LOTHARDAN LIMITED

Status: Active

Address: C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford

Incorporation date: 27 Aug 2016

LOTHAR PROPERTIES LIMITED

Status: Active

Address: 13 High Street, Weaverham, Northwich

Incorporation date: 03 Aug 2022

Address: Level 8 One Canada Square, Canary Wharf, London

Incorporation date: 03 Jun 2016

LOTHBROOK BOXERS LTD

Status: Active

Address: 53 Priory Road, Netley Abbey, Southampton

Incorporation date: 02 Nov 2021

Address: 52 Grosvenor Gardens, London

Incorporation date: 02 Mar 2023

Address: 21 Gold Tops, Newport

Incorporation date: 15 Jul 1992

Address: 34 Croydon Road, Caterham

Incorporation date: 16 Jun 2010

LOTHBURY CONSULTING LTD

Status: Active

Address: C/o Kishens Limited, 13 Montpelier Avenue, Bexley

Incorporation date: 22 Jan 2010

Address: 34 Croydon Road, Caterham

Incorporation date: 23 Jun 2009

Address: 8 Laurence Pountney Hill, London

Incorporation date: 13 Nov 2009

Address: 1 Angel Lane, London

Incorporation date: 22 Mar 2001

LOTHBURY JAMES LIMITED

Status: Active

Address: Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage

Incorporation date: 18 Oct 2017

Address: 8 Laurence Pountney Hill, London

Incorporation date: 12 Nov 2009

Address: 1 Angel Lane, London

Incorporation date: 24 Feb 1995

LOTHBURY SOFTWARE LIMITED

Status: Active

Address: 10 Orange Street, London

Incorporation date: 02 Aug 1983

LOTHBURY UK LIMITED

Status: Active

Address: 5th Floor, 70 Gracechurch Street, London

Incorporation date: 24 Oct 2003

LOTHER ENTERPRISES LTD.

Status: Active

Address: 28 Eccleston Square, London

Incorporation date: 30 Mar 2010

LOTHERTON ESTATES LIMITED

Status: Active

Address: Silver Hill Farm Lotherton Lane, Lotherton, Nr Aberford, Leeds

Incorporation date: 28 Jul 2005

LOTHERTON FARM LIMITED

Status: Active

Address: Lotherton Farm Lotherton Lane, Aberford, Leeds

Incorporation date: 31 Dec 2003

Address: 4 Compton Cottages, Compton, Wetherby

Incorporation date: 28 May 2002

Address: Unit 17, Mid Road Industrial Estate, Prestonpans, Mid Road, Prestonpans

Incorporation date: 16 Jul 2014

Address: 3 Priory Gate, North Berwick

Incorporation date: 03 Feb 2017

Address: 9a Bankhead Medway, Bankhead Medway, Edinburgh

Incorporation date: 18 Oct 1978

Address: 2 Harperdean Terrace, Haddington

Incorporation date: 28 Apr 2022

LOTHIAN AUTISTIC SOCIETY

Status: Active

Address: 38/4 Baileyfield Road, Portobello, Edinburgh

Incorporation date: 26 Apr 2002

LOTHIAN BARS LTD

Status: Active - Proposal To Strike Off

Address: 18a West Marketgait, Dundee

Incorporation date: 21 Apr 2022

Address: 64 Eldrick Avenue, Fauldhouse, Bathgate

Incorporation date: 06 Apr 2018

Address: International House, 38 Thistle Street, Edinburgh

Incorporation date: 10 May 2004

Address: 6b Newhailes Business Park, Newhailes Road, Musselburgh

Incorporation date: 17 Mar 2016

LOTHIAN BRIDGE RETAIL LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 06 Apr 2023

Address: Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh

Incorporation date: 08 Jan 2015

Address: Unit 4, Macmerry Industrial Estate, Tranent

Incorporation date: 19 Feb 2013

Address: Unit 4 Macmerry Industrial, Estate, Tranent, East Lothian

Incorporation date: 09 Jan 2003

Address: Goldburn Cottage, Biggar Road, Edinburgh

Incorporation date: 17 Aug 2010

LOTHIAN BUSES LIMITED

Status: Active

Address: 55 Annandale Street, Edinburgh, Midlothian

Incorporation date: 17 Jan 1986

Address: 50 Lothian Road, Festival Square, Edinburgh

Incorporation date: 04 Jul 2013

LOTHIAN CAR CENTRE LTD

Status: Active

Address: 50 Stanley Place, Edinburgh

Incorporation date: 29 Dec 2021

Address: 54 Glasgow Road, Strathaven

Incorporation date: 18 Sep 1948

Address: 20 Southhouse Brae, Edinburgh

Incorporation date: 20 Dec 2022

Address: Norton Park, 57 Albion Road, Edinburgh

Incorporation date: 17 Jan 1991

LOTHIAN COACHES LIMITED

Status: Active

Address: 55 Annandale Street, Edinburgh

Incorporation date: 25 Sep 1990

Address: Bowertrapping Farm House, Bowertrapping Farm, Dalry

Incorporation date: 16 Oct 1990

Address: 200 Sir Harry Lauder Road, Edinburgh

Incorporation date: 04 Oct 1991

LOTHIAN CONCRETE LIMITED

Status: Active

Address: 6 Atholl Crescent, Perth

Incorporation date: 22 Aug 2016

LOTHIAN CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: Flat 1, 2 Murrayburn Gardens, Edinburgh

Incorporation date: 26 Jul 2010

Address: 1 Farquhar Square, Blackridge, Bathgate

Incorporation date: 08 Dec 2022

LOTHIAN DECOR LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Flat 6, Hyvot View, Edinburgh

Incorporation date: 21 Jul 2017

LOTHIAN DESIGN LTD

Status: Active

Address: 59 Lothian Drive, Clarkston, Glasgow

Incorporation date: 31 May 2019

Address: 21 Edinburgh Road, Dalkeith

Incorporation date: 18 Oct 2019

Address: Westwood House Five Sisters Business Park, Westwood, West Calder

Incorporation date: 07 Mar 2014

Address: Hospital Rd, Haddington, East Lothian

Incorporation date: 18 Aug 1961

Address: 11 Forrest Place, Armadale, Bathgate

Incorporation date: 09 Jan 2019

Address: 50 Lothian Road, Festival Square, Edinburgh

Incorporation date: 26 Jun 2002

LOTHIAN FILMS LTD

Status: Active

Address: 1 4f3 Dalgety Avenue, Edinburgh

Incorporation date: 11 Sep 2019

Address: 40 Bank Street, London

Incorporation date: 23 Jun 2020

LOTHIAN FISHKEEPERS LIMITED

Status: Active - Proposal To Strike Off

Address: 40 Nigel Rise, Livingston

Incorporation date: 20 Jul 2018

Address: Gymtastic, John Street, Penicuik

Incorporation date: 12 Aug 2013

Address: 482 Lanark Road West, Edinburgh

Incorporation date: 18 Nov 2019

Address: Edgefield Industrial Estate, Edgefield Road, Loanhead

Incorporation date: 04 Jun 1985

LOTHIAN HOMECARE LTD

Status: Active

Address: 1 Eagle Street, Glasgow

Incorporation date: 26 Jun 2023

Address: Unit 3 Poltonhall Industrial Estate, Polton Road, Lasswade

Incorporation date: 04 Dec 2021

LOTHIAN LANDCARE LIMITED

Status: Active

Address: Hazelbank, East Fortune, North Berwick

Incorporation date: 29 Feb 1984

Address: 49 Northumberland Street, Edinburgh

Incorporation date: 14 Apr 1983

Address: 52 Bruntsfield Crescent, Dunbar

Incorporation date: 13 Mar 2013

LOTHIAN LASER CLINIC LTD

Status: Active

Address: 6 Blair Road,, Crossford, Lanark

Incorporation date: 25 Sep 2020

LOTHIAN LINERS LIMITED

Status: Active

Address: 98/11 Eastfield Drive, Eastfield Industrial Estate, Penicuik

Incorporation date: 29 Mar 2010

Address: 7 Tweedie Place, North Berwick

Incorporation date: 28 Sep 2016

LOTHIAN MEMORIALS LTD

Status: Active

Address: Lothian Memorials Clyde Offices, 2nd Floor, 48 West George Street, Glasgow

Incorporation date: 23 Jul 2021

Address: 31 Clement Rise, Livingston

Incorporation date: 19 Apr 2017

Address: 4 Lothian Street, Dalkeith

Incorporation date: 12 Feb 2015

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 06 Dec 2016

Address: 28 Church Street (3rd Floor), Inverness

Incorporation date: 16 Apr 1997

LOTHIAN PSYCHOLOGY LTD

Status: Active

Address: 77/2 Hanover Street, Edinburgh

Incorporation date: 31 Jul 2015

LOTHIAN PURE BEES LTD

Status: Active

Address: Blackburn Mains Farm, Bathgate

Incorporation date: 18 Aug 2020

LOTHIAN RACKING LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Eppiestane Road, Whitburn, Bathgate

Incorporation date: 15 Aug 2018

Address: Annandale Street, Edinburgh

Incorporation date: 25 Sep 1990

LOTHIAN RENOVATIONS LTD

Status: Active

Address: 9 Fa'side Avenue Court, Wallyford, Musselburgh

Incorporation date: 07 Aug 2015

LOTHIANS DENTAL GROUP LTD

Status: Active

Address: Read & Watters Dental Practice, 43/6 Market Street, Haddington

Incorporation date: 10 Dec 2015

Address: 91 Dundas Street, Edinburgh

Incorporation date: 20 Feb 2019

Address: C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh

Incorporation date: 24 Dec 2003

Address: Oifis Storas, Daliburgh, South Uist

Incorporation date: 23 Jan 2004

Address: C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh

Incorporation date: 02 Jul 2004

Address: The Coach House Mayen Estate, Rothiemay, Huntly

Incorporation date: 05 Mar 2015

LOTHIAN SHOPMOBILITY

Status: Active

Address: 18 Tennant Street, Leith, Edinburgh

Incorporation date: 23 Sep 1993

Address: 25 Morris Road, Dalkeith

Incorporation date: 25 Apr 2023

LOTHIAN STORES LTD

Status: Active

Address: 1a Moray Way, Musselburgh

Incorporation date: 07 Jun 2013

LOTHIAN STORES ONLINE LTD

Status: Active

Address: Jellyholm Filter Station, Gartmorn Dam, Alloa

Incorporation date: 24 Jan 2023

Address: 11 Eskdaill Court, Dalkeith

Incorporation date: 17 Jul 2009

LOTHIAN THIRTY ONE UK LTD

Status: Active

Address: 143 Station Road, Hampton

Incorporation date: 10 May 2017

Address: 1 Station Cottages, East Lothian, Humbie

Incorporation date: 17 Apr 2023

LOTHIAN TYRES LIMITED

Status: Active

Address: Unit 22, Whin Park Industrial Estate, Prestonpans

Incorporation date: 30 Jul 2021

Address: 6 St Colme Street, Edinburgh

Incorporation date: 05 Mar 2010

LOTHIAN WATERS LTD

Status: Active

Address: 95-107 Lancefield Street, Glasgow

Incorporation date: 11 Nov 2019

Address: 296 South Gyle Road, Edinburgh

Incorporation date: 28 Jan 2015

Address: Fifth Floor, 80 Hammersmith Road, London

Incorporation date: 16 Nov 1993

Address: One, New Street, Wells

Incorporation date: 14 Apr 2015

LOTHLORIEN EQUESTRIAN LTD

Status: Active

Address: Clydfan, Henllan, Llandysul

Incorporation date: 08 Sep 2022

LOTHRINGER LTD

Status: Active

Address: 62-64 Cholrley New Road, Bolton

Incorporation date: 25 Nov 2010