Background WavePink WaveYellow Wave

LOST DOG DANCE LIMITED (08816616)

LOST DOG DANCE LIMITED (08816616) is an active UK company. incorporated on 16 December 2013. with registered office in Lewes. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. LOST DOG DANCE LIMITED has been registered for 12 years. Current directors include ARENDS, Laura, BAKER, Cathryn Margaret, COWTON, Stephen Albert and 3 others.

Company Number
08816616
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2013
Age
12 years
Address
12 Laughton Lodge, Lewes, BN8 6BY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ARENDS, Laura, BAKER, Cathryn Margaret, COWTON, Stephen Albert, DE ZOETE, Alison, LEWIS, David, NAPIER, Nicola Collette
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOST DOG DANCE LIMITED

LOST DOG DANCE LIMITED is an active company incorporated on 16 December 2013 with the registered office located in Lewes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. LOST DOG DANCE LIMITED was registered 12 years ago.(SIC: 90010)

Status

active

Active since 12 years ago

Company No

08816616

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 16 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

12 Laughton Lodge Laughton Lewes, BN8 6BY,

Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Director Left
Dec 18
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Sept 24
Director Left
Jan 25
Director Joined
May 25
Director Joined
Dec 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ARENDS, Laura

Active
Laughton Lodge, LewesBN8 6BY
Born March 1977
Director
Appointed 27 May 2020

BAKER, Cathryn Margaret

Active
Laughton Lodge, LewesBN8 6BY
Born June 1966
Director
Appointed 03 Nov 2025

COWTON, Stephen Albert

Active
Laughton Lodge, LewesBN8 6BY
Born May 1962
Director
Appointed 01 May 2025

DE ZOETE, Alison

Active
Laughton Lodge, LewesBN8 6BY
Born April 1973
Director
Appointed 27 May 2020

LEWIS, David

Active
Laughton Lodge, LewesBN8 6BY
Born June 1965
Director
Appointed 27 May 2020

NAPIER, Nicola Collette

Active
Laughton Lodge, LewesBN8 6BY
Born December 1968
Director
Appointed 13 Sept 2021

SMITH, Emily

Resigned
Laughton Lodge, LewesBN8 6BY
Secretary
Appointed 16 Dec 2013
Resigned 27 May 2020

DE ZOETE, James Edward

Resigned
Laughton Lodge, LewesBN8 6BY
Born May 1976
Director
Appointed 23 Jun 2017
Resigned 14 Dec 2018

DUKE, Ben

Resigned
Laughton Lodge, LewesBN8 6BY
Born June 1975
Director
Appointed 16 Dec 2013
Resigned 27 May 2020

GRAY, Emily Zillah

Resigned
Laughton Lodge, LewesBN8 6BY
Born August 1970
Director
Appointed 23 Jun 2017
Resigned 06 Dec 2024

HOLDEN, Helen

Resigned
Laughton Lodge, LewesBN8 6BY
Born December 1986
Director
Appointed 16 Dec 2013
Resigned 14 Dec 2017

ITTOO, Alvin Leroy

Resigned
Laughton Lodge, LewesBN8 6BY
Born February 1986
Director
Appointed 27 May 2020
Resigned 24 Sept 2024

LANE, Hilary Francis Jane

Resigned
Laughton Lodge, LewesBN8 6BY
Born August 1946
Director
Appointed 23 Jun 2017
Resigned 10 May 2021

LOCKYER, Bob

Resigned
Laughton Lodge, LewesBN8 6BY
Born April 1942
Director
Appointed 23 Jun 2017
Resigned 10 May 2021

SMITH, Emily

Resigned
Laughton Lodge, LewesBN8 6BY
Born March 1983
Director
Appointed 16 Dec 2013
Resigned 27 May 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Benjamin Duke

Ceased
Laughton Lodge, LewesBN8 6BY
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
16 December 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
17 February 2021
MAMA
Statement Of Companys Objects
17 February 2021
CC04CC04
Notification Of A Person With Significant Control Statement
29 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Memorandum Articles
14 September 2020
MAMA
Resolution
14 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Sail Address Company With New Address
5 November 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
16 December 2013
NEWINCIncorporation