B.O.M. LIGHT ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

B.O.M. LIGHT ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01118477

Incorporation date

14/06/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Bom Light Engineering Ltd Town End, Gildersome, Morley, Leeds LS27 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1973)
dot icon19/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-08-31
dot icon01/04/2024
Micro company accounts made up to 2023-08-31
dot icon19/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon03/01/2023
Micro company accounts made up to 2022-08-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon09/01/2022
Micro company accounts made up to 2021-08-31
dot icon14/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-08-31
dot icon11/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-08-31
dot icon19/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon07/04/2019
Micro company accounts made up to 2018-08-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon08/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon03/08/2017
Director's details changed for Mrs Lynne Brook on 2017-08-02
dot icon14/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon19/06/2015
Registered office address changed from Westbourne House, 60 Bagley Lane Farsley Leeds LS28 5LY to Bom Light Engineering Ltd Town End, Gildersome Morley Leeds LS27 7HF on 2015-06-19
dot icon27/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/04/2015
Registration of charge 011184770004, created on 2015-03-20
dot icon10/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon24/11/2014
Registration of charge 011184770003, created on 2014-11-12
dot icon14/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Mark Vincent Brook on 2014-01-06
dot icon06/01/2014
Director's details changed for Lynne Brook on 2014-01-06
dot icon06/01/2014
Secretary's details changed for Mr Mark Vincent Brook on 2014-01-06
dot icon04/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon12/10/2012
Statement by directors
dot icon12/10/2012
Resolutions
dot icon09/10/2012
Statement of capital on 2012-10-09
dot icon02/10/2012
Statement by directors
dot icon02/10/2012
Resolutions
dot icon02/10/2012
Solvency statement dated 06/09/12
dot icon27/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon25/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon10/02/2010
Director's details changed for Lynne Brook on 2010-02-10
dot icon20/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/12/2008
Return made up to 10/12/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/02/2008
Return made up to 10/12/07; full list of members
dot icon17/01/2007
Return made up to 10/12/06; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Return made up to 10/12/05; full list of members
dot icon25/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon21/06/2005
New director appointed
dot icon14/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon21/01/2005
Return made up to 10/12/04; full list of members
dot icon31/08/2004
Director resigned
dot icon12/05/2004
Registered office changed on 12/05/04 from: westfield house, westfield road leeds west yorkshire LS3 1DF
dot icon03/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon13/01/2004
Return made up to 10/12/03; full list of members
dot icon13/01/2004
Director's particulars changed
dot icon13/01/2004
Secretary's particulars changed
dot icon13/01/2004
Registered office changed on 13/01/04 from: westfield house, westfield road leeds west yorkshire LS3 1DF
dot icon13/01/2004
Director's particulars changed
dot icon13/01/2004
Secretary's particulars changed
dot icon13/01/2004
Registered office changed on 13/01/04 from: station road, morley leeds. LS27 8JT
dot icon04/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon18/12/2002
Return made up to 10/12/02; full list of members
dot icon26/02/2002
Total exemption full accounts made up to 2001-08-31
dot icon18/12/2001
Return made up to 10/12/01; full list of members
dot icon22/12/2000
Return made up to 10/12/00; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-08-31
dot icon12/04/2000
Accounts for a small company made up to 1999-08-31
dot icon18/02/2000
New secretary appointed
dot icon18/02/2000
Secretary resigned;director resigned
dot icon27/01/2000
Return made up to 10/12/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-08-31
dot icon20/01/1999
Return made up to 10/12/98; full list of members
dot icon23/04/1998
Full accounts made up to 1997-08-31
dot icon14/04/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon14/04/1998
£ ic 14090/7045 27/03/98 £ sr 7045@1=7045
dot icon03/04/1998
Resolutions
dot icon18/12/1997
Return made up to 10/12/97; no change of members
dot icon09/05/1997
Full accounts made up to 1996-08-31
dot icon20/12/1996
Return made up to 10/12/96; no change of members
dot icon28/06/1996
Full accounts made up to 1995-08-31
dot icon17/01/1996
Return made up to 19/12/95; full list of members
dot icon23/05/1995
Full accounts made up to 1994-08-31
dot icon27/01/1995
Return made up to 19/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Full accounts made up to 1993-08-31
dot icon19/01/1994
Return made up to 19/12/93; no change of members
dot icon20/05/1993
Accounts for a small company made up to 1992-08-31
dot icon06/01/1993
Return made up to 19/12/92; full list of members
dot icon25/02/1992
Accounts for a small company made up to 1991-08-31
dot icon13/01/1992
Memorandum and Articles of Association
dot icon23/12/1991
Return made up to 19/12/91; no change of members
dot icon11/12/1991
Resolutions
dot icon17/01/1991
Return made up to 19/12/90; no change of members
dot icon27/11/1990
Accounts for a small company made up to 1990-08-31
dot icon14/03/1990
Accounts for a small company made up to 1989-08-31
dot icon14/03/1990
Return made up to 04/01/90; full list of members
dot icon25/05/1989
Return made up to 26/01/89; full list of members
dot icon16/05/1989
Accounts made up to 1988-08-31
dot icon22/02/1988
Accounts for a small company made up to 1987-08-31
dot icon22/02/1988
Return made up to 18/01/88; full list of members
dot icon31/07/1987
Return made up to 28/05/87; full list of members
dot icon30/03/1987
New director appointed
dot icon30/01/1987
Director resigned
dot icon21/01/1987
Accounts for a small company made up to 1986-08-31
dot icon10/09/1986
Return made up to 28/02/86; full list of members
dot icon09/08/1973
Certificate of change of name
dot icon14/06/1973
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
183.71K
-
0.00
-
-
2022
2
204.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brook, Mark Vincent
Director
06/04/1998 - Present
2
Brook, Lynne
Director
01/07/2004 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.O.M. LIGHT ENGINEERING LIMITED

B.O.M. LIGHT ENGINEERING LIMITED is an(a) Active company incorporated on 14/06/1973 with the registered office located at Bom Light Engineering Ltd Town End, Gildersome, Morley, Leeds LS27 7HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.O.M. LIGHT ENGINEERING LIMITED?

toggle

B.O.M. LIGHT ENGINEERING LIMITED is currently Active. It was registered on 14/06/1973 .

Where is B.O.M. LIGHT ENGINEERING LIMITED located?

toggle

B.O.M. LIGHT ENGINEERING LIMITED is registered at Bom Light Engineering Ltd Town End, Gildersome, Morley, Leeds LS27 7HF.

What does B.O.M. LIGHT ENGINEERING LIMITED do?

toggle

B.O.M. LIGHT ENGINEERING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for B.O.M. LIGHT ENGINEERING LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-06 with no updates.