Background WavePink WaveYellow Wave

E J LIDSTER (BARNSLEY) LIMITED (08921288)

E J LIDSTER (BARNSLEY) LIMITED (08921288) is an active UK company. incorporated on 4 March 2014. with registered office in Barnsley. The company operates in the Construction sector, engaged in construction of commercial buildings. E J LIDSTER (BARNSLEY) LIMITED has been registered for 12 years. Current directors include LIDSTER, Anthony John, LIDSTER, Charlotte Marie, LIDSTER, Eric James and 1 others.

Company Number
08921288
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
Arunden House Lund Lane, Barnsley, S71 5PA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LIDSTER, Anthony John, LIDSTER, Charlotte Marie, LIDSTER, Eric James, LIDSTER, Harvey James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E J LIDSTER (BARNSLEY) LIMITED

E J LIDSTER (BARNSLEY) LIMITED is an active company incorporated on 4 March 2014 with the registered office located in Barnsley. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. E J LIDSTER (BARNSLEY) LIMITED was registered 12 years ago.(SIC: 41201)

Status

active

Active since 12 years ago

Company No

08921288

LTD Company

Age

12 Years

Incorporated 4 March 2014

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 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: 9 April 2015To: 2 May 2025
Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW United Kingdom
From: 4 March 2014To: 9 April 2015
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Dec 22
Funding Round
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

LIDSTER, Anthony John

Active
Lund Lane, BarnsleyS71 5PA
Born August 1972
Director
Appointed 04 Jan 2024

LIDSTER, Charlotte Marie

Active
Lund Lane, BarnsleyS71 5PA
Born February 1982
Director
Appointed 04 Jan 2024

LIDSTER, Eric James

Active
Lund Lane, BarnsleyS71 5PA
Born November 1950
Director
Appointed 04 Mar 2014

LIDSTER, Harvey James

Active
Lund Lane, BarnsleyS71 5PA
Born August 1970
Director
Appointed 04 Jan 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Anthony John Lidster

Active
Lund Lane, BarnsleyS71 5PA
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2024

Miss Charlotte Marie Lidster

Active
Lund Lane, BarnsleyS71 5PA
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2024

Mr Harvey James Lidster

Active
Lund Lane, BarnsleyS71 5PA
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2024

Mr Eric James Lidster

Ceased
13 Huddersfield Road, BarnsleyS70 2LW
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jan 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Incorporation Company
4 March 2014
NEWINCIncorporation