Background WavePink WaveYellow Wave

CANDELISA LIMITED (06553166)

CANDELISA LIMITED (06553166) is an active UK company. incorporated on 2 April 2008. with registered office in Skipton. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CANDELISA LIMITED has been registered for 18 years. Current directors include LOFTHOUSE, Stephen David, SCORNAIENCHI, Pasquale.

Company Number
06553166
Status
active
Type
ltd
Incorporated
2 April 2008
Age
18 years
Address
Caroline House, Skipton, BD23 1FB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOFTHOUSE, Stephen David, SCORNAIENCHI, Pasquale
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDELISA LIMITED

CANDELISA LIMITED is an active company incorporated on 2 April 2008 with the registered office located in Skipton. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CANDELISA LIMITED was registered 18 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 18 years ago

Company No

06553166

LTD Company

Age

18 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

CANDELISA PROJECTS LIMITED
From: 23 January 2014To: 6 June 2015
CANDELISA LIMITED
From: 30 May 2008To: 23 January 2014
CANDLEISA LIMITED
From: 23 May 2008To: 30 May 2008
GWECO 397 LIMITED
From: 2 April 2008To: 23 May 2008
Contact
Address

Caroline House Providence Place Skipton, BD23 1FB,

Previous Addresses

, Unit 4 Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB
From: 7 December 2011To: 8 September 2015
, Shires House Shires Road, Guiseley, Leeds, West Yorkshire, LS20 8EU
From: 2 April 2008To: 7 December 2011
Timeline

27 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Oct 10
Director Left
Jul 14
Funding Round
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Oct 18
Director Left
Mar 21
Owner Exit
Apr 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Director Joined
May 21
Loan Secured
Jun 21
Director Left
Jun 22
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
May 24
Director Left
Jul 24
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LOFTHOUSE, Stephen David

Active
Providence Place, SkiptonBD23 1FB
Born December 1966
Director
Appointed 12 Mar 2025

SCORNAIENCHI, Pasquale

Active
Providence Place, SkiptonBD23 1FB
Born April 1967
Director
Appointed 01 Sept 2025

MCALEER, Francis Joseph

Resigned
Southway, LeedsLS18 5RW
Secretary
Appointed 30 Sept 2010
Resigned 17 Jun 2014

RYAN, Paul David

Resigned
Grange Close, RiponHG4 1TZ
Secretary
Appointed 05 Jun 2008
Resigned 30 Sept 2010

GWECO SECRETARIES LIMITED

Resigned
Piccadilly, BradfordBD1 3LX
Corporate secretary
Appointed 02 Apr 2008
Resigned 05 Jun 2008

CHAPMAN, Dale Walter

Resigned
Providence Place, SkiptonBD23 1FB
Born August 1970
Director
Appointed 05 Jan 2015
Resigned 23 May 2022

CHAPMAN, Paul

Resigned
Providence Place, SkiptonBD23 1FB
Born December 1949
Director
Appointed 24 Mar 2025
Resigned 01 Sept 2025

MCALEER, Francis Joseph

Resigned
115 Southway, LeedsLS18 5RW
Born July 1955
Director
Appointed 05 Jun 2008
Resigned 17 Jun 2014

PHILLIP, Andrew John

Resigned
Providence Place, SkiptonBD23 1FB
Born February 1963
Director
Appointed 05 Jan 2015
Resigned 02 Mar 2021

RYAN, Paul David

Resigned
Grange Close, RiponHG4 1TZ
Born August 1963
Director
Appointed 05 Jun 2008
Resigned 30 Sept 2010

TAYLOR, Guy Alexander

Resigned
Providence Place, SkiptonBD23 1FB
Born May 1973
Director
Appointed 05 Jun 2008
Resigned 29 Aug 2025

WOODS, Thomas Louis

Resigned
Providence Place, SkiptonBD23 1FB
Born September 1984
Director
Appointed 11 May 2021
Resigned 08 Jul 2024

GWECO DIRECTORS LIMITED

Resigned
Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 02 Apr 2008
Resigned 05 Jun 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew John Phillip

Ceased
Providence Place, SkiptonBD23 1FB
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Guy Alexander Taylor

Ceased
Providence Place, SkiptonBD23 1FB
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Royd Ings Avenue, KeighleyBD21 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Memorandum Articles
5 October 2024
MAMA
Resolution
5 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Capital Cancellation Shares
22 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Resolution
4 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
10 June 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
2 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
23 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
23 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2008
NEWINCIncorporation