Star Legal Management Limited

General information

Name:

Star Legal Management Ltd

Office Address:

3 Richmond Hill Clifton BS8 1AT Bristol

Number: 07619258

Incorporation date: 2011-05-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company known as Star Legal Management was registered on 2011-05-03 as a Private Limited Company. This firm's headquarters may be found at Bristol on 3 Richmond Hill, Clifton. If you have to get in touch with this business by post, its zip code is BS8 1AT. The reg. no. for Star Legal Management Limited is 07619258. Although currently it is referred to as Star Legal Management Limited, it had the name changed. The firm was known under the name Sun Legal until 2011-07-13, then it got changed to Sun Legal Holdings. The final transformation took place on 2012-03-15. This firm's SIC code is 70100, that means Activities of head offices. The company's most recent filed accounts documents cover the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2023-05-03.

Currently, the directors registered by this particular company are as follow: Elizabeth E. assigned to lead the company one year ago, Tina C. assigned to lead the company on 2023-04-03, Alison W. assigned to lead the company in 2023 in April and 5 other directors have been described below. In order to find professional help with legal documentation, this particular company has been utilizing the skills of Jemma J. as a secretary since the appointment on 2023-04-03.

  • Previous company's names
  • Star Legal Management Limited 2012-03-15
  • Sun Legal Holdings Limited 2011-07-13
  • Sun Legal Limited 2011-05-03

Financial data based on annual reports

Company staff

Elizabeth E.

Role: Director

Appointed: 24 August 2023

Latest update: 24 January 2024

Tina C.

Role: Director

Appointed: 03 April 2023

Latest update: 24 January 2024

Alison W.

Role: Director

Appointed: 03 April 2023

Latest update: 24 January 2024

Jemma J.

Role: Secretary

Appointed: 03 April 2023

Latest update: 24 January 2024

Darren B.

Role: Director

Appointed: 03 April 2023

Latest update: 24 January 2024

Hannah K.

Role: Director

Appointed: 03 April 2023

Latest update: 24 January 2024

Huw J.

Role: Director

Appointed: 31 July 2017

Latest update: 24 January 2024

Philip H.

Role: Director

Appointed: 14 September 2011

Latest update: 24 January 2024

Ian F.

Role: Director

Appointed: 03 May 2011

Latest update: 24 January 2024

People with significant control

The companies that control this firm include: Sl Trustees Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Richmond Hill, Clifton, BS8 1AT and was registered as a PSC under the registration number 14362547.

Sl Trustees Limited
Address: 3 Richmond Hill, Clifton, Bristol, BS8 1AT, England
Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 14362547
Notified on 3 April 2023
Nature of control:
right to manage directors
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Ian F.
Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip H.
Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to 2023-03-31 (AA)
filed on: 13th, January 2024
accounts
Free Download Download filing (37 pages)

Additional Information

HQ address,
2013

Address:

Westpoint 78 Queens Road Clifton

Post code:

BS8 1QX

City / Town:

Bristol

HQ address,
2014

Address:

Westpoint 78 Queens Road Clifton

Post code:

BS8 1QX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Similar companies nearby

Closest companies