Demech 2 Ltd

DataGardener
live
Small

Demech 2 Ltd

10556158Private Limited With Share Capital

Avenue Hq, 10-12 East Parade, Leeds, LS12BH
Incorporated

10/01/2017

Company Age

9 years

Directors

1

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Demech 2 Ltd (10556158) is a private limited with share capital incorporated on 10/01/2017 (9 years old) and registered in leeds, LS12BH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 10/01/2017
LS12BH

Financial Overview

Total Assets

£2.81M

Liabilities

£2.28M

Net Assets

£533.9K

Est. Turnover

£9.41M

AI Estimated
Unreported
Cash

£754

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

53
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2017
Capital Allotment Shares
Category:Capital
Date:07-06-2017
Incorporation Company
Category:Incorporation
Date:10-01-2017

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/07/2026
Filing Date14/07/2025
Latest Accounts31/10/2024

Trading Addresses

Avenue Hq, 10-12 East Parade, Leeds, LS12BHRegistered

Contact

Avenue Hq, 10-12 East Parade, Leeds, LS12BH