Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRI STAR LEGAL LIMITED
Company Information for

TRI STAR LEGAL LIMITED

Trident House, 105 Derby Road, Liverpool, L20 8LZ,
Company Registration Number
07046751
Private Limited Company
Active

Company Overview

About Tri Star Legal Ltd
TRI STAR LEGAL LIMITED was founded on 2009-10-16 and has its registered office in Liverpool. The organisation's status is listed as "Active". Tri Star Legal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRI STAR LEGAL LIMITED
 
Legal Registered Office
Trident House
105 Derby Road
Liverpool
L20 8LZ
Other companies in L3
 
Previous Names
FLEETNESS 688 LIMITED18/12/2009
Filing Information
Company Number 07046751
Company ID Number 07046751
Date formed 2009-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-03
Return next due 2025-06-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-11 12:37:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRI STAR LEGAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRI STAR LEGAL LIMITED

Current Directors
Officer Role Date Appointed
JOANNE SUSAN DEAN
Director 2015-08-27
KATIE SHERIDAN GIBBINS
Director 2015-08-27
JONATHAN VICTOR RUTLAND
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DEAN
Director 2009-12-18 2015-08-27
DUNCAN GIBBINS
Director 2009-12-18 2015-08-27
DAVID GRANT JOHNSTONE
Director 2012-04-01 2013-09-17
NICOLA KLIMKOWSKI
Director 2010-02-08 2013-09-13
CHRISTOPHER JOHN WARBEY
Director 2012-06-06 2013-05-01
PHILIP CLEGG
Director 2010-02-08 2012-08-01
P & P SECRETARIES LIMITED
Company Secretary 2009-10-16 2009-12-18
P & P DIRECTORS LIMITED
Director 2009-10-16 2009-12-18
PHILIP DOMONIC TREANOR
Director 2009-10-16 2009-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE SUSAN DEAN TRI STAR COSTS LIMITED Director 2015-05-28 CURRENT 2010-02-15 Active
JOANNE SUSAN DEAN TRI STAR MEDICALS LIMITED Director 2015-05-28 CURRENT 2011-04-15 Active
JOANNE SUSAN DEAN BYRON JACOB LTD Director 2014-04-11 CURRENT 2014-04-11 Active
JOANNE SUSAN DEAN PINNACLE LEGAL COSTS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2015-02-03
KATIE SHERIDAN GIBBINS TRI STAR COSTS LIMITED Director 2015-05-28 CURRENT 2010-02-15 Active
KATIE SHERIDAN GIBBINS TRI STAR MEDICALS LIMITED Director 2015-05-28 CURRENT 2011-04-15 Active
KATIE SHERIDAN GIBBINS RUK PRO LTD Director 2014-11-24 CURRENT 2014-11-24 Active
KATIE SHERIDAN GIBBINS PINNACLE LEGAL COSTS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2015-02-03
KATIE SHERIDAN GIBBINS TRI STAR ACCOUNTING LIMITED Director 2012-04-10 CURRENT 2011-04-14 Liquidation
JONATHAN VICTOR RUTLAND TRI STAR MEDICALS LIMITED Director 2011-12-16 CURRENT 2011-04-15 Active
JONATHAN VICTOR RUTLAND TRI STAR COSTS LIMITED Director 2010-12-01 CURRENT 2010-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11CONFIRMATION STATEMENT MADE ON 03/06/24, WITH NO UPDATES
2023-06-09CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CH01Director's details changed for Mr Jonathan Victor Rutland on 2022-12-12
2022-12-12PSC04Change of details for Mr Jonathan Victor Rutland as a person with significant control on 2022-12-12
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/20 FROM C/O Whitnalls Cotton House Old Hall Street Liverpool L3 9TX
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 210
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE DEAN
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE GIBBINS
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RUTLAND
2017-01-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 210
2016-06-14AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-14CH01Director's details changed for Mr Jonathan Victor Rutland on 2016-01-01
2016-01-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04AP01DIRECTOR APPOINTED MRS JOANNE DEAN
2015-11-04AP01DIRECTOR APPOINTED MRS KATIE SHERIDAN GIBBINS
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEAN
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GIBBINS
2015-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 210
2015-06-04AR0103/06/15 ANNUAL RETURN FULL LIST
2015-01-16SH0116/01/15 STATEMENT OF CAPITAL GBP 210
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AR0103/12/14 ANNUAL RETURN FULL LIST
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 170
2014-04-15SH06Cancellation of shares. Statement of capital on 2014-04-15 GBP 170
2014-04-15RES09Resolution of authority to purchase a number of shares
2014-04-15SH03Purchase of own shares
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13AR0103/12/13 ANNUAL RETURN FULL LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RUTLAND / 01/11/2013
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KLIMKOWSKI
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARBEY
2012-12-19AR0103/12/12 FULL LIST
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT JOHNSTONE / 18/12/2012
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DEAN / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DEAN / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DEAN / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DEAN / 26/11/2012
2012-08-15AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WARBEY
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CLEGG
2012-05-18RES01ADOPT ARTICLES 11/01/2012
2012-05-18SH0111/01/12 STATEMENT OF CAPITAL GBP 200
2012-05-02AP01DIRECTOR APPOINTED MR DAVID GRANT JOHNSTONE
2012-01-26AR0103/12/11 FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RUTLAND / 03/12/2011
2011-07-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-14AP01DIRECTOR APPOINTED MR JONATHAN RUTLAND
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLEGG / 12/01/2011
2010-12-03AR0103/12/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLEGG / 03/12/2010
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX
2010-08-16AP01DIRECTOR APPOINTED MR PHILIP CLEGG
2010-06-16SH0122/02/10 STATEMENT OF CAPITAL GBP 100
2010-04-14AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-22AP01DIRECTOR APPOINTED NICOLA KLIMKOWSKI
2010-02-18RES01ADOPT ARTICLES 12/02/2010
2009-12-21RES01ADOPT ARTICLES 18/12/2009
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY P & P SECRETARIES LIMITED
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TREANOR
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR P & P DIRECTORS LIMITED
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 123 DEANSGATE MANCHESTER M3 2BU UNITED KINGDOM
2009-12-21AP01DIRECTOR APPOINTED MATTHEW DEAN
2009-12-21AP01DIRECTOR APPOINTED DUNCAN GIBBINS
2009-12-21SH0118/12/09 STATEMENT OF CAPITAL GBP 2
2009-12-18RES15CHANGE OF NAME 08/12/2009
2009-12-18CERTNMCOMPANY NAME CHANGED FLEETNESS 688 LIMITED CERTIFICATE ISSUED ON 18/12/09
2009-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-17RES15CHANGE OF NAME 08/12/2009
2009-10-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRI STAR LEGAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRI STAR LEGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-24 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 85,000
Creditors Due Within One Year 2012-04-01 £ 69,306

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRI STAR LEGAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 17
Current Assets 2012-04-01 £ 89,844
Debtors 2012-04-01 £ 89,827
Shareholder Funds 2012-04-01 £ 64,462

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRI STAR LEGAL LIMITED registering or being granted any patents
Domain Names

TRI STAR LEGAL LIMITED owns 1 domain names.

aftertheeventinsurance.co.uk  

Trademarks
We have not found any records of TRI STAR LEGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRI STAR LEGAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as TRI STAR LEGAL LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where TRI STAR LEGAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRI STAR LEGAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRI STAR LEGAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.