Background WavePink WaveYellow Wave

MICHAEL TUCK LETTINGS LIMITED (03707781)

MICHAEL TUCK LETTINGS LIMITED (03707781) is an active UK company. incorporated on 4 February 1999. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MICHAEL TUCK LETTINGS LIMITED has been registered for 27 years. Current directors include LAZELL, Ian Paul, TUCK, Richard James.

Company Number
03707781
Status
active
Type
ltd
Incorporated
4 February 1999
Age
27 years
Address
C/O Kingscott Dix Limited Goodridge Court, Gloucester, GL2 5EN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAZELL, Ian Paul, TUCK, Richard James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL TUCK LETTINGS LIMITED

MICHAEL TUCK LETTINGS LIMITED is an active company incorporated on 4 February 1999 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MICHAEL TUCK LETTINGS LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03707781

LTD Company

Age

27 Years

Incorporated 4 February 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

C/O Kingscott Dix Limited Goodridge Court Goodridge Avenue Gloucester, GL2 5EN,

Previous Addresses

60 Kings Walk Gloucester GL1 1LA
From: 4 February 1999To: 23 June 2014
Timeline

7 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LAZELL, Ian Paul

Active
Goodridge Avenue, GloucesterGL2 5EN
Born May 1972
Director
Appointed 08 Apr 2022

TUCK, Richard James

Active
Goodridge Avenue, United KingdomGL2 5EN
Born April 1976
Director
Appointed 08 Apr 2022

TUCK, Richard James

Resigned
Goodridge Court, GloucesterGL2 5EN
Secretary
Appointed 04 Feb 1999
Resigned 20 Oct 2017

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 04 Feb 1999
Resigned 04 Feb 1999

LAZELL, Ian

Resigned
46 Azalea Gardens, GloucesterGL2 4GA
Born May 1972
Director
Appointed 06 Feb 2001
Resigned 22 Nov 2011

TUCK, Michael William

Resigned
Goodridge Court, GloucesterGL2 5EN
Born July 1949
Director
Appointed 06 Feb 2001
Resigned 19 Jul 2022

TUCK, Richard James

Resigned
High Street, GloucesterGL4 8DJ
Born April 1976
Director
Appointed 07 Feb 2005
Resigned 22 Nov 2011

WHEELER, John Frank

Resigned
Goodridge Court, GloucesterGL2 5EN
Born August 1961
Director
Appointed 04 Feb 1999
Resigned 08 Apr 2022

MICHAEL TUCK MANAGEMENT SERVICES LIMITED

Resigned
Cotshill Farm, GloucesterGL2 8JT
Corporate director
Appointed 04 Feb 1999
Resigned 09 Feb 2001

Persons with significant control

1

Goodridge Avenue, GloucesterGL2 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Unaudited Abridged
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
1 May 2009
288cChange of Particulars
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
27 June 2007
88(2)R88(2)R
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
88(2)R88(2)R
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Legacy
28 March 2001
88(2)R88(2)R
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
225Change of Accounting Reference Date
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 April 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
225Change of Accounting Reference Date
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Incorporation Company
4 February 1999
NEWINCIncorporation