Background WavePink WaveYellow Wave

E J LIDSTER (CONSTRUCTION) BURTON PARK LIMITED (03174971)

E J LIDSTER (CONSTRUCTION) BURTON PARK LIMITED (03174971) is an active UK company. incorporated on 19 March 1996. with registered office in Barnsley. The company operates in the Construction sector, engaged in development of building projects. E J LIDSTER (CONSTRUCTION) BURTON PARK LIMITED has been registered for 30 years. Current directors include LIDSTER, Eric James.

Company Number
03174971
Status
active
Type
ltd
Incorporated
19 March 1996
Age
30 years
Address
Marland House, Barnsley, S70 2LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIDSTER, Eric James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E J LIDSTER (CONSTRUCTION) BURTON PARK LIMITED

E J LIDSTER (CONSTRUCTION) BURTON PARK LIMITED is an active company incorporated on 19 March 1996 with the registered office located in Barnsley. The company operates in the Construction sector, specifically engaged in development of building projects. E J LIDSTER (CONSTRUCTION) BURTON PARK LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03174971

LTD Company

Age

30 Years

Incorporated 19 March 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

LIDSTER PROPERTIES LIMITED
From: 19 March 1996To: 6 January 1998
Contact
Address

Marland House 13 Huddersfield Road Barnsley, S70 2LW,

Timeline

6 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Cleared
Feb 20
Loan Secured
Dec 22
Loan Cleared
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LIDSTER, Anthony John

Active
Albro House, BarnsleyS70 5LS
Secretary
Appointed 01 Sept 2004

LIDSTER, Eric James

Active
Arunden House Lund Lane, BarnsleyS71 5PA
Born November 1950
Director
Appointed 19 Mar 1996

LIDSTER, Felicity

Resigned
Arunden House Lund Lane, BarnsleyS71 5PA
Secretary
Appointed 19 Mar 1996
Resigned 01 Sept 2004

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 19 Mar 1996
Resigned 19 Mar 1996

LIDSTER, Felicity

Resigned
Arunden House Lund Lane, BarnsleyS71 5PA
Born May 1952
Director
Appointed 19 Mar 1996
Resigned 01 Sept 2004

Persons with significant control

1

Mr Eric James Lidster

Active
Marland House, BarnsleyS70 2LW
Born November 1950

Nature of Control

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

Filing History

88

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
11 June 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
17 March 2021
MR05Certification of Charge
Change Person Secretary Company With Change Date
24 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Legacy
8 November 2011
MG01MG01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Small
4 December 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
25 October 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
18 January 1999
225Change of Accounting Reference Date
Legacy
6 June 1998
395Particulars of Mortgage or Charge
Legacy
6 May 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Resolution
11 November 1997
RESOLUTIONSResolutions
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
22 March 1996
288288
Incorporation Company
19 March 1996
NEWINCIncorporation