Background WavePink WaveYellow Wave

TRI STAR LEGAL LIMITED (07046751)

TRI STAR LEGAL LIMITED (07046751) is an active UK company. incorporated on 16 October 2009. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. TRI STAR LEGAL LIMITED has been registered for 16 years. Current directors include DEAN, Joanne Susan, GIBBINS, Katie Sheridan, RUTLAND, Jonathan Victor.

Company Number
07046751
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
Suites C, D, E & F 14th Floor The Plaza, Liverpool, L3 9QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
DEAN, Joanne Susan, GIBBINS, Katie Sheridan, RUTLAND, Jonathan Victor
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI STAR LEGAL LIMITED

TRI STAR LEGAL LIMITED is an active company incorporated on 16 October 2009 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. TRI STAR LEGAL LIMITED was registered 16 years ago.(SIC: 69109)

Status

active

Active since 16 years ago

Company No

07046751

LTD Company

Age

16 Years

Incorporated 16 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

FLEETNESS 688 LIMITED
From: 16 October 2009To: 18 December 2009
Contact
Address

Suites C, D, E & F 14th Floor The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

Trident House 105 Derby Road Liverpool L20 8LZ
From: 26 March 2020To: 28 December 2024
C/O Whitnalls Cotton House Old Hall Street Liverpool L3 9TX
From: 22 November 2010To: 26 March 2020
Cotton House Old Hall Street Liverpool L3 9TX
From: 21 December 2009To: 22 November 2010
123 Deansgate Manchester M3 2BU United Kingdom
From: 16 October 2009To: 21 December 2009
Timeline

29 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Dec 09
Director Left
Dec 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Feb 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Aug 10
Director Joined
Jan 11
Director Joined
May 12
Funding Round
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Capital Reduction
Apr 14
Share Buyback
Apr 14
Funding Round
Jan 15
Loan Cleared
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
7
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DEAN, Joanne Susan

Active
14th Floor The Plaza, LiverpoolL3 9QJ
Born January 1979
Director
Appointed 27 Aug 2015

GIBBINS, Katie Sheridan

Active
14th Floor The Plaza, LiverpoolL3 9QJ
Born January 1975
Director
Appointed 27 Aug 2015

RUTLAND, Jonathan Victor

Active
14th Floor The Plaza, LiverpoolL3 9QJ
Born October 1977
Director
Appointed 01 Dec 2010

P & P SECRETARIES LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 16 Oct 2009
Resigned 18 Dec 2009

CLEGG, Philip

Resigned
Patterdale Close, LancsBB10 2UQ
Born August 1967
Director
Appointed 08 Feb 2010
Resigned 01 Aug 2012

DEAN, Matthew

Resigned
Derby Road, LiverpoolL37 7BW
Born July 1976
Director
Appointed 18 Dec 2009
Resigned 27 Aug 2015

GIBBINS, Duncan

Resigned
Clough Road, LiverpoolL26 6BE
Born July 1975
Director
Appointed 18 Dec 2009
Resigned 27 Aug 2015

JOHNSTONE, David Grant

Resigned
Drumclog, StrathavenML10 6QG
Born September 1962
Director
Appointed 01 Apr 2012
Resigned 17 Sept 2013

KLIMKOWSKI, Nicola

Resigned
Didsbury Road, StockportSK4 3AJ
Born October 1974
Director
Appointed 08 Feb 2010
Resigned 13 Sept 2013

TREANOR, Philip Domonic

Resigned
Deansgate, ManchesterM3 2BU
Born December 1969
Director
Appointed 16 Oct 2009
Resigned 18 Dec 2009

WARBEY, Christopher John

Resigned
Gloucester Road, MalmesburySN16 0AL
Born February 1978
Director
Appointed 06 Jun 2012
Resigned 01 May 2013

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 16 Oct 2009
Resigned 18 Dec 2009

Persons with significant control

3

Mrs Katie Sheridan Gibbins

Active
14th Floor The Plaza, LiverpoolL3 9QJ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Jonathan Victor Rutland

Active
14th Floor The Plaza, LiverpoolL3 9QJ
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Joanne Susan Dean

Active
14th Floor The Plaza, LiverpoolL3 9QJ
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Capital Cancellation Shares
15 April 2014
SH06Cancellation of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 April 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Resolution
18 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Capital Allotment Shares
16 June 2010
SH01Allotment of Shares
Capital Allotment Shares
16 June 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 April 2010
AA01Change of Accounting Reference Date
Legacy
24 March 2010
MG01MG01
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Resolution
18 February 2010
RESOLUTIONSResolutions
Resolution
21 December 2009
RESOLUTIONSResolutions
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
18 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2009
CONNOTConfirmation Statement Notification
Resolution
17 December 2009
RESOLUTIONSResolutions
Incorporation Company
16 October 2009
NEWINCIncorporation