Background WavePink WaveYellow Wave

MODERNISTIQ HARROGATE LTD (11696109)

MODERNISTIQ HARROGATE LTD (11696109) is an active UK company. incorporated on 26 November 2018. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. MODERNISTIQ HARROGATE LTD has been registered for 7 years. Current directors include BLACK, Lucinda Elizabeth, DIAZ-SANCHEZ, Jose Carlos.

Company Number
11696109
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Avenue Hq, Leeds, LS1 2BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACK, Lucinda Elizabeth, DIAZ-SANCHEZ, Jose Carlos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERNISTIQ HARROGATE LTD

MODERNISTIQ HARROGATE LTD is an active company incorporated on 26 November 2018 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. MODERNISTIQ HARROGATE LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11696109

LTD Company

Age

7 Years

Incorporated 26 November 2018

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 16 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 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

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

Previous Addresses

15 the Firs Scarcroft Leeds West Yorkshire LS14 3JH United Kingdom
From: 26 November 2018To: 7 May 2019
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Aug 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Owner Exit
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Sept 24
Director Joined
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLACK, Lucinda Elizabeth

Active
Wetherby Road, WetherbyLS22 5AY
Born December 1980
Director
Appointed 01 Jan 2026

DIAZ-SANCHEZ, Jose Carlos

Active
10-12 East Parade, LeedsLS1 2BH
Born September 1965
Director
Appointed 16 Jan 2023

BLACK, Marc Harrison

Resigned
10-12 East Parade, LeedsLS1 2BH
Born October 1970
Director
Appointed 12 Aug 2020
Resigned 16 Jan 2023

HENSHAW, Christopher Alexander

Resigned
10-12 East Parade, LeedsLS1 2BH
Born May 1966
Director
Appointed 30 Jun 2025
Resigned 01 Jan 2026

WRIGHT, Steven

Resigned
10-12 East Parade, LeedsLS1 2BH
Born January 1978
Director
Appointed 26 Nov 2018
Resigned 01 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
10 -12 East Parade, LeedsLS1 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021

Mr Steven Wright

Ceased
10-12 East Parade, LeedsLS1 2BH
Born January 1978

Nature of Control

Significant influence or control
Notified 06 Jun 2019
Ceased 01 Nov 2021
The Firs, Leeds

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Ceased 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

31

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
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
5 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Incorporation Company
26 November 2018
NEWINCIncorporation