Address: 20 Wenlock Road, London

Status: Active

Incorporation date: 13 Sep 2023

Address: Station Square, Lytham

Status: Active

Incorporation date: 27 Dec 1904

Address: 30 Poulton Street 30 Poulton Street, Kirkham, Preston

Status: Active

Incorporation date: 25 Sep 2007

Address: Beckett House Wyrefields, Poulton Industrial Estate, Poulton-le-fylde

Status: Active

Incorporation date: 05 Aug 2020

Address: 40 Clifton Street, Lytham St. Annes

Status: Active

Incorporation date: 26 Mar 2012

Address: Unit 8 Clifton Walk, 73 Clifton Street, Lytham

Status: Active

Incorporation date: 28 Mar 2012

Address: 1 Richmond Road, Lytham St. Annes

Status: Active

Incorporation date: 03 Jun 2010

Address: 4 Halifax Street, Ashton-under-lyne

Status: Active

Incorporation date: 15 May 1989

Address: 5 Clifton Street, Lytham St. Annes

Status: Active

Incorporation date: 13 Jul 2016

Address: Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port

Status: Active

Incorporation date: 03 Feb 2015

Address: 7 Ulverston Crescent, Lytham St Annes

Status: Active

Incorporation date: 06 Feb 2020

Address: 15 Golden Hill Fort, Colwell Road, Freshwater

Status: Active

Incorporation date: 05 Apr 2016

Address: 15 Station Road, Lytham St. Annes

Status: Active

Incorporation date: 10 Dec 2012

Address: . Dock Road, Lytham St. Annes

Status: Active

Incorporation date: 29 Jan 2008

Address: 54 Wood Street, Lytham St. Annes

Status: Active

Incorporation date: 07 Jul 2022

Address: Bank House, 9 Dicconson Terrace, Lytham St. Annes

Status: Active

Incorporation date: 03 Oct 2016

Address: 54 Wood Street, Lytham St. Annes

Status: Active

Incorporation date: 28 Jan 2021

Address: 8 Park Street, Lytham St. Annes

Status: Active

Incorporation date: 12 Aug 2013

Address: 3a Clifton Square, Lytham St. Annes

Status: Active

Incorporation date: 28 May 2015

Address: 42 Clifton Street, Lytham St. Annes

Status: Active

Incorporation date: 16 Jan 2007

Address: 19 Park Road, Lytham St. Annes

Status: Active

Incorporation date: 30 Oct 2012

Address: Layton House, 3/5 Westcliffe Drive, Blackpool

Status: Active

Incorporation date: 11 Apr 2018

Address: Lytham Green Drive Golf Club, Ballam Road, Lytham St Annes

Status: Active

Incorporation date: 13 Aug 1923

Address: Peel House Whitehills Drive, Whitehills Business Park, Blackpool

Status: Active

Incorporation date: 15 Aug 2023

Address: Jubilee House, East Beach, Lytham St Annes

Status: Active

Incorporation date: 06 May 2010

Address: Lytham Hall Park Nursery School, South Park, Lytham, Lytham St Annes

Status: Active

Incorporation date: 29 Nov 1995

Address: Lytham House, 1 Oldbutt Road, Shipston On Stour

Status: Active

Incorporation date: 07 Jul 2023

Address: 19-21 Hatchett Street,, 19-21 Hatchett Street, Birmingham

Status: Active

Incorporation date: 31 Jan 2019

Address: Tall Trees, Islay Road, Lytham St. Annes

Status: Active

Incorporation date: 21 Sep 2015

Address: 1 Freemantle Avenue, Blackpool

Status: Active

Incorporation date: 10 Dec 2009

Address: Unit 2, Olympic Court Whitehills Business Park, Boardmans Way, Blackpool

Status: Active

Incorporation date: 19 Feb 2018

Address: 18 Riversleigh Avenue, Lytham St. Annes

Status: Active

Incorporation date: 05 Apr 2019

Address: Origin House, Unit 6 Sceptre Court, Sceptre Way, Bamber Bridge, Preston

Status: Active

Incorporation date: 13 Jan 2021

Address: 216 Whitegate Drive, Blackpool

Status: Active

Incorporation date: 11 May 2006

Address: 29 St Annes Road West, Lytham St Annes

Status: Active

Incorporation date: 19 Mar 2007

Address: Mill House Workshop Mill Lane, Warton, Preston

Status: Active

Incorporation date: 16 Dec 2009

Address: 42 - 44 The White House Suite 6, Chorley New Road, Bolton

Status: Active

Incorporation date: 29 Sep 2005

Address: Layton House, 3/5 Westcliffe Drive, Blackpool

Status: Active

Incorporation date: 10 Dec 2018

Address: Lytham Cricket & Sports Club, Church Road, Lytham

Status: Active

Incorporation date: 22 Apr 1986

Address: 3 Links View, Lytham St. Annes

Status: Active

Incorporation date: 14 Mar 2013

Address: Lytham St Annes High School, Albany Road, Lytham St. Annes

Status: Active

Incorporation date: 01 Jun 2011

Address: Suite 427, 131 Friargate, Preston

Status: Active

Incorporation date: 30 Jun 2020

Address: Fernbank Surgery Lytham Primary Care Centre, Victoria Street, Lytham

Status: Active

Incorporation date: 16 Apr 2020

Address: Shorrock House 1 Faraday Court, Fulwood, Preston

Status: Active

Incorporation date: 02 Jan 2007

Address: Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool

Status: Active

Incorporation date: 02 Feb 2015

Address: 10 Cardinal Gardens, Cypress Point, Lytham St. Annes

Status: Active

Incorporation date: 11 Jul 2016

Address: 1 Richmond Road, St Annes On Sea, Lancashire

Status: Active

Incorporation date: 27 Feb 2003

Address: Layton House 3-5, Westcliffe Drive, Blackpool

Status: Active

Incorporation date: 11 Sep 2023

Address: Assembly Rooms, Dicconson Terrace, Lytham St Annes

Status: Active

Incorporation date: 19 Jul 1990

Address: 13a Pleasant Street, Lytham St. Annes

Status: Active

Incorporation date: 23 Feb 2005

Address: 33 Wolverhampton Road, Cannock

Status: Active

Incorporation date: 20 Jun 2013

Address: 1 Victory Boulevard, Lytham St Annes

Status: Active

Incorporation date: 05 Jun 2014

Address: 9 Arthray Road, Oxford

Status: Active

Incorporation date: 17 Dec 2019

Address: East Barn, Bolham, Tiverton

Status: Active

Incorporation date: 27 May 2003

Address: Windover House, St. Ann Street, Salisbury

Status: Active

Incorporation date: 10 Sep 2015

Address: C/o Jfm Block & Estate Management Middlesex House, College Road, Greater London

Status: Active

Incorporation date: 13 May 1987

Address: C/o Jfm Block & Estate Management Middlesex House, College Road, Harrow

Status: Active

Incorporation date: 30 Oct 2002

Address: C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh

Status: Active

Incorporation date: 07 Mar 2012

Address: Lythero & Krooked, Lythero & Krooked, Belfast

Status: Active

Incorporation date: 02 Dec 2019

Address: Lythe Village Hall High Street, Lythe, Whitby

Status: Active

Incorporation date: 04 Sep 2009

Address: Greenland Works, Coleford Road, Sheffield

Status: Active

Incorporation date: 19 Feb 2019

Address: 7/4 301, Glasgow Harbour Terraces, Glasgow

Status: Active

Incorporation date: 09 Jan 2006

Address: 6 Willoughby Avenue, Market Deeping, Peterborough

Status: Active

Incorporation date: 14 Mar 2013

Address: 4 Higherfield, Langho, Blackburn

Status: Active

Incorporation date: 21 Feb 2006

Address: C/o Cousins & Co, 18 Brentnall Street, Middlesbrough

Status: Active

Incorporation date: 16 Nov 2021

Address: The Old Forge Bowling Green Yard, Kirkgate, Knaresborough

Status: Active

Incorporation date: 06 Nov 2014

Address: Lythwood Farm, Bayston Hill, Shrewsbury

Status: Active

Incorporation date: 27 Jan 2009