LAZY DOG SOFTWARE LTD
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Termination of appointment of Stuart Paul Kirby as a director on 2025-08-11 |
11/08/2511 August 2025 New | Appointment of Mr Clive Beattie as a director on 2025-08-11 |
07/10/247 October 2024 | Accounts for a small company made up to 2023-12-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
13/07/2413 July 2024 | Second filing of Confirmation Statement dated 2023-06-20 |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
18/09/2318 September 2023 | Confirmation statement made on 2023-06-20 with no updates |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
14/01/2314 January 2023 | Memorandum and Articles of Association |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
09/01/239 January 2023 | Appointment of Mr James Leigh Tucker as a director on 2022-12-22 |
09/01/239 January 2023 | Appointment of Mr Stuart Paul Kirby as a director on 2022-12-22 |
06/01/236 January 2023 | Termination of appointment of Stuart Alexander Phillips as a director on 2022-12-22 |
06/01/236 January 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
06/01/236 January 2023 | Cessation of Stuart Alexander Phillips as a person with significant control on 2022-12-22 |
06/01/236 January 2023 | Cessation of Mark Spilsbury as a person with significant control on 2022-12-22 |
06/01/236 January 2023 | Notification of Twenty7Tec Group Ltd as a person with significant control on 2022-12-22 |
06/01/236 January 2023 | Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to Suite a 7th Floor Oxford Road Bournemouth BH8 8EZ on 2023-01-06 |
06/01/236 January 2023 | Termination of appointment of Mark Spilsbury as a director on 2022-12-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM THE LEEMING BUILDING LUDGATE HILL LEEDS LS2 7HZ ENGLAND |
07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM THE LEEMING BUILDING VICAR LANE LEEDS LS2 7JF ENGLAND |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 32 PARK CROSS STREET LEEDS LS1 2QH UNITED KINGDOM |
18/04/1918 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1721 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company