VOLITION - LEEDS

Suite C24 Joseph's Well Suite C24 Joseph's Well, Leeds, LS3 1AB, England
StatusACTIVE
Company No.04046674
Category
Incorporated03 Aug 2000
Age23 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

VOLITION - LEEDS is an active with number 04046674. It was incorporated 23 years, 10 months, 4 days ago, on 03 August 2000. The company address is Suite C24 Joseph's Well Suite C24 Joseph's Well, Leeds, LS3 1AB, England.



Company Fillings

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-23

Officer name: Nicola Ann Lines

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-23

Officer name: Mrs Zoe Adele Bawn

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Pam Bhupal

Change date: 2024-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Goodyear

Termination date: 2023-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-17

Officer name: Mr Mark Sidney Law

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Goodyear

Appointment date: 2023-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Ann Lines

Appointment date: 2023-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-17

Officer name: Mr Rob Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Hoey

Appointment date: 2023-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcia Elaine Hylton

Termination date: 2023-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Blythe

Termination date: 2023-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Julian Mark Proud

Appointment date: 2022-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Franklin

Appointment date: 2022-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-10

Officer name: Ms Jennifer Lynn Thornton

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Neil Morrisroe

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Helen Anne Kemp

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-13

Officer name: Ms Marcia Elaine Hylton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Christopher Gleeson

Termination date: 2022-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pam Bhupal

Appointment date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Morrisroe

Appointment date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arfan Hanif

Appointment date: 2021-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Taira Kusir Kayani

Termination date: 2021-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Patrick Ogilvie

Termination date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Curtis

Appointment date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Rawnsley

Termination date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-08

Officer name: Alison Natalie Kay Lowe

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Kay

Termination date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Sutton

Appointment date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Mr Adam Patrick Ogilvie

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Alison Kay

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-09

Officer name: Michael William Whitehead

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Mr James Anthony Hill

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Rawnsley

Appointment date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Adele Bawn

Appointment date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-11

Officer name: Philip Simon Bramson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Matthew Ongley

Termination date: 2020-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: Tessa Denham

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Elizabeth Venner

Termination date: 2019-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maqsood Ibrahim Sheikh

Termination date: 2019-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Ewing

Termination date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 23 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Sep 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 04 Sep 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-24

Officer name: John Joseph Alderdice

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Whitehead

Appointment date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maqsood Ibrahim Sheikh

Appointment date: 2018-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Blythe

Appointment date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-09

Officer name: Mr Paul Matthew Ongley

Documents

View document PDF

Memorandum articles

Date: 22 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-09

Officer name: Mr Philip Christopher Gleeson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Anthony Edward Michael Hanlon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-22

New address: Suite C24 Joseph's Well Hanover Walk Leeds LS3 1AB

Old address: Suite C24 Joseph's Well Hanover Walk Leeds LS3 1AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

New address: Suite C24 Joseph's Well Hanover Walk Leeds LS3 1AB

Old address: Suite C24, Joseph's Well Josephs Well Hanover Walk Leeds LS3 1AB

Change date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Sharon Sciré

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Taira Kusir Kayani

Appointment date: 2015-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Mrs Gemma Sharon Sciré

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Ann Hill

Appointment date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-09

New address: Suite C24, Joseph's Well Josephs Well Hanover Walk Leeds LS3 1AB

Old address: Suite 17D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-09

Officer name: Peter David Ruickbie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Ewing

Appointment date: 2014-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Amanda Kettle

Appointment date: 2015-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravinder Samra

Termination date: 2015-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Anne Kemp

Appointment date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Jonathan Mark Woolmore

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-11

Officer name: Janine Fiona Field

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Fiona Field

Termination date: 2014-09-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janine Fiona Field

Change date: 2014-04-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-10

Officer name: Mr John Joseph Alderdice

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Lynne Morley

Termination date: 2014-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niccola Swan

Termination date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philippa Goff

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janine Fiona Field

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janine Fiona Field

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Weinberg

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Simon Bramson

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pauline Lynne Morley

Documents

View document PDF


Some Companies

AMORA COMMERCIAL LIMITED

21 THE CLEAVE,HARPENDEN,AL5 5SJ

Number:08342690
Status:ACTIVE
Category:Private Limited Company

AROMA INDIAN DINING LTD

5 THE FOOTHILLS,ROCHDALE,OL16 2AY

Number:11905169
Status:ACTIVE
Category:Private Limited Company

ASHWORTH SPRINGS LIMITED

32 BRIDGE END MILL,ROCHDALE,OL12 8BE

Number:04660075
Status:ACTIVE
Category:Private Limited Company

MINT WALK MANAGEMENT (CROYDON) LIMITED

30 ANYARDS ROAD,COBHAM,KT11 2LA

Number:03669440
Status:ACTIVE
Category:Private Limited Company

RICHARD BROOKER LTD

69 LOUGHBOROUGH ROAD,NOTTINGHAM,NG2 7LA

Number:06633648
Status:ACTIVE
Category:Private Limited Company

SWEETEST LOVE LIMITED

6 LICHFIELD STREET,BURTON-ON-TRENT,DE14 3RD

Number:08016592
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source