Background WavePink WaveYellow Wave

DEMECH 2 LTD (10556158)

DEMECH 2 LTD (10556158) is an active UK company. incorporated on 10 January 2017. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. DEMECH 2 LTD has been registered for 9 years. Current directors include BLACK, Lucinda Elizabeth Anne, DIAZ-SANCHEZ, Jose Carlos.

Company Number
10556158
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
Avenue Hq, 10-12 East Parade, Leeds, LS1 2BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACK, Lucinda Elizabeth Anne, DIAZ-SANCHEZ, Jose Carlos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMECH 2 LTD

DEMECH 2 LTD is an active company incorporated on 10 January 2017 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. DEMECH 2 LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10556158

LTD Company

Age

9 Years

Incorporated 10 January 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Avenue Hq, 10-12 East Parade Leeds, LS1 2BH,

Previous Addresses

51 Selby Road Leeds LS9 0EW England
From: 21 September 2018To: 10 June 2019
49 Primley Park Road Leeds LS17 7HR England
From: 5 June 2018To: 21 September 2018
20 - 22 Bridge End Leeds LS1 4DJ England
From: 20 December 2017To: 5 June 2018
51 Selby Road Leeds LS9 0EW United Kingdom
From: 10 January 2017To: 20 December 2017
Timeline

25 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jun 17
Funding Round
Jun 17
Director Joined
Mar 19
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Apr 21
Loan Secured
May 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BLACK, Lucinda Elizabeth Anne

Active
Wetherby Road, CollinghamLS22 5AY
Born December 1980
Director
Appointed 01 Jan 2026

DIAZ-SANCHEZ, Jose Carlos

Active
Mill House, 1a Smithy Mills Lane, LeedsLS16 8HF
Born September 1965
Director
Appointed 10 Nov 2021

BLACK, Marc Harrison

Resigned
East Parade, LeedsLS1 2BH
Born October 1970
Director
Appointed 10 Jan 2017
Resigned 10 Nov 2021

BUCHANAN, Jamie Alister

Resigned
Selby Road, LeedsLS9 0EW
Born June 1976
Director
Appointed 31 May 2017
Resigned 31 May 2019

GRAHAM, Shane Patrick

Resigned
Selby Road, LeedsLS9 0EW
Born August 1972
Director
Appointed 10 Jan 2017
Resigned 31 May 2019

HENSHAW, Christopher Alexander

Resigned
East Parade, LeedsLS1 2BH
Born May 1966
Director
Appointed 30 Jun 2025
Resigned 01 Jan 2026

WRIGHT, Steven

Resigned
East Parade, LeedsLS1 2BH
Born January 1978
Director
Appointed 25 Mar 2019
Resigned 30 Jun 2025

Persons with significant control

4

1 Active
3 Ceased

Modernistiq Group Ltd

Active
East Parade, LeedsLS1 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2019

Mr Steven Wright

Ceased
East Parade, LeedsLS1 2BH
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 31 May 2019

Mr Shane Patrick Graham

Ceased
Selby Road, LeedsLS9 0EW
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2017
Ceased 31 May 2019

Mr Marc Harrison Black

Ceased
East Parade, LeedsLS1 2BH
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2017
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Incorporation Company
10 January 2017
NEWINCIncorporation