Company NameSeven Luck Casino Limited
DirectorVanthan Huot
Company StatusActive
Company Number08384309
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vanthan Huot
Date of BirthMarch 1941 (Born 83 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCambodia
Correspondence Address1 The Sanctuary The Sanctuary
London
SW1P 3JT
Secretary NameGordon Dadds Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2013(same day as company formation)
Correspondence Address6 Agar Street
London
WC2N 4HN
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed03 May 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2023)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(10 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT

Location

Registered Address1 The Sanctuary
The Sanctuary
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Vanthan Huot
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
20 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
31 October 2023Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1 the Sanctuary the Sanctuary London SW1P 3JT on 31 October 2023 (1 page)
30 September 2023Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page)
31 August 2023Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page)
30 August 2023Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page)
10 July 2023Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages)
10 July 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page)
10 July 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page)
7 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
8 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
16 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
8 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
5 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
4 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
6 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
18 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
14 November 2017Registered office address changed from Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 14 November 2017 (1 page)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 May 2017Registered office address changed from Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 May 2017 (1 page)
4 May 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 May 2017 (2 pages)
4 May 2017Registered office address changed from Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 May 2017 (1 page)
4 May 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 May 2017 (2 pages)
4 May 2017Termination of appointment of Gordon Dadds Nominees Limited as a secretary on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Gordon Dadds Nominees Limited as a secretary on 3 May 2017 (1 page)
28 February 2017Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 28 February 2017 (1 page)
28 February 2017Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 28 February 2017 (1 page)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 August 2016Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 August 2016 (1 page)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
16 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Secretary's details changed for Gordon Dadds Nominees Limited on 4 February 2015 (1 page)
4 February 2015Secretary's details changed for Gordon Dadds Nominees Limited on 4 February 2015 (1 page)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Secretary's details changed for Gordon Dadds Nominees Limited on 4 February 2015 (1 page)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
13 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 October 2014Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 13 October 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 October 2014Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 13 October 2014 (2 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)