Background WavePink WaveYellow Wave

SPOTLIGHT HOMES LIMITED (05521950)

SPOTLIGHT HOMES LIMITED (05521950) is an active UK company. incorporated on 28 July 2005. with registered office in Clitheroe. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. SPOTLIGHT HOMES LIMITED has been registered for 20 years. Current directors include HALLAM, Deborah Mary, WILKINSON, Jonathan Harper, WILKINSON, Robert John.

Company Number
05521950
Status
active
Type
ltd
Incorporated
28 July 2005
Age
20 years
Address
Backridge House Twitter Lane, Clitheroe, BB7 3LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
HALLAM, Deborah Mary, WILKINSON, Jonathan Harper, WILKINSON, Robert John
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOTLIGHT HOMES LIMITED

SPOTLIGHT HOMES LIMITED is an active company incorporated on 28 July 2005 with the registered office located in Clitheroe. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. SPOTLIGHT HOMES LIMITED was registered 20 years ago.(SIC: 64929)

Status

active

Active since 20 years ago

Company No

05521950

LTD Company

Age

20 Years

Incorporated 28 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

BECK CONSTRUCTION LIMITED
From: 22 August 2005To: 10 April 2014
CANDLELIGHT CONSTRUCTION LIMITED
From: 28 July 2005To: 22 August 2005
Contact
Address

Backridge House Twitter Lane Bashall Eaves Clitheroe, BB7 3LQ,

Previous Addresses

Challenge House, Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB
From: 28 July 2005To: 6 January 2023
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jul 10
Director Joined
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Feb 18
Owner Exit
Feb 18
Funding Round
May 18
Director Left
Sept 18
Director Joined
Oct 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HALLAM, Deborah Mary

Active
Twitter Lane, ClitheroeBB7 3LQ
Secretary
Appointed 24 Oct 2025

HALLAM, Deborah Mary

Active
Twitter Lane, ClitheroeBB7 3LQ
Born June 1973
Director
Appointed 24 Oct 2025

WILKINSON, Jonathan Harper

Active
Montford Hall, BurnleyBB12 9NZ
Born June 1952
Director
Appointed 04 Aug 2005

WILKINSON, Robert John

Active
Twitter Lane, ClitheroeBB7 3LQ
Born February 1985
Director
Appointed 07 Jul 2014

GOODMAN, Andrew David

Resigned
6 Lomax Close, BlackburnBB6 7TA
Secretary
Appointed 16 Feb 2009
Resigned 09 Oct 2009

ROPER, Margaret

Resigned
Rose Cottage Hurstwood Village, BurnleyBB10 3LQ
Secretary
Appointed 28 Jul 2005
Resigned 16 Feb 2009

WILKINSON, Jonathan Harper

Resigned
Challenge House, Challenge Way, BlackburnBB1 5QB
Secretary
Appointed 09 Oct 2009
Resigned 01 Jul 2010

WILKINSON, Susan Joy

Resigned
Twitter Lane, ClitheroeBB7 3LQ
Secretary
Appointed 01 Jul 2010
Resigned 24 Oct 2025

BLACKBURN, Adrian John

Resigned
Froth Hall Top Ot'H Heights, BlackburnBB2 7EG
Born March 1964
Director
Appointed 28 Jul 2005
Resigned 05 Apr 2007

O'HARE, Neil

Resigned
Challenge House, Challenge Way, BlackburnBB1 5QB
Born August 1959
Director
Appointed 07 Jul 2014
Resigned 05 Feb 2018

THOMAS, David Colin

Resigned
309 Blackburn Road, ChorleyPR6 8HL
Born March 1966
Director
Appointed 04 Aug 2005
Resigned 01 Jul 2010

WORRALL, Steven Leslie

Resigned
Challenge House, Challenge Way, BlackburnBB1 5QB
Born January 1971
Director
Appointed 02 Jan 2014
Resigned 14 Sept 2018

WORRALL, Steven Leslie

Resigned
5 Meadow Edge, HigherfordBB9 6BT
Born January 1971
Director
Appointed 28 Jul 2005
Resigned 28 Nov 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Neil O'Hare

Ceased
Challenge House, Challenge Way, BlackburnBB1 5QB
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2018

Robert John Wilkinson

Active
Twitter Lane, ClitheroeBB7 3LQ
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Replacement Filing Of Confirmation Statement With Made Up Date
11 March 2026
RP01CS01RP01CS01
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Resolution
4 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Certificate Change Of Name Company
10 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Legacy
6 August 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Small
9 November 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
22 August 2006
88(2)R88(2)R
Legacy
15 August 2006
363aAnnual Return
Legacy
7 September 2005
225Change of Accounting Reference Date
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 2005
NEWINCIncorporation