About

Registered Number: 05521950
Date of Incorporation: 28/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Challenge House, Challenge Way, Greenbank Business Park, Blackburn, Lancashire, BB1 5QB

 

Spotlight Homes Ltd was founded on 28 July 2005 with its registered office in Blackburn in Lancashire, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 9 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Jonathan Harper 04 August 2005 - 1
WILKINSON, Robert John 07 July 2014 - 1
BLACKBURN, Adrian John 28 July 2005 05 April 2007 1
O'HARE, Neil 07 July 2014 05 February 2018 1
WORRALL, Steven Leslie 28 July 2005 28 November 2008 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Susan Joy 01 July 2010 - 1
GOODMAN, Andrew David 16 February 2009 09 October 2009 1
ROPER, Margaret 28 July 2005 16 February 2009 1
WILKINSON, Jonathan Harper 09 October 2009 01 July 2010 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 30 August 2018
RESOLUTIONS - N/A 04 May 2018
SH01 - Return of Allotment of shares 03 May 2018
TM01 - Termination of appointment of director 06 February 2018
PSC07 - N/A 06 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
CERTNM - Change of name certificate 10 April 2014
AP01 - Appointment of director 03 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AP03 - Appointment of secretary 15 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 03 February 2010
AP03 - Appointment of secretary 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 02 August 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 27 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
363a - Annual Return 15 August 2006
225 - Change of Accounting Reference Date 07 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
CERTNM - Change of name certificate 22 August 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.