Background WavePink WaveYellow Wave

LUCKY SEVEN LIMITED (10839576)

LUCKY SEVEN LIMITED (10839576) is an active UK company. incorporated on 28 June 2017. with registered office in Witney. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LUCKY SEVEN LIMITED has been registered for 8 years. Current directors include GRANT, Nigel Andrew, JONNS, Christopher Alexander.

Company Number
10839576
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
Jamesons House, Witney, OX28 3AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRANT, Nigel Andrew, JONNS, Christopher Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCKY SEVEN LIMITED

LUCKY SEVEN LIMITED is an active company incorporated on 28 June 2017 with the registered office located in Witney. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LUCKY SEVEN LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10839576

LTD Company

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 27 December 2023 - 26 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 27 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

LIPEX SEVEN LIMITED
From: 28 June 2017To: 20 July 2017
Contact
Address

Jamesons House Compton Way Witney, OX28 3AB,

Previous Addresses

Jameons House Compton Way Witney Oxfordshire OX28 3AB England
From: 13 February 2023To: 15 March 2023
64 Vine Crescent Reading RG30 3LU United Kingdom
From: 8 January 2018To: 13 February 2023
Suite D, Pinbrook Court Venny Bridge Exeter EX4 8JQ England
From: 4 August 2017To: 8 January 2018
6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 28 June 2017To: 4 August 2017
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Share Issue
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 22
Owner Exit
Aug 23
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRANT, Nigel Andrew

Active
Compton Way, WitneyOX28 3AB
Born July 1965
Director
Appointed 22 Dec 2017

JONNS, Christopher Alexander

Active
Compton Way, WitneyOX28 3AB
Born October 1979
Director
Appointed 22 Dec 2017

BAILEY, David Nicholas

Resigned
Vine Crescent, ReadingRG30 3LU
Born November 1963
Director
Appointed 03 Jul 2017
Resigned 07 Oct 2022

RENDELL, Simon

Resigned
Venny Bridge, ExeterEX4 8JQ
Born November 1962
Director
Appointed 28 Jun 2017
Resigned 14 Dec 2017

WALTON-GREEN, Andrew John Scott

Resigned
Venny Bridge, ExeterEX4 8JQ
Born May 1963
Director
Appointed 03 Jul 2017
Resigned 14 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Leigh-On-SeaSS9 1PE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2020
Compton Way, WitneyOX28 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2017
Ceased 01 Mar 2020
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2017
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 July 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 June 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
15 February 2019
AA01Change of Accounting Reference Date
Resolution
29 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Resolution
20 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2017
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
20 July 2017
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Incorporation Company
28 June 2017
NEWINCIncorporation