T P Lewis & Partners (Bos) Limited

  • Dissolved
  • Incorporated on 2 Feb 2004

Reg Address: Rochester House, Bleadon, Weston Super Mare BS24 0PG, England

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "T P Lewis & Partners (Bos) Limited" is a ltd and located in Rochester House, Bleadon, Weston Super Mare BS24 0PG. T P Lewis & Partners (Bos) Limited is currently in dissolved status and it was incorporated on 2 Feb 2004 (20 years 7 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in T P Lewis & Partners (Bos) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Carol Jean Lewis Director 31 May 2022 British Active
2 Rachel Karen Searle Director 6 Oct 2009 British Resigned
1 Mar 2016
3 Lesley Ann Jones Director 1 Jan 2008 British Resigned
1 Mar 2016
4 Charles Patrick Greenow Director 1 Nov 2007 British Resigned
28 Nov 2008
5 Joy Rosalind Boswell Director 1 Jun 2007 British Resigned
31 Mar 2009
6 Stephen John Poole Director 10 Feb 2004 British Resigned
9 Aug 2007
7 Richard John Acreman Director 10 Feb 2004 British Resigned
31 Mar 2009
8 Terence Paul Lewis Director 2 Feb 2004 British Active
9 Peter Kevin Ison Secretary 2 Feb 2004 British Resigned
31 Mar 2009
10 TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2 Feb 2004 - Resigned
2 Feb 2004
11 Peter Kevin Ison Director 2 Feb 2004 British Resigned
31 Mar 2009
12 COMPANY DIRECTORS LIMITED Corporate Nominee Director 2 Feb 2004 - Resigned
2 Feb 2004
13 Terence Paul Lewis Director 2 Feb 2004 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Terence Paul Lewis
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for T P Lewis & Partners (Bos) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 4 Jun 2024 Download PDF
2 Dissolution - Voluntary Strike Off Suspended 16 Apr 2024 Download PDF
3 Gazette - Notice Voluntary 19 Mar 2024 Download PDF
4 Dissolution - Application Strike Off Company 12 Mar 2024 Download PDF
5 Accounts - Total Exemption Full 8 Mar 2024 Download PDF
6 Confirmation Statement - No Updates 13 Feb 2024 Download PDF
7 Accounts - Total Exemption Full 17 May 2023 Download PDF
8 Confirmation Statement - No Updates 2 Feb 2023 Download PDF
9 Officers - Appoint Person Director Company With Name Date 26 Jan 2023 Download PDF
10 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Jan 2023 Download PDF
11 Persons With Significant Control - Notification Of A Person With Significant Control 26 Jan 2023 Download PDF
12 Accounts - Total Exemption Full 31 May 2022 Download PDF
6 Pages
13 Accounts - Total Exemption Full 27 May 2021 Download PDF
14 Confirmation Statement - Updates 16 Mar 2021 Download PDF
5 Pages
15 Confirmation Statement - No Updates 4 Feb 2020 Download PDF
3 Pages
16 Accounts - Total Exemption Full 20 Dec 2019 Download PDF
6 Pages
17 Accounts - Total Exemption Full 25 Apr 2019 Download PDF
6 Pages
18 Confirmation Statement - Updates 4 Feb 2019 Download PDF
3 Pages
19 Accounts - Micro Entity 22 Jun 2018 Download PDF
5 Pages
20 Confirmation Statement - Updates 3 Apr 2018 Download PDF
3 Pages
21 Accounts - Total Exemption Small 26 Apr 2017 Download PDF
7 Pages
22 Confirmation Statement - Updates 6 Feb 2017 Download PDF
5 Pages
23 Address - Change Registered Office Company With Date Old New 16 Dec 2016 Download PDF
1 Pages
24 Accounts - Total Exemption Small 28 Jun 2016 Download PDF
9 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2016 Download PDF
5 Pages
26 Officers - Termination Director Company With Name Termination Date 2 Mar 2016 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 2 Mar 2016 Download PDF
1 Pages
28 Accounts - Change Account Reference Date Company Previous Extended 21 Oct 2015 Download PDF
1 Pages
29 Mortgage - Satisfy Charge Full 24 Apr 2015 Download PDF
4 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2015 Download PDF
5 Pages
31 Accounts - Total Exemption Small 27 Nov 2014 Download PDF
9 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 5 Feb 2014 Download PDF
5 Pages
33 Accounts - Total Exemption Small 5 Dec 2013 Download PDF
9 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2013 Download PDF
5 Pages
35 Accounts - Total Exemption Small 20 Dec 2012 Download PDF
9 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2012 Download PDF
5 Pages
37 Accounts - Total Exemption Small 21 Dec 2011 Download PDF
7 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2011 Download PDF
5 Pages
39 Accounts - Total Exemption Small 21 Dec 2010 Download PDF
8 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2010 Download PDF
6 Pages
41 Accounts - Total Exemption Small 4 Feb 2010 Download PDF
8 Pages
42 Accounts - Total Exemption Small 4 Feb 2010 Download PDF
8 Pages
43 Officers - Appoint Person Director Company With Name 17 Oct 2009 Download PDF
3 Pages
44 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
45 Accounts - Legacy 17 Apr 2009 Download PDF
1 Pages
46 Officers - Legacy 17 Apr 2009 Download PDF
1 Pages
47 Officers - Legacy 17 Apr 2009 Download PDF
1 Pages
48 Accounts - Legacy 17 Apr 2009 Download PDF
1 Pages
49 Accounts - Total Exemption Small 4 Feb 2009 Download PDF
8 Pages
50 Annual Return - Legacy 3 Feb 2009 Download PDF
6 Pages
51 Officers - Legacy 1 Dec 2008 Download PDF
1 Pages
52 Annual Return - Legacy 4 Feb 2008 Download PDF
3 Pages
53 Accounts - Total Exemption Small 31 Jan 2008 Download PDF
8 Pages
54 Officers - Legacy 4 Jan 2008 Download PDF
2 Pages
55 Officers - Legacy 19 Nov 2007 Download PDF
2 Pages
56 Officers - Legacy 21 Aug 2007 Download PDF
1 Pages
57 Officers - Legacy 22 Jun 2007 Download PDF
2 Pages
58 Annual Return - Legacy 5 Feb 2007 Download PDF
3 Pages
59 Officers - Legacy 5 Feb 2007 Download PDF
1 Pages
60 Accounts - Total Exemption Small 1 Feb 2007 Download PDF
8 Pages
61 Annual Return - Legacy 7 Feb 2006 Download PDF
3 Pages
62 Accounts - Total Exemption Small 8 Dec 2005 Download PDF
8 Pages
63 Annual Return - Legacy 8 Feb 2005 Download PDF
4 Pages
64 Capital - Legacy 9 Jun 2004 Download PDF
2 Pages
65 Miscellaneous 9 Jun 2004 Download PDF
3 Pages
66 Mortgage - Legacy 26 May 2004 Download PDF
7 Pages
67 Capital - Legacy 27 Apr 2004 Download PDF
3 Pages
68 Accounts - Legacy 27 Apr 2004 Download PDF
1 Pages
69 Officers - Legacy 17 Feb 2004 Download PDF
2 Pages
70 Officers - Legacy 17 Feb 2004 Download PDF
2 Pages
71 Officers - Legacy 13 Feb 2004 Download PDF
2 Pages
72 Officers - Legacy 13 Feb 2004 Download PDF
2 Pages
73 Officers - Legacy 12 Feb 2004 Download PDF
1 Pages
74 Officers - Legacy 12 Feb 2004 Download PDF
1 Pages
75 Incorporation - Company 2 Feb 2004 Download PDF
19 Pages


Mutual Companies

List of companies mutual between directors of this company.