Tri Star Costs Limited

DataGardener
tri star costs limited
live
Small

Tri Star Costs Limited

07157780Private Limited With Share Capital

Suites C, D, E & F, 14Th Floor The Plaza, Liverpool, L39QJ
Incorporated

15/02/2010

Company Age

16 years

Directors

3

Employees

22

SIC Code

69109

Risk

very low risk

Company Overview

Registration, classification & business activity

Tri Star Costs Limited (07157780) is a private limited with share capital incorporated on 15/02/2010 (16 years old) and registered in liverpool, L39QJ. The company operates under SIC code 69109 - activities of patent and copyright agents.

We specialise in providing a complete legal cost drafting service for our solicitor clients.we are a firm of professional costs lawyers who understand the importance of getting the right balance between maximising profit costs for our solicitor clients whilst also striving to increase their cash flo...

Private Limited With Share Capital
SIC: 69109
Small
Incorporated 15/02/2010
L39QJ
22 employees

Financial Overview

Total Assets

£1.76M

Liabilities

£241.1K

Net Assets

£1.52M

Est. Turnover

£1.69M

AI Estimated
Unreported
Cash

£255.1K

Key Metrics

22

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

75
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2015
Capital Allotment Shares
Category:Capital
Date:16-01-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Capital Cancellation Shares
Category:Capital
Date:14-04-2014
Resolution
Category:Resolution
Date:14-04-2014
Capital Return Purchase Own Shares
Category:Capital
Date:14-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2013
Termination Director Company With Name
Category:Officers
Date:13-09-2013
Termination Director Company With Name
Category:Officers
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-08-2012
Capital Allotment Shares
Category:Capital
Date:18-05-2012
Resolution
Category:Resolution
Date:18-05-2012
Legacy
Category:Mortgage
Date:14-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2011
Termination Director Company With Name
Category:Officers
Date:20-04-2011
Legacy
Category:Mortgage
Date:24-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-04-2010
Capital Allotment Shares
Category:Capital
Date:09-03-2010
Resolution
Category:Resolution
Date:08-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2010
Termination Director Company With Name
Category:Officers
Date:01-03-2010
Termination Director Company With Name
Category:Officers
Date:01-03-2010
Termination Secretary Company With Name
Category:Officers
Date:01-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2010
Incorporation Company
Category:Incorporation
Date:15-02-2010

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date02/10/2025
Latest Accounts31/03/2025

Trading Addresses

Trident House, 105 Derby Road, Bootle, Merseyside, L208LZ
Suites C, D, E & F, 14Th Floor The Plaza, Liverpool, L3 9Qj, L39QJRegistered

Contact

02920228387
info@tristarcosts.com
tristarcosts.com
Suites C, D, E & F, 14Th Floor The Plaza, Liverpool, L39QJ