Grace's Guide To British Industrial History

Registered UK Charity (No. 1154342)

Grace's Guide is the leading source of historical information on industry and manufacturing in Britain. This web publication contains 167,647 pages of information and 247,064 images on early companies, their products and the people who designed and built them.

Grace's Guide is the leading source of historical information on industry and manufacturing in Britain. This web publication contains 147,919 pages of information and 233,587 images on early companies, their products and the people who designed and built them.

1908 Stock Exchange Year-Book: Miscellaneous Companies: L

From Graces Guide

Note: This is a sub-section of the 1908 Stock Exchange Year-Book

- A - B - C - D - E - F - G - H - I - J - K - L - M - N - O - P - Q - R - S - T - U - V - W - X - Y - Z

Pdf50.jpg Full Entries PDF

Abbreviated entries (including processing errors)

  • L. and H. Pinto, Limited.—Directors: J. McDonald (Chairman), J. H. Borrer, O. H. Fellows (Joint Managing Director), and L. Pinto (Joint Managing Director). Secretary: F. O. Kent. Office: 292, High Holborn, W.C.—The company was registered September 18, 1897, to take over the business in London and Mexico of india-rubber and coffee merchants, tobacco and cigar manufacturers, &c., of the firm of the same name
  • L. P. Johannessen, Limited.—Directors: J. Fleming (Chairman), L. Miller, P. Sime, and W. S. Taylor. Secretary: W. A. Reid. Office: G, Golden Square, Aberdeen. —The company was registered May 29, 1900, to acquire the businesses of timber merchants of Mr. L. P. Johannessen and Messrs. Ottesen and Co., of Bergen, Norway.
  • L. Rose and Co, Limited.—Directors: J. B. Rose (Chairman), C. M. Rose and H. G. Rose (Joint Managing Directors), and E. L. Agar. Secretary: C. P. Warren. Office: 89, Worship Street, E.C.—The company was registered April 21, 1898, to take over the business of the firm of the same name, lime fruit growers, lime juice and wine merchants, &c.
  • La Capital Traction and Electric Co, Buenos Aires]], Limited.—DirectorsE. A. Lazarus (Chairman), C. Cigogna, D. Heineman, E. Prieger, T. F. Thomson, and H. A. Trotter. Secretary: F. Thursby. Office: 62, London Wall, E.C.—The company was registered May 27, 1899, to acquire and undertake concessions in the Argentine Republic for tramways, railways, electric light and power, and other public works.
  • La Plata Cold Storage Co, Limited.—London Secretary: C. Field. London Offiee: 24, Broad Street Avenue, E.O. Head Office: Cape Town.—The company was registered in 1902 under Cape laws. In September, 1907, the control of the company was secured by the Swift Beef Co, Limited, of America, the La Plata company’s shareholders and debenture holders having been given the option of selling their shares and debentures.
  • Lady's Pictorial and Sporting and Dramatic Publishing Co, Limited.— Directors : Sir W. J. Ingram, Bart. (Chairman), C. L. N. Ingram, H. Ingram, and G. J. Maddick (Managing Director). Secretary: W. J. Moore. Office: 172, Strand, W.C.— The company was registered November 3,1896, to take over the Lady's Pictorial and the Illustrated Sporting and Dramatic News.
  • Lafayette, Limited.—Directors: R. Booth, J. S. Lauder (Joint Managing Director), W. H. louder (Joint Managing Director), S. S. McCormick, and E. A. Trouton. Secretary: A. Klingner. Office: 36, College Green, Dublin.—The company was registered February 4, 1898, to acquire the business of photographers, carried on under the same title, with other businesses.
  • Laguna Lands, Limited.—Directors: J. W. Davidson, J. Harrison, J. H. Kenion, G. W. Rhodes, H. R. Robertson, F. B. Ross, and J. Thorburn. Secretary: H. E. Russell. Office: 6, Castle Street, Liverpool.—The company was registered October 9, 1902, to acquire the Laguna de Tache Ranch, near the city of Fresno, State of California.
  • Lagunas Nitrate Co, Limited.—Directors: H. W. Lowe (Chairman), W. S. Eyre, R. E. Morris, A. Porlitz, and G. T. Symons. Secretary: W. J. Welch. , Office: 27, Leadenhall Street, E.C.—The company was registered June 15, 1894, to acquire properties situated in the province of Tarapaca, Chili.
  • Lagunas Syndicate, Limited.—Directors: Sir R. Harvey (Chairman), E. Edmondson, W. S. Eyre, M. P. Grace, G. A. Lockett, Col. A. Mols (Antwerp), and Maj. Sir H. North, Kt. Secretary, pro tem., A. Shiell. Office: 117, Leadenhall Street, E.C.—The company was registered February 2,1889, to acquire nitrate grounds in the province of Tarapaca, Chili, and reregistered February 15,1895.
  • Laidlaw, Mackill and Co, Limited.—Directors: W. Law, J. Reid, and W. Wilson. Secretary: R. H. Gray. Office: 53, Bothwell Street, Glasgow.—The company was registered July 10, 1897, to acquire the business of manufacturing chemists, tobacco dealers, &c., of the firm of the same name, of Glasgow and Richmond, Virginia, United States, and the corresponding firm at Buenos Ayres.
  • Lambert Brothers, Limited.—Directors: N. Dunn (Chairman), F. D. Lambert, G. Alder, Jun., F. H. Lambert, A. F. Scott, and L. Hinton. Secretary: W. J. Ingham. Office : 85, Gracechurch Street, E.C.—The company was registered July 7, 1902, to acquire the business of coal exporters and merchants, ship owners, &c., of the firm of the same name, of London and Cardiff.
  • Lamson Paragon Supply Co, Limited.—directors: J. M. Kelly (Chairman), R. Bain, R. Clark (Managing Director), and A. McLean. Secretary: W. A. Sanger. Office: Paragon Works, Canning Town, E.—The company was registered September 27, 1902, as the Lamson Paragon Supply Company (1902), Limited, to acquire the business of a company of almost similar title, manufacturers of specialities in stationery, &c., the name being subsequently changed as above.
  • Lancashire and Yorkshire Waggon Co, Limited.—Directors; W. C. Buckley (Chairman), T. Briggs, T. Holt, T. Popple, and W. Walmsley. Secretary: G. H. Robinson. Office: Heywood, near Manchester.—The company was established in 1861.
  • Lancashire Dynamo and Motor Co, Limited.—Directors: N. Kilvert (Chairman), H. V. Kilvert (Deputy-Chairman), J. G. Craven, W. H. S. Craven, R. E. Shawcross, and A. Tongue. Secretary: J. O. Cheetham. Office: Trafford Park, Manchester.—The company was registered April 11, 1899.
  • Lancashire Waggon Co, Limited.—Directors: A. Smethurst (Chairman), J. Battersby, T. F. Bradbury, E. Burgoyne, and J. H. Peacock. Secretary: A. E. Dearden. Office: Bank Buildings, Union Street, Bury.—The company was registered August 22, 1857, and re-registered March 25, 1903, with extended powers.
  • Lancashire Watch Co, Limited.—Directors: W, D. Houghton (Chairman), A. A. Menzies (Vice-Chairman), J. W. Davidson, T. Dennett, J. P. Garnett, and T. P. Hewitt (Managing Director). Secretary: J. Wood. Office: Prescot. —The company was registered December 5, 1888. In 1897 reconstruction took place, and the present company was registered March 13, 1897. The authorised capital is £200,000 in shares of £10, and £100,000 has been issued as G per cent, cumulative preference, and £65,710 as ordinary, all fully called. There are also 4 per cent. A debentures for £80,000, 5 per cent. B debentures for £14,000, and 6 per cent. C debentures for £40,000.
  • Lanchester Motor Co, Limited. —Directors: H. Barnsley, A. H. Gibson, C. V. Pugh, J. V. Pugh, J. S. Taylor, A. Whitfield, and J. Whitfield. Secretary: T. E. N. Thornley. Office: Armourer Mills, Montgomery Street, Birmingham.—The company was registered November 21,1904, in reconstruction of the Lanchester Engine Co, Limited, incorporated in 1899.
  • Lang Bridge, Limited.—Directors: T. Gordon, J, Green, J. Harwood, and W. E. Wood. Secretary: T. Wright. Office: Paradise Works, Accrington.—The company was registered March 19, 1901, to acquire a business carried on under the same title of iron and tin-plate workers, brass founders, &c.
  • Langdale's Chemical Manure Co, Limited.—Directors: W. B. van Haansbergen (Chairman), E. L. Beckingham, and J. Moult (Managing Director and Secretary). Office: Newcastle-on-Tyne.—The company was registered September 23, 1871.
  • Langdon-Davies Motor Co, Limited.—Directors; F. B. O. Hawes (Chairman), A. W. Cree, F. W. Hartmann, and E. Yatman. Secretary: W. R. Sidw’ell. Office: Southwark Works, Deverell Street, S.E.—The company was registered January 27, 1898, and reregistered January 20,1905,
  • Lankester and Crook, Limited.—Directors: S. B. Crook (Chairman and Managing Director), A. Lankester, and E. R. Crook (Secretary). Office: Woolston, Southampton. —The company was registered July 12, 1901, to acquire a business of grocers, wine and spirit merchants, &c.
  • Lanston Monotype Corporation, Limited.—Earl of Dunraven, K.P. (Chairman), G. R. Askwith, H. C. Cust, A. J. Douglas, H. M. Duncan (Managing Director), A. Wenham, and J. F. Wilson. Secretary: W. I. Burch. Office: 43 and 43A, Fetter Lane, E.C.—The company was registered December 13, 1897, to acquire manufacturing and selling rights for the United Kingdom of the Lanston monotype type casting and setting machine.
  • Las Barrancas Estancia Co, Limited.—Directors: P. V. A. Reid (Chairman and Managing Director), J. M. Reid, D. A. Shennan, and W. Wilson. Secretary: H. Watts. Office: River Plate House, South Place, Finsbury, E.C.—The company was registered November 20, 1904, to acquire cattle ranches in the Argentine Republic.
  • Las Cabezas Estancia Co, Limited.—Directors: C. Darbyshire (Chairman), G. T. Crane, W. G. Greig, and E. D. Moore. Acting Secretary: O. W. Downing. Office: River Plate House, South Place, Finsbury, E.C.—The company was registered October 27, 1876, to acquire an estancia known as Las Cabezas, in the province of Entre Rios, Argentine Republic, and another estancia, known as Las Colas, in the same province, has also been acquired; on November 7, 1906, re-registration took place under the same title,
  • Laurentide Paper Co, Limited.— Directors: Sir W. C. Van Horne, K.C.M.G. (President), G. Chahoon, Jun. (Vice-President and Manager), R. B. Angus, E. Hanson, C. R. Hosmer, J. Ross, and C. F. Smith. Office: Montreal.—The company was established under Canadian laws.
  • Lautaro Nitrate Co, Limited.—Directors; H. A. Ran (Chairman), A. Naylor (Deputy-Chairman), M. J. Barasch, J. Abbott, Count G. de Germiny, and H. L. Truman. Secretary: J. Hunter. Office: 5, Bishopsgate Street Without, E.C.—The company was registered January 4,1889, to acquire, as a going concern, nitrate grounds situate in the department of Taltal, province of Antofagasta, Chili, together with an iodine establishment, warehouses, &c., and to carry on the business of manufacturers of nitrate of soda and iodine.
  • Lawes Chemical Manure Co, Limited.—Directors: E. G. Cubitt (Chairman), W. B. van Haansbergen (Vice-Chairman), T. Elborough (Managing Director), J. E. S. Perkins, and R. Welford. Secretary: J. Morgan. Office: 59, Mark Lane, E.C.—The company was registered May 23, 1872, and in 1892 absorbed the London Manure Co, Limited.
  • Lawrences Stores, Limited.—Directors: A. H, Bull (Chairman), A. J. Lawrence, H. J. Lawrence, and S. W. Lawrence (Managing Director). Secretary: H. P. Hambling. Office: High Street, Bracknell, Berks.—The company was registered May 16, 1903, to acquire the business of drapers, outfitters, grocers, house furnishers, &c., of Messrs. Thomas Lawrence and Sons.
  • Lea, Limited.—Directors: Sir T. S. Lea, Bart. (Chairman) and G. P. Lea. Office: Slingfield Mills, Kidderminster.—The company was registered May 10, 1898, to take over the spinning businesses of Sir Thomas Lea, Bart., M.P., at Kidderminster and Bridgnorth.
  • Learoyd Brothers and Co, Limited.— Directors: A. E. Learoyd (Managing Director), H. R. Beaumont, and F. Learoyd. Secretary: J. H. Fearnley. Office: Trafalgar Mills, Huddersfield.—The company was registered March 20, 1897, to take over the business of worsted and woollen cloth manufacturers of the firm of the same name.
  • Leech, Neal and Co, Limited.—Directors: O. M. Lilly (Chairman), H. H. Borrey, S. W. Leech, O. H. Lilly, T. Neal, and H. J. Staples. Secretary: H. Borrey. Office: City Road, Derby. — The company was registered October 31, 1889, to take over the colour works of the company of the same name, which had been carried on as a private concern.
  • Leeds and District Worsted Dyers and Finishers’ Association, Limited.—Directors: G. W. Hellewell (Chairman), N. F. Burniston, T. E. Earnshaw, J. Hellewell, J. A. Holroyd, T. E. Holroyd, J. Lowden, W. Rhodes, N. Scott, F. Spence, A. Threapleton, B. Threapleton, and C. W. Wade. Secretary: C. W. Wade. Office: 52, Basinghall Street, Leeds.—The company was registered November 21, 1900, to acquire the businesses of certain companies and firms engaged in the worsted coating, dyeing, and finishing trades.
  • Leeds Fireclay Co, -Directors: A. Barrett (Managing Director), W. H. Allen, A. Armitage, J. A. Drake, W. P. Ingham, B. J. W. Lone, and W. Oates. Secretary: H. J. Boot. Office: Wortley, Leeds.—The company was registered June 14, 1889, to acquire certain businesses, and others have since been taken over.
  • Leeds Forge Co, Limited.—Directors: B. Bagshawe (Chairman), A. W. Fox, H. Oxley, and C. C. Scott. Secretary: R. W. Storey. Office: Leeds.—The company was registered in January, 1889, as the New Leeds Forge Co, Limited, to take over the business of the Leeds Forge Co, Limited, registered January 6, 1874, and the name was subsequently changed back to the old title.
  • Lees Brothers, Limited.—Directors: J. D. Lees (Chairman), A. E. Lees, A. Wilde, and E. J. Wilde. Office: Albert Mills, Hollinwood, Oldham. — The company was registered July 31, 1878, to take over the business of cotton-spinners of the firm of the same name.
  • Leicester Palace Theatre, Limited.—Directors.- O. Stoll (Chairman and Manaffing Director), F. Allen, S. Brukewich, and P. W. Carey, Secretary: N. Thomson. Office: Cranbourn Mansions, Cranbourn Street, W.C.—The company was registered June 13, 1900, to acquire a site at Leicester and erect a theatre, which has been completed and is now open.
  • Leigh Mills Co, Limited.—Directors: Lord Leigh (Chairman), J. Darlington (Deputy-Chairman), J. E. Banks, W. T. Browett, A. E. Fridlander, and R. Illingworth (Managing Director). Secretary: C. E. Dolphin. Office: Coventry.—The company was registered August 8, 1863.
  • Lennards, Limited.—Directors: T. J. Lennard (Chairman), J. G. Chattaway, J. W. Goddard, and R. Walker. Secretary : J. E. Hazzledine. Registered Office: Leicester. Head Office: Queen’s Road, Bristol.—The company was registered November 21, 1896, to acquire the business of leather merchants, boot manufacturers, &c., carried on by Messrs. Lennard Brothers, and now trading as the Public Benefit Boot Company.
  • Leonor Nitrate Co, Limited.—Directors: R. B. Morris (Chairman), A. J. Bennett (Iquique, Chile), F. G. Clarke, S. H. Clarke, Capt. Hon. S. Fortescue, and H. W. Lowe. Secretary : W. J. Welch. office: 27, Leadenhall Street, B.C.—The company was registered June 21, 1906, to acquire nitrate grounds of an area of about 1,500 acres, situated in the province of Antofagasta, Chile.
  • Leopold Schwabacher, Limited.—Directors: G. A. Woodward (Chairman and Joint Managing Director), J. C. Edwards (Joint Managing Director), G. W. Garwood, and T. Mugford. Secretary: J. Meakins. Office: 4A, Bread Street, E.C.—The company was registered July 17, 1900, to acquire an import and export drapery and fancy goods business carried on under, the title of Leopold Schwabacher.
  • L'Epargne Immobiliere, Limited —Directors: M. L. de Benzione, H. Boutigny, A. Colucci, and J. Vaast, all being resident in Cairo. Secretary: W. A. Waterlow. office: 25, Birchin Lane, E.C.—The company was registered August 3, 1906.
  • Leslie and Co, Limited.—Directors: H. J. Cumming, F. Shingleton (Managing Director), H. Williams, and V. W. Yorke. Secretary: C. W. Dunford. Office: St. James’ House, Kensington Square, W.—The company was registered November 13, 1894, to acquire the business of building contractors, &c., of the firm of the same name, as well as that of Messrs. Aldin Brothers and Davies.
  • Lever Brothers, Limited. — Directors: W. H. Lever, M.P. (Chairman), R. Barrie, J. L. Ferguson, J. Gray, S. Gross, and J. L. Tillotson. Secretary: J. McDowell. Office: Port Sunlight, Cheshire.—The company was registered June 21, 1894, to take over the business of soap manufacturers of a private limited company of the same name, and in 1899 the business of Benjamin Brooke and Co, Limited, was acquired, and subsequently the company took over the Vinolia Co, Limited, and Messrs. Hodgson and Simpson.
  • Levinstein, Limited.—Directors: J. B. Lonsdale, M.P. (Chairman), H. Levinstein, Sir J. Leigh, and I. Levinstein (Managing). Secretary: G. Rigby. Office: 21, Minshull Street, Manchester.—The company was registered June 26, 1895, in reconstruction of I. Levinstein and Co, Limited, registered February 4, 1890, and took over a business of chemical and colour manufacturers.
  • Lewis and Allenby, Limited. — Directors: F. Clark (Chairman and Managing Director), C. Weston, and H. Wingfield. Secretary: R. W. Nickson. Office: 195, Regent Street, W.—The company was registered July 12, 1899, to take over the business of a company of a similar title, registered June 27, 1890, silk mercers, &c.
  • Lewis and Burrows, Limited.—DirectorsJ. R. Brough (Chairman), J. K. Mattersohj and W. B. Trick. Manojger: E. W. Gough. Secretary: W. J. Spratling. OJ^ce: 22-4, Great Portland Street, AV. — The company was registered March 22, 1895, as Lewis and Burrows’ Drug Stores]], Limited, to acquire various businesses in and around London, and in 1899 the name was changed as above.
  • Lewis Miller and Co, Limited.—Directors: J. N. Kiep, E. Millar, R. IT. Millar, J. L. Miller, and L. Miller (ManagingDirector). Secretary : T. Arklie. Office: Ferntower Road, Crieff.—The company was registered March 30, 1900, to take over the timber business of a company of the same name, registered April 8, 1893.
  • Lewis S. Richards, Limited.—Directors: L. S. Richards (Chairman), J. Goodings, G. Halford, and W. Jones. Secretary: T. Wright. Office: High Street, Aston Newtown, Birmingham.—The company was registered May 3,1897, to take over certain businesses of drapers and house furnishers.
  • Liberty and Co, Limited.—Directors: L. Liberty (Chairman), W. Street (Vice Chairman), H. C. Blackmore (Secretary), A. E. Lasenby, and J. Llewellyn. Office: 28, Warwick Street, Regent Street, W.—The company was registered November 1, 1894, to take over the business of dealers in silk, fabrics, carpets and furniture of the firm of the same name.
  • Lidstone, Limited.—Directors: W. Coggan (Chairman and Managing Director), S. Blofeld, G. Coulthurst, and G. W. Grantham. Secretary: C. A. Coggan. Office: 75, Park Street, Regent’s Park, N.W.—The company was registered July 25, 1896, to take over certain meat and provision businesses.
  • Liebig's Extract of Meat Co, Limited.—Directors.- C. E. Gunther (Chairman and Managing Director), K. L. Gunther (Deputy-Chairman), M. G. C. Glyn, W. von Mallinokrodt, and A. Osterrieth. Secretary: R. Gilligan. Office: 4, Lloyd’s Avenue, E.C.—The company was established in 1865.
  • Lilita Nitrate Co, Limited,—Directors: F. F. C. Herzog, A. F. B. James, A. C. Lowe, D.S.O., and C. H. Williams. Secretary: F. M. Frames. Office: 10, Lime Street, E.C.—The company was registered September Ifi, 1907, to acquire from the Nitrate Securities Trust, Limited, properties situated in the department of Taltal, Chili.
  • Lilley and Skinner, Limited.—Directors: T. Lilley (Chairman and Joint Managing Director), E. Appleton, J. C. Lilley, T. Lilley, Jun., G. H. Skinner, and W. B. Skinner (Joint Managing Director). Secretary: A. B. Phillips. Office: 1-2, Paddington Green, W.—The company was registered July 20, 1894, to acquire the business of wholesale and retail boot makers of the firm of the same name.
  • Limmer Asphalte Paving Co, Limited.—Directors: H. Holloway (Chairman), H. D. Blake (General Manager), C. Thomson, and G. R. W. Wheeler. Secretary: G. Mitchell. Office: 2, Moorgate Street, E.C,—The company was registered May 12,1871.
  • Lincoln Brick Co, Limited.—Directors: C. Bennett, T. C. Bourne, E. Brown, W. T. Page, Jun., and J. T. Tweed. Secretary: A. E. Wiles. Office: City Chambers, High Street, Lincoln.—The company was registered June 13, 1889.
  • Lincoln Wagon and Engine Co, Limited. — Directors: W. T. Page, Jun. (Chairman), J. S. Battle, A. C. Newsum, J. T. Tweed, and J. M. Warrener. Secretary: J. Lodge. Office: Portland House, St. Mary Street, Lincoln.—The company was registered November 22, 1873.
  • Linde British Refrigeration Co, Limited.—Directors: W. Statham, T. B. Lightfoot, R. C. Grant, Dr. C. von Lang-Puchhof (Frankfort-on-Main), Dr. C. von Linde (Munich), and G. H. Lloyd. Secretary: W. Jones. Office: 35, Queen Victoria Street, E.C. The company was registered October 31, 1885, to acquire the patent rights for Great Britain, India, and the colonies, of Professor Linde’s process for refrigeration and ice-making. The company also acquired (in 1885) the goodwill of the refrigeration business of Messrs. Thomas Piggott and Co., of Birmingham, and in January, 1890, took over the business of the Universal Refrigerating and Ice Machine Making Company of London, with patents in connection therewith.
  • Lindrea and Co, Limited. — Directors: W. H. Lindrea (Chairman), W. Bailey, M. Boalch, T. L. Lane, G. W. Lindrea, H. P. Lindrea (Secretary), and T. T. Lindrea. Office: 37, Bridge Street, Bristol. — The company was registered May 24, 1897, to take over the business of leather merchants, boot factors, &c., of the firm of the same name.
  • Lindsay and Low, Limited.—Directors: Sir J. Low (Chairman and Managing Director) and J. R. Lindsay. Secretary: W. Lindsay. Office: Tay Biscuit Works, Dock Street, Dundee.—The company was registered March 2, 1898, to take over the business of biscuit, bread, confection, and preserve makers of the firm of the same name.
  • Linen Thread Co, Limited.—Directors: J. M. Barbour (Chairman and Joint Managing Director), Sir J. Knox, Kt. (Vice-Chairman), I. W. Adams, W. B. Ardill, F. Barbour, H. A. M. Barbour, J. E. Barbour, Col. W. Barbour (Joint Managing Director, U.S.A.), Sir T. G. Coats, Bart., M.P., A. W. Finlayson, J. Finlayson, W. J. Finlayson, M. Gordon, B. M. Kuny, G. B. Luke (Assistant Manager), R. A. Richardson, J. H. Ross, and A. R. Turner, Jun. Secretary: D. L. Anderson. Office: 53, Bothwell Street, Glasgow.—The company was registered April 29, 1898, to acquire interests in and to carry on the businesses of manufacturers of linen and other threads, nets, twines, flax, &c.
  • Lingham Timber and Trading Co, Limited.—Directors: C. S. Goldmann (Chairman), L. H. Neame (Vice-Chairman), and G. A. Murray. There is also a local board in South Africa. Secretary: F. A. Kentfield. Office: 564, Salisbury House, E.C.—The company was registered April 14, 1905, and is a reconstruction of a company with a similar name registered April 28, 1902, to acquire properties in South Africa.
  • Linoleum Manufacturing Co, Limited.—Directors: A. J. Nicholson (Chairman), T. Dence, A. Glegg, E. N. Knocker, and T. B. Moirish. Secretary: E. B. Pressland. Office: 6, Old Bailey, E.C.—The company was established in 1864.
  • Linotype and Machinery, Limited.—Directors: Sir J. Lawrence (Chairman and a Managing Director), Sir H. H. Bemrose, C. Eves, J. Greig, A. M. Haines, Lord Kelvin, W. H. Lock (a Managing Director), and A. H. Pollen (a Managing Director). Secretary: E. L. Booty. Office: 188-9, Fleet Street, E.C.—The company was registered August 11, 1903, to amalgamate the Linotype Co, Limited, and the Machinery Trust, Limited.
  • Lipton, Limited.—Directors: Sir T. J. Lipton, Bart. (Chairman), J, Cansfield J. Gray, H. Rankin, and T. R. Smith. Secretary: W. S. Carmichael. Office: City Road, E.C.—The company was registered March 3, 1898, to take over the provision supplying business in Great Britain of Sir Thomas J. Lipton, with tea-growing estates in Ceylon, and factories and warehouses in London and elsewhere.
  • Lister and Co, Limited.—Directors: Lord Masham (Chairman), J. Reixach (Vice- Chairman), and W. Watson (Managing Directors), H. Copperthwaite, Col. G. J. J. Hoffmann, V.D., and R. Lord. Secretary : J. Lee. Office: Manningham Mills, Bradford.—The company was registered February 20, 1889, to take over the business of the firm of the same name, silk spinners and manufacturers.
  • Liverpool Carriage Co, Limited.—Directors; C. H. Blackburne, D.S.O., J. Heap, R. P. Sing, and F. Tobin. Secretary: C. Tanner. Office: 5 Bentley Road, Liverpool.—The company was registered January 1, 1907, to acquire the business and assets, other than the Woolton branch, of White’s Carriage Co, Limited, registered September 1, 1898.
  • Liverpool Cold Storage and Ice Co, Limited.—Directors: Sir C. Petrie (Chairman), D. H. Elliott, E. S. Parker, and H. B. Parr. Secretary: G. Lobley. Office: Williamson Square, Liverpool.—The company was registered February 10, 1890, to take over the properties of the Liverpool Pure Ice Co, Limited, registered April 28, 1888, and to acquire additional properties.
  • Liverpool Corn Trade Association, Limited.— Directors: H. W. Patrick (President), R. Buchanan (Vice-President), J. D. Acton, J. Barber, W. Broster, J. F. Caroe, E. Cooper, R. Cornelius, F. Harrison, J. W. Henderson, L. D. Ireland, R. A. Love, R. Montgomery, E. Paul, T. A. Rigby, A. W. Walker, H. Williams, and W. S. Williamson. Secretary: J. McGuirk. Office : 8, Brunswick Street, Liverpool. — The former company of this name was registered October 7, 1886, to promote the general interests of the corn trade in Liverpool and district.
  • Liverpool Cotton Association, Limited.—Directors: J. P. Reynolds (President), C. Dukinfield (Vice-President), J. R. Kewley (Treasurer), J. Armstrong, H. H. Bardswell, J. H. Clayton, T. W. Cooke, J. A. Flamank, A. Franceys, T. von Heyder, E. C. Hornby, P. M. Hunter, H. W. Macalister, W. M. F. Mellor, J. E. Newton, A. A. Paton, J. H. Wild, J. J, Williams, and A. Wt Willmer. Secretary: P. Brown Office: Cotton Exchange Buildings, Liverpool.—The company was registered September 26, 1882, and is not a trading company, but a body established for the regulation of the cotton trade of the port of Liverpool.
  • Liverpool Daily Post, the Liverpool Mercury and the Liverpool Echo, Limited. —Directors: H. Gaskell (Chairman), T. S. Timmis (Deputy-Chairman), E. L. Billson (Secretary), H. Brocklebank, Sir T. Brocklebank, Bart., E. S. Castle, Sir J. C. Gamble, Bart., A. G. Jeans (Managing Director), A. C. McCorquodale, D. Maitland, M. H. K. and E. K. Muspratt. Transfer Office; 5, Cook Street, Liverpool.—The company was registered November 11, 1904, for the purpose of amalgamating the Liverpool Daily Post and Echo, Limited, proprietor of the Liverpool Daily Post, Liverpool Weekly Post, and Liverpool Echo, and Egerton Smith and Co, Limited, proprietor of the Liverpool Mercury and Liverpool Weekly Mercury.
  • Liverpool Grain Storage and Transit Co, Limited.—Directors : J. Blyth (Chairman), T. M. Bingham, W. Bingham, W. Blain, A. Blyth, O. Dobell, J. W. Hughes, E. Paul, C. J. Procter, S. Sanday, and H. A. Sanderson. Manager: J. Christie. Office: 16, Brunswick Street, Liverpool.—The company was registered April 5, 1883.
  • Liverpool Lighterage Co, Limited.—Directors: I. A. Mack (Chairman), F. W. Barnes, and T. O. Ockleston. Manager and Secretary: H. Bloor. Office: 26, Drury Buildings, 21, Water Street, Liverpool.—The company was registered July 25, 1896.
  • Liverpool Nitrate Co, Limited.—Directors : Sir R. Harvey (Chairman), G. Barker, B. Lockett, R. C. Lockett, W. J. Lockett, and H. Shield. Secretary: J. T. Holgate. Office : 12, King Street, Liverpool.—The company was registered February 3, 1883, to acquire nitrate grounds situated near Iquique, in the province of Tarapaca, South America.
  • Liverpool Rubber Co, Limited. — Directors; M. Muspratt (Chairman), S. H. Foden, T. Garnett, W. F. Irvine, and C. S. Watson. Secretary: J. E. Wilson. Office: 292, Vauxhall Road, Liverpool.—The company was registered in 1861, and re-registered June 6, 1894.
  • Liverpool Storage Co, Limited.— Directors: J. Kenyon (Chairman), H. Whitehead (Vice-Chairman), and J. Parks. Secretary: J. A. Pilkington. Office : The Albany, Old Hall Street, Liverpool.—The company was registered November 6, 1873.
  • Liverpool Vienna Bakery Co, Limited.—Directors: R. Kirkland (Chairman), P. Davies, E. G. Goodbody, and G. Kirkland (Managing Director). Secretary: E. Hinchliff. Office: 13, Hardman Street, Liverpool.—The company was registered June 19, 1896.
  • Liverpool Warehousing Co, Limited.—Directors: W. D. Heyne (Chairman), J. Birkett, W. S. Harris, and W. H. Walker. Managers: W. J. Bush and H. Turner, Secretary: A. Slee. Office: 28-30, Exchange Street East, Liverpool.—The company was registered June 27, 1895, to acquire various warehouses and warehousing businesses in Liverpool.
  • Lloyds British Testing Co, Limited.—Directors: Sir G. B. Hingley, Bart. (Chairman'), L. W. Adamson, J. S. Barwick, J. A. Black, C. B. Coltart, C. Connell, J. Green, H. M. Hingley, J. Marr, H. L. Pattinson, G. F. Simms, and A. Wood. Secretary: H. Dickinson. Office: Netherton, near Dudley.—The company was registered April 2, 1900, to acquire the businesses of four companies.
  • Lloyd's Packing Warehouses, Limited.—Directors: A. Watkin (Chairman), W. L. Norbury (Deputy-Chairman), A. Barlow, T. Davenport, T. Maybrick, H. Nall, and A. F. Norbury. Secretary: L. D. Vulliamy. Office: 20, Princess Street, Manchester. The company was registered December 8, 1896, to take over certain packing businesses.
  • Loa Nitrate Co.—This company was formed in 1905 under Chilian laws, and acquired freehold nitrate grounds in the province of Antofagasta, containing about 6,300 acres.
  • Locke, Blackett and Co, Limited.—Directors: J. Burnup (Chairman), T. S. Innes, J. G. Joel, T. H. Leathart (Managing Director), and B. Noble. Secretary: J. G. Leathart. Office: Lead Works, Newcastle-upon-Tyne.—The company was registered April 21, 1891, to take over the business of the firm of the same name, lead manufacturers and desilverisers.
  • Locke, Lancaster, and W. W. and R. Johnson and Sons, Limited.—Directors: M. W. Johnson (Chairman), A. H. Lancaster, R. B. Johnson, E. M. Johnson, E. W. Johnson, P. L. Lancaster, H. C, Lancaster, G. E. Sadler, and F. C. Hill (Secretary). Office: 94, Gracechurch Street, E.C. W. W. and R. Johnson and Sons, Limited, was registered January 18, 1892, to acquire the business of white-lead makers, lead rollers, and metal merchants of the firm of the same name, and in 1894 amalgamation took place with Messrs. Locke, Lancaster and Co., lead merchants and desilverisers, under the above title.
  • Locke Steel Chain Company (1905), Limited.—Directors: M. Griffith (Chairman), Sir H. G. , Reid (Deputy-Chairman), C. C. Braithwaite, Sir R. Edgeumbe, and D. Sinclair (Managing Director). Secretary: W. Watkins. Office: 62, London Wall, E.C.—The company was registered March 29, 1905, and is a reconstruction of a company of practically similar title, registered December 13, 1901.
  • Lockhart, Smith and Co, Limited.—: R. J. Lockhart (Chairman), J. C, Graham (Managing Director), H. B. Lockhart, and W. Sutton. Secretary: E. W. Snaith. 0ffice: Hindmarsh Square, Newcastle-on-Tyne.—The company was registered March 6, 1891, to acquire the business of cocoa-room proprietors in the North of England from the firm of the same name.
  • Lockharts, Limited.—Directors: G. Melville, W. T. Monekton, W. Rawles, C. B. Thring, and G. E. Winthrop. Secretary: C. McIntosh. Office: 18, Paul Street, Finsbury, E.C.—The company was registered July 29, 1895, to take over the business of refreshment contractors established by Mr. Robert Lockhart.
  • Lockwood and Keighley, Limited.—Managing Directors: C. W. Keighley (Chairman), T. B. Keighley, and W. G. M. Keighley (Secretary). Office: Upperhead Mills, Huddersfield.—The company was registered May 2, 1900, to acquire the business of woollen and worsted manufacturers of the firm of the same name.
  • London and Chicago Contract Corporation, Limited.—Director's: H. O. O’Hagan (Chairman), L. Bishop, Sir AV. Magnay, Bart., and Col. A. G. Pawle. Secretary: T. Willerson. Office: 122, Palmerston House, E.C.—The company was registered October 3, 1890, mainly with a view of forming companies.
  • London and China Syndicate, Limited.—Directors: Sir J. P. L. Kaye, Bart., 3. Moore, J. A. Moore, W. H. Topham, and A. Woolley-Hart. Secretary: F. A. Baird. Office: 20, Copthall Avenue, E.C.—The company was registered March 12, 1900, to deal with concessions in China and the East, and elsewhere.
  • London and Foreign Contract Corporation, Limited.— Directors: R. W. Wallace, K.C. (Chairman), F. Davies (Managing Director), and E. A. Foster. Secretary: W. H. Parker. Office: 132, Dashwood House, E.C.—The company was registered June 13, 1898, to take over the general financial business of a company of the same name, registered May 21, 1895.
  • London and Provincial Dairy Co, Limited.—Directors: Maj. G. E. W. Malet (Chairman), H. S. Bridge, R. Skinner, A. M. Watts, and J. D. H. Watts. Secretary: J. W. Dawson. Office: 4, West Halkin Street, Belgrave Square, S.W.—The company was registered January 22, 1897, to take over a private business carried on under the same title.
  • London and Provincial Steam Laundry Co, Limited.—Directors: J. T. Helby (Chairman), Col. H. Champernowne, Maj.-Genl. R. O. Jones, C.B., and Capt. P. S. G. Reid. Secretary: W. T. Sale. Office: Battersea Park Road, S.W.—The company was registered February 6, 1879.
  • London and South African Agency, Limited.—Directors: T. F. Dalglish, A. L. Ochs, and H. Pasteur. Secretary: M. Lambert. Office: 13, Austin Friars, E.C.—The company was registered March 19, 1901, in reconstruction of a company of the same name formed in 1900.
  • London and Thames Haven Oil Wharves, Limited.—Directors; O. Philipps, M.P. (Chairman), A. C. Adams (Managing Director), A. McCall, and F. H. Simmonds. Secretary: T. C. J. Burgess. Office: 101, Leadenhall Street, E.C.—The company was registered May 24, 1898.
  • London Central Markets Cold Storage Co, Limited.—Directors: J. Moore (Chairman), W. H. Key (Vice-Chairman), F. Arnold, A. F. Fitter, J. H. Geddes (Managing Director), W. Hawkins, and C. F. Hill. Secretary: R. J. Key. Office: 51, Charterhouse Street, E.C.—The company was registered January 5, 1898, as the Smithfield Markets Cold Storage Co, Limited, and in 1899 the name was changed as above.
  • London Coliseum, Limited.—In liquidation, the properties having been sold to the Coliseum Syndicate, Limited. Liquidators: R. H. Gillespie and H. S. Metcalf. Office: 9, John Street, Bedford Row, W.C.
  • London Exhibitions, Limited.—Directors: P. Cremieu-Javal (Chairman), J. M. Freshwater (Vice-Chairman), I. Kiralfy, H, Hart, H. T. Hartley, and R. C. Garnett, the last three named being Managing Directors. Secretary: H. Fleet. Office: Earls Court, S.W.— The company was registered July 6, 1894. The authorised capital is £100,000—£99,900 in ordinary shares of £10, and £100 in founders’ shares of £1—and the whole amount has been issued and paid up.
  • London, Gloucestershire and North Hants Dairy Co, Limited.— Directors H. F. Monro (Chairman), R. Broomfield, E. Fletcher, and A. Saul. Secretary: A. E, Honer. OJfice : Canterbury Road, Brixton, S.W.—The company was registered January 22, 1886, and has acquired various established businesses, including the Gloucestershire Dairy Co, Limited (registered January 9, 1879).
  • London Grain Elevator Co, Limited.—Directors: A. S. Williams (Chairman), H. Compton, H. Gamman, W. Milburn, and C. R. Parkes. Secretary and Manager: H. L. Ward. : 108, Fenchurch Street, E.C.—The company was registered December 23, 1898, to take over the properties of a company of a similar title, registered September 29, 1893.
  • London Horse and Carriage Repository, Limited.—Directors: T. S. Price (Chairman), H. Goddard, F. Mullis, W. A. Perry, G. Riley, J. G. Taylor, R. S. Tilling, and R. J. White. Secretary: A. F. Stray. Office: New Kent Road, S.E.—The company was registered March 11, 1895.
  • London Hydraulic Power Co.— Office: 9, Bridge Street, Westminster, S.W.— The entire share capital of this company is held by the General Hydraulic Power Co, Limited, and the directors of the General Hydraulic Company form the board of the London Hydraulic Company.
  • London Improved Cab Co, Limited.—Directors: E. H. Bayley J. W. Greig, W. T. Nash, and H. H. Nelson. Secretary and Manager: J. Scott. Office: Pakenham Street, Gray’s Inn Road, W.C.—The company was registered March 2, 1887.
  • London Mineral Waters, Limited.—Being wound up voluntarily. Liquidator: G. D. Price, 8, Union Court, Old Broad Street, E.C.
  • London Music Hall, Limited.—Directors: W. H. Burney, T. Richards, T. G. Richards, and H. T. Underwood. Secretary: T. G. Mills. Office: 98, High Street, Shoreditch, E.— The company was registered December 8, 1893, to acquire (freehold) the London Theatre of Varieties, Shoreditch.
  • London Necropolis and National Mausoleum Co.—Directors : E. F. North (Chairman), W. Austin, F. H. Daubeny, R. G. Francis, J. B. S. Lancaster, and Maj. H. G. Ricardo. Secretary: G. S. C. Pole. Office: 121, Westminster Bridge Road, S.E.—The subscribed capital is £149,160 in fully-paid shares of £10. The accounts are made up annually to December 31, and submitted in February.
  • London Nitrate Co, Limited.—Directors : F. Tobin (Chairman), G. M. Inglis, F. G. Lomax, J. P. Reynolds, and W. H. Hasler. Secretary: A. H. Wilson. Office: C5, Queen Insurance Buildings, Dale Street, Liverpool.—The company was registered August 3,1887, to acquire nitrate grounds and works, situated in the province of Tarapaca, ChUi, and in 1894 other properties were acquired.
  • London Oil Storage Co, Limited.—Directors .-G. B. Game (Chairman), A. Knight A. Luscombe, and F. Luscombe. Secretary: E. A. Farrant. Office: Sussex Place House, 87-8A, Leadenhall Street, E.C.—The company was registered February 2, 1885, to acquire the properties and business of wharfingers of Messrs. Ingall, Phillips and Co.
  • London Paper Mills Co, Limited.—Directors: J. Gibbs, A. L. Poulter, G. H. Tait, and J. G. Widdicombe. Secretary: R. D. Wilkinson. Office: Godliman House, Godliman Street, E.C.—The company was registered July 8, 1897.
  • London Parcels Delivery Co, Limited.—Directors: S. L. Smith (Chairman), W. L. Gray, and S. A. Smith. Secretary: C. Norman. Office: 12, Rolls Buildings, Fetter Lane, E.C.—The company was registered in June, 1863.
  • London Pavilion, Limited.—Directors: H. Astley (Chairman), C. S. Gover, and I. Ibbetson (Secretary). Manager : F. Glenister. Office: 1, Durham House Street, Strand, W.C.—The company was registered November 18, 1886, to acquire a lease for 70 years, subsequently extended a further 8J years, of the music hall known as the London Pavilion.
  • London Produce Clearing-House, Limited.—Directors: F. A. Browne, C. Czarnikow, J. R. Drake, H. Fortlage, C. S. S. Guthrie, F. J. Johnston, E. A. Rucker, and C. H. Runge. Manager: W. Schultz. Secretary: J. Culbertson. Office: 49-51, Eastcheap, E.C.—The company was registered February 22, 1888, the object being to place on a secure basis, by a system of deposits, the dealing in produce for future delivery.
  • London Shoe Co, Limited.—Directors: V. Earle (Chairman), I Bally, J. S. Buckingham, H. Le Marchant, and J. Weaver. Secretary: H. C. Mills. Office: 123-125, Queen Victoria Street, E.C.—The company was registered June 28, 1899, to take over the. business of a private firm carried on under the same title.
  • London Stereoscopic and Photographic Co, Limited.—Directors: R. W. Kennard (Chairman), W. Clarke, A. S. Hicks, and B. Humphreys. Secretary and Manager: J. L. Mitchell. Office: 54, Cheapside, E.C.-—The company was registered July 3, 1885, to acquire the business of photographers, carried on under the above title.
  • London United Laundries, A. Akers, J. Porter, J. J. Saint, W. T. Carter. Secretary : M. Hays. The company was registered May 29, 1897, to take over certain businesses.
  • London Woollen Co, Limited.—Directors: A. H. Abbott (Chairman), A. A. Clark, D. H. Evans, and J. J. Glendinning (General Manager). Secretary: A. A. Hardy. Office: 1, Little Love Lane, Wood Street, E.C. —The company was registered October 22, 1896, to take over the business of the Wood Street Clothing and Woollen Warehouse, Limited (registered July 22, 1889).
  • Longmans, Green and Co.—Directors: W. E. Green, C. J. Longman, G. H. Longman (Managing Director), H. H. Longman, and T. N. Longman. Office: 39, Paternoster Row, E.C.—The company was registered June 12, 1890, to carry on a publishing business.
  • Lonsdale and Bartholomew, Limited.—Directors: H. Lonsdale (Chairman and Joint Managing Director), W. Bartholomew (Joint Managing Director), A. S. Bury, A. Greenhalf, and B. J. Redman. Secretary: T. Whittaker. Office: Star Works, Accrington.— The company was registered May 16, 1907, to amalgamate the businesses of art publishers of Mr. Havelock Lonsdale, of Accrington, and Bartholomew and Co, Limited, of Bradford.
  • Lothians Electric Power Co.—Directors: W. S. B. MacLaren (Chairman), J. A. Hood, N. D. Macdonald, H. Buffer, and D. Russell. Secretary: J. Walker. Office: 34, North Bridge Street, Edinburgh.—The company was incorporated by act of parliament in August, 1904, and is empowered to supply electricity to authorised distributors and to persons requiring a supply for power over parts of the counties of Midlothian, East Lothian, Peebles, and Lanark.
  • Louis T. Leonowens, Limited.—Directors: Sir W. H. Treacher, K.C.M.G. (Chairman), Hon. J. Anderson, Capt. F. B. Lawson, and L. T. Leonowens (Managing Director and Manager, Siam). Secretaries; Guthrie and Co]], Limited, 5, Whittington Avenue, E.C.— The company was registered March 3, 1905, to acquire certain leases and rights relating to teak forests in Siam, and to acquire and carry on the business of Mr. L. T. Leonowens, of Bangkok and Nakon Lampang, Siam.
  • Louise and Co, Limited.—Directors: E. Cohen (Chairman), L. Cassou (Managing Director), D. H. Evans, G. Fourcade, and J. E. Hilibrook, Secretary: T. Nevell. Office: 1, Leadenhall Buildings, E.C.—The company was registered April 20, 1895, to acquire the business of bonnet-makers and milliners of the firm of this name, and in 1903 another business was acquired.
  • Love and Malcomson, Limited.—Directors: F. Love, E. Macintosh, T. Malcomson, G, M. Preston, Secretary: G. M. Preston. Office4 and 5, Dean Street, High Holborn, W.C. —The company was registered July 3, 1901, to take over the printing, publishing, &c., businesses of Love and Wyman, Limited, and Malcomson and Co, Limited.
  • Lovell and Christmas, Limited.—Directors.- J. C. Lovell (Chairman), G. Wall (Vice-Chairman), L. B. Lovell, E. D. Lovell, E. J. Lovell, W. G. Lovell, A. Wall, C. C. Wall, G. V. Wall, P. T. Wall, R. M. Ballantyne, and P. W. McLagan, the last two being Managing Directors in Canada. Secretary: H. Soden. Office: Smithfield Chambers, West Smithfield, E.C.—The company was registered July 21, 1896, to acquire the business of importers and vendors of provisions of the firm of the same name, and in 1906 absorbed the business of George Wall and Co, Limited.
  • Lumber and Development Company of Michoacan, Limited.—Directors: E. H. C. Bald, H. A. Cox, A. R. J. Hay, K. S. Murray, and H. V. Rudston-Read. Secretary: E. H. Knowles. 0ffice: 55, Broad Street Avenue, E.C.—The company was registered October 19, 1905.
  • Lyceum (1903), Limited.—The properties have been sold, and the sum realised has been only just about sufficient to meet the claims of the first debenture holders, the receiver for whom was Mr. O. D. Ross, 1, Gresham Buildings, E.C.

See Also

Loading...

Sources of Information