Background WavePink WaveYellow Wave

SEALQUEST LIMITED (04569939)

SEALQUEST LIMITED (04569939) is an active UK company. incorporated on 22 October 2002. with registered office in Barnsley. The company operates in the Construction sector, engaged in development of building projects. SEALQUEST LIMITED has been registered for 23 years. Current directors include EVANS, Sarah Jane, LIDSTER, Anthony John, LIDSTER, Eric James and 2 others.

Company Number
04569939
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
Arunden House Lund Lane, Barnsley, S71 5PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVANS, Sarah Jane, LIDSTER, Anthony John, LIDSTER, Eric James, LIDSTER, Harvey James, LIDSTER, Rachel Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEALQUEST LIMITED

SEALQUEST LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Barnsley. The company operates in the Construction sector, specifically engaged in development of building projects. SEALQUEST LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04569939

LTD Company

Age

23 Years

Incorporated 22 October 2002

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 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Arunden House Lund Lane Burton Grange Barnsley, S71 5PA,

Previous Addresses

Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
From: 22 October 2002To: 2 May 2025
Timeline

4 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
May 16
Director Joined
May 16
Funding Round
Aug 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

LIDSTER, Anthony John

Active
Lund Lane, BarnsleyS71 5PA
Secretary
Appointed 01 Sept 2004

EVANS, Sarah Jane

Active
Lund Lane, BarnsleyS71 5PA
Born June 1977
Director
Appointed 23 Oct 2015

LIDSTER, Anthony John

Active
Lund Lane, BarnsleyS71 5PA
Born August 1972
Director
Appointed 23 Feb 2005

LIDSTER, Eric James

Active
Lund Lane, BarnsleyS71 5PA
Born November 1950
Director
Appointed 02 Jun 2003

LIDSTER, Harvey James

Active
Lund Lane, BarnsleyS71 5PA
Born August 1970
Director
Appointed 23 Feb 2005

LIDSTER, Rachel Marie

Active
Lund Lane, BarnsleyS71 5PA
Born November 1974
Director
Appointed 23 Oct 2015

LIDSTER, Felicity

Resigned
Arunden House Lund Lane, BarnsleyS71 5PA
Secretary
Appointed 02 Jun 2003
Resigned 01 Sept 2004

QA REGISTRARS LIMITED

Resigned
The Studio, Elstree BorehamwwodWD6 3EW
Corporate nominee secretary
Appointed 22 Oct 2002
Resigned 22 Oct 2002

LIDSTER, Felicity

Resigned
Arunden House Lund Lane, BarnsleyS71 5PA
Born May 1952
Director
Appointed 02 Jun 2003
Resigned 01 Sept 2004

QA NOMINEES LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 22 Oct 2002
Resigned 22 Oct 2002

Persons with significant control

2

Mr Harvey James Lidster

Active
Lund Lane, BarnsleyS71 5PA
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony John Lidster

Active
Lund Lane, BarnsleyS71 5PA
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Resolution
4 August 2016
RESOLUTIONSResolutions
Resolution
4 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Legacy
15 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Resolution
12 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 April 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
9 August 2003
225Change of Accounting Reference Date
Legacy
7 July 2003
88(2)R88(2)R
Legacy
7 July 2003
287Change of Registered Office
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
287Change of Registered Office
Incorporation Company
22 October 2002
NEWINCIncorporation