Lucky Seven Limited WITNEY


Lucky Seven Limited is a private limited company that can be found at Jamesons House, Compton Way, Witney OX28 3AB. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-06-28, this 6-year-old company is run by 2 directors.
Director Christopher J., appointed on 22 December 2017. Director Nigel G., appointed on 22 December 2017.
The company is officially categorised as "other business support service activities not elsewhere classified" (SIC: 82990). According to Companies House records there was a name change on 2017-07-20 and their previous name was Lipex Seven Limited.
The last confirmation statement was sent on 2023-06-01 and the date for the following filing is 2024-06-15. Furthermore, the annual accounts were filed on 27 December 2022 and the next filing is due on 27 September 2024.

Lucky Seven Limited Address / Contact

Office Address Jamesons House
Office Address2 Compton Way
Town Witney
Post code OX28 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10839576
Date of Incorporation Wed, 28th Jun 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 27th December
Company age 7 years old
Account next due date Fri, 27th Sep 2024 (155 days left)
Account last made up date Tue, 27th Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Christopher J.

Position: Director

Appointed: 22 December 2017

Nigel G.

Position: Director

Appointed: 22 December 2017

Andrew W.

Position: Director

Appointed: 03 July 2017

Resigned: 14 December 2017

David B.

Position: Director

Appointed: 03 July 2017

Resigned: 07 October 2022

Simon R.

Position: Director

Appointed: 28 June 2017

Resigned: 14 December 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Jnz Holdings Limited from Leigh-On-Sea, United Kingdom. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is The Rewired Trading Company Limited that entered Witney, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is London Ip Exchange Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Jnz Holdings Limited

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12220082
Notified on 1 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

The Rewired Trading Company Limited

Jamesons House Compton Way, Witney, Oxfordshire, OX28 3AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House - England And Wales
Registration number 11071368
Notified on 22 December 2017
Ceased on 1 March 2020
Nature of control: 75,01-100% shares

London Ip Exchange Limited

6th Floor One London Wall, London, EC2Y 5EB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08276679
Notified on 28 June 2017
Ceased on 22 December 2017
Nature of control: 75,01-100% shares

Company previous names

Lipex Seven July 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-272020-12-272021-12-272022-12-27
Balance Sheet
Cash Bank On Hand10 3397 48320 41829 1266 685
Current Assets89 784190 116191 196189 057106 393
Debtors11 17068 57652 27470 07628 652
Net Assets Liabilities-209 264-359 901-430 215  
Other Debtors1 7633 16345 64242 30924 943
Property Plant Equipment22 86214 9306 998  
Total Inventories68 275114 057118 50489 85571 056
Other
Accumulated Amortisation Impairment Intangible Assets8 76014 56320 36626 16929 013
Accumulated Depreciation Impairment Property Plant Equipment1 1759 10717 03924 037 
Amounts Owed By Group Undertakings Participating Interests 59 45942 109  
Amounts Owed To Group Undertakings Participating Interests332 748566 243412 351  
Average Number Employees During Period22333
Creditors342 163579 397637 056517 084503 693
Fixed Assets43 11529 38015 6452 844 
Increase From Amortisation Charge For Year Intangible Assets 5 8035 8035 8032 844
Increase From Depreciation Charge For Year Property Plant Equipment 7 9327 9326 998 
Intangible Assets20 25314 4508 6472 844 
Intangible Assets Gross Cost29 01329 01329 01329 013 
Net Current Assets Liabilities-252 379-389 281-445 860-328 027-397 300
Other Creditors7 3635 000209 842400 095455 168
Property Plant Equipment Gross Cost24 03724 03724 03724 037 
Taxation Social Security Payable1 3481 8494 901  
Trade Creditors Trade Payables7046 3059 9626 97813 385
Trade Debtors Trade Receivables9 4075 9546 63227 7673 709
Bank Borrowings Overdrafts   37 77833 333
Other Taxation Social Security Payable  4 9017 1331 807
Total Assets Less Current Liabilities  -430 215-325 183-397 300
Amounts Owed To Group Undertakings  412 35165 100 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 27th December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search