Background WavePink WaveYellow Wave

LAZY DOG SOFTWARE LTD (10828154)

LAZY DOG SOFTWARE LTD (10828154) is an active UK company. incorporated on 21 June 2017. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in business and domestic software development. LAZY DOG SOFTWARE LTD has been registered for 8 years. Current directors include BEATTIE, Clive, TUCKER, James Leigh.

Company Number
10828154
Status
active
Type
ltd
Incorporated
21 June 2017
Age
8 years
Address
Suite A 7th Floor, Bournemouth, BH8 8EZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEATTIE, Clive, TUCKER, James Leigh
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAZY DOG SOFTWARE LTD

LAZY DOG SOFTWARE LTD is an active company incorporated on 21 June 2017 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LAZY DOG SOFTWARE LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10828154

LTD Company

Age

8 Years

Incorporated 21 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Suite A 7th Floor Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

The Leeming Building Ludgate Hill Leeds LS2 7HZ England
From: 7 November 2019To: 6 January 2023
The Leeming Building Vicar Lane Leeds LS2 7JF England
From: 7 November 2019To: 7 November 2019
The Leeming Building Ludgate Hill Leeds LS2 7HZ England
From: 23 April 2019To: 7 November 2019
32 Park Cross Street Leeds LS1 2QH United Kingdom
From: 21 June 2017To: 23 April 2019
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEATTIE, Clive

Active
Oxford Road, BournemouthBH8 8EZ
Born December 1966
Director
Appointed 11 Aug 2025

TUCKER, James Leigh

Active
Oxford Road, BournemouthBH8 8EZ
Born August 1983
Director
Appointed 22 Dec 2022

KIRBY, Stuart Paul

Resigned
Oxford Road, BournemouthBH8 8EZ
Born October 1971
Director
Appointed 22 Dec 2022
Resigned 11 Aug 2025

PHILLIPS, Stuart Alexander

Resigned
Ludgate Hill, LeedsLS2 7HZ
Born October 1980
Director
Appointed 21 Jun 2017
Resigned 22 Dec 2022

SPILSBURY, Mark

Resigned
Ludgate Hill, LeedsLS2 7HZ
Born September 1987
Director
Appointed 21 Jun 2017
Resigned 22 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022

Mr Stuart Alexander Phillips

Ceased
Ludgate Hill, LeedsLS2 7HZ
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2017
Ceased 22 Dec 2022

Mr Mark Spilsbury

Ceased
Ludgate Hill, LeedsLS2 7HZ
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2017
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 July 2024
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
19 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Incorporation Company
21 June 2017
NEWINCIncorporation