LUCKY SEVEN LIMITED

Register to unlock more data on OkredoRegister

LUCKY SEVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10839576

Incorporation date

28/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jamesons House, Compton Way, Witney, Oxfordshire OX28 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2017)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-26
dot icon13/08/2025
Total exemption full accounts made up to 2023-12-26
dot icon05/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon26/09/2024
Previous accounting period shortened from 2023-12-27 to 2023-12-26
dot icon04/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-27
dot icon31/08/2023
Cessation of The Rewired Trading Company Limited as a person with significant control on 2020-03-01
dot icon31/08/2023
Notification of Jnz Holdings Limited as a person with significant control on 2020-03-01
dot icon08/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon15/03/2023
Change of details for The Rewired Trading Company Limited as a person with significant control on 2023-03-15
dot icon15/03/2023
Registered office address changed from Jameons House Compton Way Witney Oxfordshire OX28 3AB England to Jamesons House Compton Way Witney Oxfordshire OX28 3AB on 2023-03-15
dot icon14/02/2023
Director's details changed for Mr Christopher Alexander Jonns on 2023-02-13
dot icon14/02/2023
Director's details changed
dot icon13/02/2023
Director's details changed for Mr Nigel Andrew Grant on 2023-02-13
dot icon13/02/2023
Registered office address changed from 64 Vine Crescent Reading RG30 3LU United Kingdom to Jameons House Compton Way Witney Oxfordshire OX28 3AB on 2023-02-13
dot icon07/10/2022
Termination of appointment of David Nicholas Bailey as a director on 2022-10-07
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-27
dot icon05/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-27
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-27
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Compulsory strike-off action has been discontinued
dot icon07/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon13/06/2019
Compulsory strike-off action has been suspended
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon15/02/2019
Previous accounting period extended from 2018-06-30 to 2018-12-27
dot icon29/11/2018
Resolutions
dot icon10/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon11/01/2018
Appointment of Mr Christopher Alexander Jonns as a director on 2017-12-22
dot icon09/01/2018
Appointment of Mr Nigel Andrew Grant as a director on 2017-12-22
dot icon08/01/2018
Registered office address changed from Suite D, Pinbrook Court Venny Bridge Exeter EX4 8JQ England to 64 Vine Crescent Reading RG30 3LU on 2018-01-08
dot icon04/01/2018
Notification of The Rewired Trading Company Limited as a person with significant control on 2017-12-22
dot icon04/01/2018
Cessation of London Ip Exchange Limited as a person with significant control on 2017-12-22
dot icon18/12/2017
Termination of appointment of Andrew John Scott Walton-Green as a director on 2017-12-14
dot icon18/12/2017
Termination of appointment of Simon Rendell as a director on 2017-12-14
dot icon04/08/2017
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Suite D, Pinbrook Court Venny Bridge Exeter EX4 8JQ on 2017-08-04
dot icon20/07/2017
Resolutions
dot icon20/07/2017
Change of name notice
dot icon20/07/2017
Sub-division of shares on 2017-06-30
dot icon12/07/2017
Change of details for London Ip Exchange Limited as a person with significant control on 2017-06-28
dot icon11/07/2017
Appointment of Mr David Nicholas Bailey as a director on 2017-07-03
dot icon11/07/2017
Appointment of Mr Andrew John Scott Walton-Green as a director on 2017-07-03
dot icon28/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
26/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
328.03K
-
0.00
29.13K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon Rendell
Director
28/06/2017 - 14/12/2017
46
Walton Green, Andrew John Scott
Director
03/07/2017 - 14/12/2017
71
Bailey, David Nicholas
Director
03/07/2017 - 07/10/2022
11
Grant, Nigel Andrew
Director
22/12/2017 - Present
28
Jonns, Christopher Alexander
Director
22/12/2017 - Present
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUCKY SEVEN LIMITED

LUCKY SEVEN LIMITED is an(a) Active company incorporated on 28/06/2017 with the registered office located at Jamesons House, Compton Way, Witney, Oxfordshire OX28 3AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUCKY SEVEN LIMITED?

toggle

LUCKY SEVEN LIMITED is currently Active. It was registered on 28/06/2017 .

Where is LUCKY SEVEN LIMITED located?

toggle

LUCKY SEVEN LIMITED is registered at Jamesons House, Compton Way, Witney, Oxfordshire OX28 3AB.

What does LUCKY SEVEN LIMITED do?

toggle

LUCKY SEVEN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LUCKY SEVEN LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-26.