Company NameL.P.S.L. Limited
Company StatusDissolved
Company Number02191178
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous NamesTrushelfco (No. 1200) Limited and L.P.M. & M. Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameRandy Lee Leitzke
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2003(15 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 12 November 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address12111 Se 20th Place
Bellevue
Washington 98005
United States
Director NameLewis M Horowitz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2007(19 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 12 November 2013)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2414 First Avenue
Seattle
Washington
98121
Secretary NameLewis M Horowitz
NationalityAmerican
StatusClosed
Appointed01 January 2007(19 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 12 November 2013)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2414 First Avenue
Seattle
Washington
98121
Director NameRichard Franklin Allen
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleLawyer
Correspondence AddressThe Highlands
Seattle
Washington 98177
Foreign
Secretary NamePhillip Kent Collins
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address17150 Sealawn Drive
Edmonds
Washington
Foreign
Secretary NameRandy Lee Leitzke
NationalityAmerican
StatusResigned
Appointed01 January 1995(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12111 Se 20th Place
Bellevue
Washington 98005
United States
Secretary NameRobert Israel
NationalityBritish
StatusResigned
Appointed10 November 1998(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address375 101st Avenue Se
Belle View
Washington
98004
Director NameJames Robart
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1999(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2004)
RoleLawyer
Correspondence AddressMitre House
12-14 Mitre House
London
EC3A 5BU
Secretary NameJames Robart
NationalityAmerican
StatusResigned
Appointed01 April 2003(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2004)
RoleCompany Director
Correspondence AddressMitre House
12-14 Mitre House
London
EC3A 5BU
Director NameMark Alan Rossi
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2004(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2007)
RoleLawyer
Correspondence Address7809 89th Place
Se Mercer Island
Washington 98040
United States
Secretary NameMark Alan Rossi
NationalityAmerican
StatusResigned
Appointed29 June 2004(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2007)
RoleLawyer
Correspondence Address7809 89th Place
Se Mercer Island
Washington 98040
United States

Location

Registered AddressAmwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

3 at £1Lane Powell Pc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
18 July 2013Application to strike the company off the register (3 pages)
18 July 2013Application to strike the company off the register (3 pages)
9 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 May 2013Register inspection address has been changed from Office 2.24 148 Leadenhall Street London EC3V 4QT (1 page)
1 May 2013Register inspection address has been changed from Office 2.24 148 Leadenhall Street London EC3V 4QT (1 page)
1 May 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 3
(6 pages)
1 May 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 3
(6 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
21 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Lewis M Horowitz on 29 March 2010 (2 pages)
6 April 2010Director's details changed for Lewis M Horowitz on 29 March 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Randy Lee Leitzke on 29 March 2010 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Director's details changed for Randy Lee Leitzke on 29 March 2010 (2 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2009Director and Secretary's Change of Particulars / lewis horowitz / 01/04/2009 / (1 page)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Director and secretary's change of particulars / lewis horowitz / 01/04/2009 (1 page)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
31 March 2009Director and secretary's change of particulars / lewis horowitz / 30/03/2009 (1 page)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
31 March 2009Director and Secretary's Change of Particulars / lewis horowitz / 30/03/2009 / Nationality was: american, now: united states; HouseName/Number was: , now: 2414; Street was: 13537 fielding drive, now: first avenue; Area was: lake oswego, now: ; Post Town was: oregon, now: seattle; Region was: 97034-2422, now: washington; Post Code was: , now: 98121 (1 page)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 April 2008Location of register of members (1 page)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2008Location of debenture register (1 page)
23 April 2008Location of debenture register (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 April 2007Return made up to 29/03/07; full list of members (3 pages)
24 April 2007Return made up to 29/03/07; full list of members (3 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New secretary appointed (1 page)
17 May 2006Return made up to 29/03/06; full list of members (3 pages)
17 May 2006Location of debenture register (1 page)
17 May 2006Return made up to 29/03/06; full list of members (3 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Location of register of members (1 page)
17 May 2006Location of debenture register (1 page)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2005Return made up to 29/03/05; full list of members (7 pages)
21 June 2005Return made up to 29/03/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004Secretary resigned;director resigned (1 page)
26 April 2004Return made up to 29/03/04; full list of members (7 pages)
26 April 2004Return made up to 29/03/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2003Return made up to 17/04/03; full list of members (6 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 May 2002Return made up to 17/04/02; full list of members (6 pages)
7 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 July 2000Return made up to 14/05/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 July 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
28 May 1999Return made up to 14/05/99; full list of members (6 pages)
28 May 1999Return made up to 14/05/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
20 November 1998Ad 10/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 November 1998Ad 10/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 July 1998Return made up to 14/05/98; full list of members (6 pages)
4 July 1998Return made up to 14/05/98; full list of members (6 pages)
3 June 1997Return made up to 14/05/97; no change of members (4 pages)
3 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 June 1996Return made up to 20/05/96; no change of members (4 pages)
14 June 1996Return made up to 20/05/96; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 June 1995Return made up to 30/05/95; full list of members (6 pages)
20 June 1995Return made up to 30/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)