TRI STAR LEGAL LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
TRI STAR LEGAL LIMITED is a Private Limited Company from LIVERPOOL and has the status: Active.
TRI STAR LEGAL LIMITED was incorporated 14 years ago on 16/10/2009 and has the registered number: 07046751. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TRI STAR LEGAL LIMITED was incorporated 14 years ago on 16/10/2009 and has the registered number: 07046751. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TRI STAR LEGAL LIMITED - LIVERPOOL
This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TRIDENT HOUSE
LIVERPOOL
L20 8LZ
This Company Originates in : United Kingdom
Previous trading names include:
FLEETNESS 688 LIMITED (until 18/12/2009)
FLEETNESS 688 LIMITED (until 18/12/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2023 | 17/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATIE SHERIDAN GIBBINS | Jan 1975 | British | Director | 2015-08-27 | CURRENT |
MR JONATHAN VICTOR RUTLAND | Oct 1977 | British | Director | 2010-12-01 | CURRENT |
MRS JOANNE SUSAN DEAN | Jan 1979 | British | Director | 2015-08-27 | CURRENT |
P & P DIRECTORS LIMITED | Corporate Director | 2009-10-16 UNTIL 2009-12-18 | RESIGNED | ||
P & P SECRETARIES LIMITED | Corporate Secretary | 2009-10-16 UNTIL 2009-12-18 | RESIGNED | ||
MR CHRISTOPHER JOHN WARBEY | Feb 1978 | British | Director | 2012-06-06 UNTIL 2013-05-01 | RESIGNED |
PHILIP DOMONIC TREANOR | Dec 1969 | British | Director | 2009-10-16 UNTIL 2009-12-18 | RESIGNED |
MISS NICOLA KLIMKOWSKI | Oct 1974 | British | Director | 2010-02-08 UNTIL 2013-09-13 | RESIGNED |
MR DAVID GRANT JOHNSTONE | Sep 1962 | British | Director | 2012-04-01 UNTIL 2013-09-17 | RESIGNED |
MR DUNCAN GIBBINS | Jul 1975 | British | Director | 2009-12-18 UNTIL 2015-08-27 | RESIGNED |
MR MATTHEW DEAN | Jul 1976 | British | Director | 2009-12-18 UNTIL 2015-08-27 | RESIGNED |
MR PHILIP CLEGG | Aug 1967 | British | Director | 2010-02-08 UNTIL 2012-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jonathan Victor Rutland | 2016-04-06 | 10/1977 | Liverpool | Ownership of shares 25 to 50 percent |
Mrs Katie Sheridan Gibbins | 2016-04-06 | 1/1975 | Liverpool | Ownership of shares 25 to 50 percent as trust |
Mrs Joanne Susan Dean | 2016-04-06 | 1/1979 | Liverpool | Ownership of shares 25 to 50 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TRI_STAR_LEGAL_LIMITED - Accounts | 2023-12-21 | 31-03-2023 | £3,836 Cash £58,819 equity |
Tri Star Legal Limited - Period Ending 2022-03-31 | 2022-12-22 | 31-03-2022 | £4,154 Cash £63,277 equity |
Tri Star Legal Limited - Period Ending 2021-03-31 | 2021-12-18 | 31-03-2021 | £6,585 Cash £67,597 equity |
Tri Star Legal Limited - Period Ending 2020-03-31 | 2021-03-17 | 31-03-2020 | £7,355 Cash £71,938 equity |
Tri Star Legal Limited - Period Ending 2019-03-31 | 2019-12-20 | 31-03-2019 | £4,482 Cash £70,449 equity |
Abbreviated Company Accounts - TRI STAR LEGAL LIMITED | 2017-01-18 | 31-03-2016 | £21,146 Cash £81,446 equity |
Abbreviated Company Accounts - TRI STAR LEGAL LIMITED | 2016-01-19 | 31-03-2015 | £29,176 Cash £36,003 equity |
Abbreviated Company Accounts - TRI STAR LEGAL LIMITED | 2014-12-19 | 31-03-2014 | £3,788 Cash £-8,305 equity |