockett Lane, Maidstone

Incorporation date: 07 Apr 1995

Address: 3 High Street, Longtown, Carlisle

Incorporation date: 24 Jan 2012

Address: 15 Station Road, St. Ives

Incorporation date: 08 Sep 2008

Address: Saxon House, 27 Duke Street, Chelmsford

Incorporation date: 29 Dec 2014

LITTLE ACORN LIMITED

Status: Active

Address: 29 The Ridgeway, Southgate, London

Incorporation date: 17 May 1999

Address: Grosvenor House, 1 New Road, Brixham

Incorporation date: 17 Mar 1999

Address: 40 Summersby Road, London

Incorporation date: 13 Jun 2017

LITTLE ACORN ROCHDALE LTD

Status: Active

Address: 14 Baillie Street, Rochdale

Incorporation date: 13 Jun 2023

Address: 20 Hereford Road, Eccles, Manchester

Incorporation date: 22 Aug 2018

Address: Beacon Church, Oakes Road, Bury St. Edmunds

Incorporation date: 01 Aug 2023

Address: 9 Ash Lea Grange, 1 Half Edge Lane, Eccles, Manchester

Incorporation date: 24 Oct 2001

Address: St Francis Centre Community Hall, 144 Fencepiece Road, Hainault

Incorporation date: 30 Jun 2015

LITTLE ACORNS CORBY LTD

Status: Active - Proposal To Strike Off

Address: 24 Hobby Drive, Corby

Incorporation date: 14 Mar 2017

Address: 57 Parc Alafowlia, Denbigh

Incorporation date: 08 Jul 2020

Address: 14 Foxglove Avenue, Donisthorpe, Swadlincote

Incorporation date: 05 Jul 2016

Address: Rook Tree Barn Withersfield Road, Great Wratting, Haverhill

Incorporation date: 13 Jul 2012

Address: Stepping Stones Nursery Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington

Incorporation date: 31 Aug 2018

Address: B3 Kingfisher House, Team Valley, Gateshead

Incorporation date: 20 Feb 2002

Address: 5 Oaklands, Strensall, York

Incorporation date: 18 Apr 2013

LITTLE ACORNS PLAYGROUP

Status: Active

Address: The Link 120 Castleroe Road, Coleraine, Co Derry

Incorporation date: 06 Sep 2001

Address: 38 Fergot Road, Derrynoose, Co Armagh

Incorporation date: 13 Jun 2006

Address: Oyster Hill Forge Clay Lane, Headley, Epsom

Incorporation date: 03 Apr 2013

Address: Devonshire House, 582 Honeypot Lane, Stanmore

Incorporation date: 06 Feb 2015

Address: 36c Kneesworth Street, Kneesworth Street, Royston

Incorporation date: 24 Feb 2020

Address: The Retreat, 406 Roding Lane South, Woodford Green

Incorporation date: 06 Oct 2015

Address: Flat 2, 4-5 Market Place, Bexleyheath

Incorporation date: 10 Oct 2009

Address: 207 Crescent Road, Barnet, Hertfordshire

Incorporation date: 18 Oct 2005

Address: Little Acorns Main Street, West Hagbourne, Didcot

Incorporation date: 11 Dec 2012

Address: 121 London Road, Sawbridgeworth

Incorporation date: 21 Jul 2015

LITTLE ACRE KITCHEN LTD

Status: Active

Address: 53 Brandeston Road, Earl Soham, Woodbridge

Incorporation date: 03 Mar 2021

LITTLE ACRE LTD

Status: Active

Address: Meryll House, 57 Worcester Road, Bromsgrove

Incorporation date: 04 Apr 2016

Address: Unit 4 Peverel House, The Green, Hatfield Peverel

Incorporation date: 20 Sep 2022

Address: 41a Beach Road, Littlehampton

Incorporation date: 06 Feb 2018

Address: Unit 1 Barbrey Business Park, Orston Lane, Bottesford

Incorporation date: 11 Mar 2011

Address: 9 Carlton Close, Parkgate

Incorporation date: 09 Feb 2010

Address: 3 Bunhill Row, London

Incorporation date: 31 Oct 1997

Address: Old Bounty Farm Pimbo Lane, Upholland, Skelmersdale

Incorporation date: 13 Aug 2021

Address: 25 Holme Close, Woodborough, Nottingham

Incorporation date: 29 Mar 2017

Address: 25 Holme Close, Woodborough, Nottingham

Incorporation date: 24 Nov 2020

Address: Flat 11 The Academy, 20 Lawn Lane, London

Incorporation date: 20 Jul 2020

Address: 4 The Rowells, Cottenham, Cambridge

Incorporation date: 23 Jan 2017

LITTLE ALNE LTD

Status: Active

Address: Uit 4c Chattanooga House, Goods Road, Belper

Incorporation date: 11 Apr 2022

LITTLE AMERICA LIMITED

Status: Active

Address: Unit 4 Little America Industrial Estate, Moor Road, Staughton Moor

Incorporation date: 11 Feb 2015

LITTLE AMIGOS LIMITED

Status: Active

Address: 99 Shenfield Place Shenfield Place, Shenfield, Brentwood

Incorporation date: 30 Jan 2018

Address: 48 Ulverston Road, Dalton In Furness

Incorporation date: 14 Dec 2012

LITTLE AND CAINE LIMITED

Status: Active

Address: 48 Ulverston Road, Dalton-in-furness, Cumbria

Incorporation date: 02 Sep 2002

Address: 3 Southernhay West, Exeter

Incorporation date: 01 Feb 2024

Address: Suite 9, Cido I2 Building Charlestown Road, Portadown, Craigavon

Incorporation date: 25 Aug 2006

Address: The Business Centre Arena Park, Tarn Lane Scarcroft, Leeds

Incorporation date: 20 Feb 2007

Address: Springfield House 99-101 Crossbrook Street, Cheshunt, Waltham Cross

Incorporation date: 30 Sep 2021

Address: Suite 1 Concept House, 23 Billet Lane, Hornchurch

Incorporation date: 15 Apr 2014

Address: 15 Box Close, Whitnash, Leamington Spa, Warwickshire

Incorporation date: 16 Nov 2005

Address: 25 Manor Road North, Wallington

Incorporation date: 11 Sep 2020

Address: 11 Armley Grange Walk, Leeds

Incorporation date: 12 Feb 2009

LITTLE AND ME LIMITED

Status: Active

Address: 16 Galen Close, Epsom

Incorporation date: 01 Feb 2019

Address: Unit 2 Columbine Road, Walton Cardiff, Tewkesbury

Incorporation date: 25 May 2011

LITTLE ANGELS 247 LTD

Status: Active

Address: 1 Kings Avenue, London

Incorporation date: 04 Jul 2014

LITTLE ANGELS B S E LTD

Status: Active

Address: 17 Bunbury Road, Bury St. Edmunds

Incorporation date: 16 Nov 2015

Address: 113 Wallasey Road, Wallasey

Incorporation date: 01 Nov 2004

Address: Regents Park, London Road, Nantwich

Incorporation date: 04 Aug 2004

Address: 64 Woodcock Hill, Kenton

Incorporation date: 14 Dec 2016

Address: 37 Kelso Close, Rayleigh

Incorporation date: 05 May 2011

Address: Maghull Business Centre 1 Liverpool Road North, Maghull, Liverpool

Incorporation date: 26 Aug 2021

Address: 13 Mcparland Williams, Liverpool Road North, Liverpool

Incorporation date: 16 Jun 2017

Address: 14th Floor, 33 Cavendish Square, London

Incorporation date: 04 Mar 2010

Address: 920 Bradford Road, Birstall, Batley

Incorporation date: 02 Oct 2021

Address: Flat 2, 37a, Smitham Bottom Lane, Upper Woodcote Village

Incorporation date: 06 Feb 2020

Address: 190 Billet Road, London

Incorporation date: 15 May 2009

Address: Aston House, Cornwall Avenue, London

Incorporation date: 25 Jun 1999

Address: 48 - 52 Penny Lane, Mossley Hill, Liverpool

Incorporation date: 24 May 2019

Address: 5 Edgeworth Close, Redditch

Incorporation date: 28 Feb 2006

Address: Unit 10 - 10a, Dewsbury Road, Leeds

Incorporation date: 29 Sep 2018

LITTLE ANGELS PRAMS LTD

Status: Active

Address: Unit 1 Soloman Road, Cossall Industrial Estate, Ilkeston

Incorporation date: 26 Nov 2015

Address: 47 Butt Road, Colchester

Incorporation date: 02 Apr 2007

Address: 82 Reddish Road, Reddish, Stockport

Incorporation date: 21 Dec 2012

LITTLE ANGELS UNI LIMITED

Status: Active

Address: 125 Roman Road, Bethnal Green, London

Incorporation date: 18 Jan 2021

Address: 4/5 Ayston House, Ayston Road Uppingham, Oakham

Incorporation date: 17 Nov 2009

Address: 54 Humberstone Gate, Humberstone Gate, Leicester

Incorporation date: 02 Apr 2013

LITTLE APPAREL LIMITED

Status: Active

Address: Unit 8c, Sir Francis Ley Industrial Park, Derby

Incorporation date: 13 Aug 2018

Address: Suite 2.06, Bridge House, 181 Queen Victoria Street, London

Incorporation date: 02 Dec 1994

Address: Little Applewood Farm, Bramshaw, Lyndhurst

Incorporation date: 04 Jan 2021

LITTLE APRIL SHOWERS LTD

Status: Active

Address: Unit 6, Heritage Business Centre, Derby Road, Belper

Incorporation date: 29 Apr 2016

Address: Bischheim House 4th Floor, 19-20 Berners Street, London

Incorporation date: 16 Sep 2016

LITTLE ARCHES LTD

Status: Active

Address: 83 Cambridge Street, Clifton, Rotherham

Incorporation date: 11 Mar 2013

LITTLE AROMAS MK LTD

Status: Active

Address: 187 Serpentine Court, Bletchley, Milton Keynes

Incorporation date: 25 Mar 2023

Address: 172 Holdenhurst Road, Bournemouth

Incorporation date: 23 Dec 2020

LITTLE ASIA GROCERY LTD

Status: Active

Address: Little Asia Grocery, 198 Grahams Road, Falkirk

Incorporation date: 02 Mar 2023

LITTLE ASSEMBLY LIMITED

Status: Active

Address: First Floor, Jebsen House, 53-61 High Street, Ruislip

Incorporation date: 17 Jul 2013

Address: The Maltings 2 Anderson Road, Bearwood, Birmingham

Incorporation date: 15 May 2012

Address: Streetly, Sutton, Coldfield

Incorporation date: 29 Jun 1908

Address: 3 The Spinney, Little Aston, Sutton Coldfield

Incorporation date: 27 Sep 1988

Address: 27 Coborn Street, Bow, London

Incorporation date: 10 Dec 2015

LITTLE ASTON TRADE LTD

Status: Active

Address: 175 Rosemary Hill Road, Sutton Coldfield

Incorporation date: 05 Jun 2023

Address: 3 Zurich Avenue, Biddulph, Stoke-on-trent

Incorporation date: 11 Sep 2023

Address: Suite 3, Newfield House Newfields Industrial Estate, High Street, Stoke-on-trent

Incorporation date: 11 Mar 2021

LITTLE AUTOMATION LIMITED

Status: Active

Address: 30-32 Queens Place, Lurgan, Craigavon

Incorporation date: 30 May 2018

LITTLE AZURE LIMITED

Status: Active

Address: 5th Floor, 4 Moorgate, London

Incorporation date: 22 Jul 2020