This company is commonly known as Tri Star Legal Limited. The company was founded 14 years ago and was given the registration number 07046751. The firm's registered office is in LIVERPOOL. You can find them at Trident House, 105 Derby Road, Liverpool, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | TRI STAR LEGAL LIMITED |
---|---|---|
Company Number | : | 07046751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trident House, 105 Derby Road, Liverpool, L20 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trident House, 105 Derby Road, Liverpool, L20 8LZ | Director | 27 August 2015 | Active |
Trident House, 105 Derby Road, Liverpool, L20 8LZ | Director | 27 August 2015 | Active |
Trident House, 105 Derby Road, Liverpool, L20 8LZ | Director | 01 December 2010 | Active |
123, Deansgate, Manchester, United Kingdom, M3 2BU | Corporate Secretary | 16 October 2009 | Active |
2, Patterdale Close, Burnley, Lancs, United Kingdom, BB10 2UQ | Director | 08 February 2010 | Active |
12, Derby Road, Formby, Liverpool, L37 7BW | Director | 18 December 2009 | Active |
33, Clough Road, Halewood, Liverpool, L26 6BE | Director | 18 December 2009 | Active |
North Torfoot Farm, Drumclog, Drumclog, Strathaven, United Kingdom, ML10 6QG | Director | 01 April 2012 | Active |
653, Didsbury Road, Heaton Mersey, Stockport, SK4 3AJ | Director | 08 February 2010 | Active |
123, Deansgate, Manchester, United Kingdom, M3 2BU | Director | 16 October 2009 | Active |
Kelston, Gloucester Road, Malmesbury, United Kingdom, SN16 0AL | Director | 06 June 2012 | Active |
123, Deansgate, Manchester, United Kingdom, M3 2BU | Corporate Director | 16 October 2009 | Active |
Mr Jonathan Victor Rutland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Address | : | Trident House, 105 Derby Road, Liverpool, L20 8LZ |
Nature of control | : |
|
Mrs Katie Sheridan Gibbins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | Trident House, 105 Derby Road, Liverpool, L20 8LZ |
Nature of control | : |
|
Mrs Joanne Susan Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | Trident House, 105 Derby Road, Liverpool, L20 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-14 | Officers | Change person director company with change date. | Download |
2016-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.