Tri Star Legal Limited

DataGardener
tri star legal limited
live
Micro

Tri Star Legal Limited

07046751Private Limited With Share Capital

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

16/10/2009

Company Age

16 years

Directors

3

Employees

3

SIC Code

69109

Risk

very low risk

Company Overview

Registration, classification & business activity

Tri Star Legal Limited (07046751) is a private limited with share capital incorporated on 16/10/2009 (16 years old) and registered in liverpool, L39QJ. The company operates under SIC code 69109 - activities of patent and copyright agents.

We strive to offer our clients unrivalled service levels coupled with an innovative approach to individual insurance requirements and a strong value added proposition.

Private Limited With Share Capital
SIC: 69109
Micro
Incorporated 16/10/2009
L39QJ
3 employees

Financial Overview

Total Assets

£72.5K

Liabilities

£22.2K

Net Assets

£50.3K

Cash

£3.7K

Key Metrics

3

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

86
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2025
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:11-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
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:08-07-2022
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:16-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
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:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
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
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2015
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
Capital Allotment Shares
Category:Capital
Date:16-01-2015
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:15-04-2014
Resolution
Category:Resolution
Date:15-04-2014
Capital Return Purchase Own Shares
Category:Capital
Date:15-04-2014
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
Termination Director Company With Name
Category:Officers
Date:18-09-2013
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:19-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-08-2012
Termination 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
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2012
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:20-07-2011
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 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
Capital Allotment Shares
Category:Capital
Date:16-06-2010
Capital Allotment Shares
Category:Capital
Date:16-06-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-04-2010
Legacy
Category:Mortgage
Date:24-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2010
Resolution
Category:Resolution
Date:18-02-2010
Resolution
Category:Resolution
Date:21-12-2009
Termination Secretary Company With Name
Category:Officers
Date:21-12-2009
Termination Director Company With Name
Category:Officers
Date:21-12-2009
Termination Director Company With Name
Category:Officers
Date:21-12-2009
Capital Allotment Shares
Category:Capital
Date:21-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:18-12-2009
Change Of Name Notice
Category:Change Of Name
Date:18-12-2009
Resolution
Category:Resolution
Date:17-12-2009
Incorporation Company
Category:Incorporation
Date:16-10-2009

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date27/11/2025
Latest Accounts31/03/2025

Trading Addresses

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

Contact

01519495111
info@tristarlegal.com
tristarlegal.com
Suites C, D, E & F, 14Th Floor The Plaza, Liverpool, L39QJ