Background WavePink WaveYellow Wave

LAZELL AND TUCK LETTINGS LTD (14002744)

LAZELL AND TUCK LETTINGS LTD (14002744) is an active UK company. incorporated on 25 March 2022. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAZELL AND TUCK LETTINGS LTD has been registered for 4 years. Current directors include LAZELL, Ian Paul, TUCK, Richard James.

Company Number
14002744
Status
active
Type
ltd
Incorporated
25 March 2022
Age
4 years
Address
Goodridge Court, Gloucester, GL2 5EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAZELL, Ian Paul, TUCK, Richard James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAZELL AND TUCK LETTINGS LTD

LAZELL AND TUCK LETTINGS LTD is an active company incorporated on 25 March 2022 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAZELL AND TUCK LETTINGS LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

14002744

LTD Company

Age

4 Years

Incorporated 25 March 2022

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

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Goodridge Court Goodridge Avenue Gloucester, GL2 5EN,

Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Left
Jul 22
Owner Exit
Mar 23
New Owner
Mar 23
Owner Exit
Jan 26
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAZELL, Ian Paul

Active
Goodridge Avenue, GloucesterGL2 5EN
Born May 1972
Director
Appointed 25 Mar 2022

TUCK, Richard James

Active
Goodridge Avenue, GloucesterGL2 5EN
Born April 1976
Director
Appointed 25 Mar 2022

TUCK, Michael William

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born July 1949
Director
Appointed 25 Mar 2022
Resigned 19 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Goodridge Avenue, United KingdomGL2 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2025

Mr Richard James Tuck

Ceased
Goodridge Avenue, United KingdomGL2 5EN
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2023
Ceased 01 Apr 2025

Michael William Tuck

Ceased
Goodridge Avenue, GloucesterGL2 5EN
Born July 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2022
Ceased 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Legacy
13 April 2026
RPCH01RPCH01
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
2 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
6 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Incorporation Company
25 March 2022
NEWINCIncorporation