Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR LEGAL LIMITED
Company Information for

STAR LEGAL LIMITED

3 RICHMOND HILL, CLIFTON, BRISTOL, BS8 1AT,
Company Registration Number
08138032
Private Limited Company
Active

Company Overview

About Star Legal Ltd
STAR LEGAL LIMITED was founded on 2012-07-11 and has its registered office in Bristol. The organisation's status is listed as "Active". Star Legal Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STAR LEGAL LIMITED
 
Legal Registered Office
3 RICHMOND HILL
CLIFTON
BRISTOL
BS8 1AT
Other companies in GL50
 
Previous Names
STAR LEGAL (8) LIMITED01/04/2014
Filing Information
Company Number 08138032
Company ID Number 08138032
Date formed 2012-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB118704127  
Last Datalog update: 2024-01-05 10:30:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR LEGAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STAR LEGAL LIMITED
The following companies were found which have the same name as STAR LEGAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAR LEGAL (3) LIMITED 3 RICHMOND HILL CLIFTON BRISTOL BS8 1AT Active Company formed on the 2012-05-24
STAR LEGAL (5) LIMITED 3 RICHMOND HILL CLIFTON BRISTOL BS8 1AT Active Company formed on the 2012-07-10
STAR LEGAL (6) LIMITED 3 RICHMOND HILL CLIFTON BRISTOL BS8 1AT Active Company formed on the 2012-07-11
STAR LEGAL (7) LIMITED 3 RICHMOND HILL CLIFTON BRISTOL BS8 1AT Active Company formed on the 2012-07-11
STAR LEGAL (GLOUCESTERSHIRE) LIMITED WESTPOINT 78 QUEENS ROAD CLIFTON CLIFTON BRISTOL BS8 1QU Dissolved Company formed on the 2008-09-29
STAR LEGAL (MALVERN) LIMITED 88 COWLEIGH ROAD MALVERN WORCESTERSHIRE WR14 1QW Active Company formed on the 2012-05-17
STAR LEGAL GROUP LLP WESTPOINT 78 QUEENS ROAD CLIFTON BRISTOL UNITED KINGDOM BS8 1QU Dissolved Company formed on the 2012-03-01
STAR LEGAL (BRISTOL) LLP 3 RICHMOND HILL CLIFTON CLIFTON BRISTOL BS8 1AT Dissolved Company formed on the 2011-07-13
STAR LEGAL MANAGEMENT LIMITED 3 RICHMOND HILL CLIFTON BRISTOL BS8 1AT Active Company formed on the 2011-05-03
STAR LEGAL (DEVON) LIMITED 96 HIGH STREET CREDITON DEVON EX17 3LB Active Company formed on the 2014-09-05
STAR LEGAL RESEARCH, INC. 2215 SOUTH THIRD ST., SUITE 101 JACKSONVILLE FL 32250 Inactive Company formed on the 1995-08-28
STAR LEGAL NURSE CONSULTING SERVICES, LLC 2010 PINE TERRACE SARASOTA FL 34231 Inactive Company formed on the 2006-05-05
STAR LEGAL SERVICES CORP. 954 W 42PL HIALEAH FL 33012 Inactive Company formed on the 2015-03-10
STAR LEGAL CONSULTING LTD 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL Active - Proposal to Strike off Company formed on the 2019-09-09

Company Officers of STAR LEGAL LIMITED

Current Directors
Officer Role Date Appointed
DARREN JAMES BURLEIGH
Director 2015-07-08
IAN FOSTER
Director 2012-07-11
PHILIP HANDS
Director 2012-07-11
RICHARD FRANCIS VAUGHAN
Director 2014-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES VAILE
Director 2014-03-27 2015-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JAMES BURLEIGH BURLEIGH ADVOCATES LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
DARREN JAMES BURLEIGH SL ADVOCATES LIMITED Director 2015-02-03 CURRENT 2012-05-24 Dissolved 2017-03-07
IAN FOSTER SL FISHPONDS LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
IAN FOSTER SL CHELTENHAM LIMITED Director 2015-07-08 CURRENT 2015-04-30 Dissolved 2016-11-01
IAN FOSTER SL BRISTOL LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
IAN FOSTER STAR LEGAL (6) LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
IAN FOSTER STAR LEGAL (7) LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
IAN FOSTER STAR LEGAL (5) LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
IAN FOSTER SL ADVOCATES LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2017-03-07
IAN FOSTER STAR LEGAL (3) LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active
RICHARD FRANCIS VAUGHAN STAR LEGAL (3) LIMITED Director 2013-08-13 CURRENT 2012-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17Change of details for Star Legal Management Limited as a person with significant control on 2024-06-17
2023-09-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-08Memorandum articles filed
2023-09-04Statement of capital on 2023-08-24 GBP72.00
2023-09-0425/08/23 STATEMENT OF CAPITAL GBP 73
2023-08-25DIRECTOR APPOINTED MRS TINA KATHLEEN CIRCUS
2023-08-23CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-04-21Statement of capital on 2023-03-14 GBP81
2023-04-12DIRECTOR APPOINTED MR HUW WILLIAM JONES
2023-03-08Statement of capital on 2023-03-01 GBP82
2023-02-2003/02/23 STATEMENT OF CAPITAL GBP 84.0000
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-09Statement of capital on 2022-11-02 GBP84
2022-11-0931/10/22 STATEMENT OF CAPITAL GBP 85
2022-10-06APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY HULL
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY HULL
2022-10-0320/09/22 STATEMENT OF CAPITAL GBP 87.00
2022-10-03SH0120/09/22 STATEMENT OF CAPITAL GBP 87.00
2022-09-27Statement of capital on 2022-09-22 GBP86.00
2022-09-27SH02Statement of capital on 2022-09-22 GBP86.00
2022-08-2422/08/22 STATEMENT OF CAPITAL GBP 88.0000
2022-08-24SH0122/08/22 STATEMENT OF CAPITAL GBP 88.0000
2022-08-18SH02Statement of capital on 2022-08-15 GBP86
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-07-11SH02Statement of capital on 2022-06-30 GBP90
2022-07-04DIRECTOR APPOINTED MR RICHARD ANTHONY HULL
2022-07-04AP01DIRECTOR APPOINTED MR RICHARD ANTHONY HULL
2022-06-28SH0114/06/22 STATEMENT OF CAPITAL GBP 94.0000
2022-06-08SH0130/05/22 STATEMENT OF CAPITAL GBP 91.0000
2022-03-17SH0101/03/22 STATEMENT OF CAPITAL GBP 76.0000
2022-03-09SH02Statement of capital on 2022-03-04 GBP75
2022-02-0701/02/22 STATEMENT OF CAPITAL GBP 76
2022-02-07SH0101/02/22 STATEMENT OF CAPITAL GBP 76
2022-02-03Statement of capital on 2022-01-31 GBP75
2022-02-03SH02Statement of capital on 2022-01-31 GBP75
2022-01-1105/01/22 STATEMENT OF CAPITAL GBP 76.00
2022-01-11Statement of capital on 2022-01-05 GBP74.00
2022-01-11SH02Statement of capital on 2022-01-05 GBP74.00
2022-01-11SH0105/01/22 STATEMENT OF CAPITAL GBP 76.00
2022-01-0613/12/21 STATEMENT OF CAPITAL GBP 77
2022-01-0613/12/21 STATEMENT OF CAPITAL GBP 77
2022-01-06SH0113/12/21 STATEMENT OF CAPITAL GBP 77
2022-01-05Statement of capital on 2021-12-22 GBP75.00
2022-01-05SH02Statement of capital on 2021-12-22 GBP75.00
2021-11-25CH01Director's details changed for Mr Richard Francis Vaughan on 2021-11-01
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18SH0106/10/21 STATEMENT OF CAPITAL GBP 77
2021-10-13SH02Statement of capital on 2021-10-04 GBP74
2021-09-13SH0101/09/21 STATEMENT OF CAPITAL GBP 75
2021-09-06SH0102/08/21 STATEMENT OF CAPITAL GBP 74
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-07-30SH02Statement of capital on 2021-07-19 GBP72
2021-06-29SH0118/06/21 STATEMENT OF CAPITAL GBP 73
2021-06-21SH02Statement of capital on 2021-06-09 GBP71
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 081380320004
2021-05-17SH02Statement of capital on 2021-04-30 GBP73
2021-03-20SH0101/03/21 STATEMENT OF CAPITAL GBP 75
2021-01-25SH0104/01/21 STATEMENT OF CAPITAL GBP 74
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29SH0122/10/20 STATEMENT OF CAPITAL GBP 73
2020-10-29SH02Statement of capital on 2020-10-22 GBP71
2020-09-07SH0124/08/20 STATEMENT OF CAPITAL GBP 75
2020-08-22SH02Statement of capital on 2020-08-14 GBP74.00
2020-08-04SH02Statement of capital on 2020-07-17 GBP78
2020-08-04SH0115/06/20 STATEMENT OF CAPITAL GBP 79.00
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081380320003
2020-03-16SH0103/03/20 STATEMENT OF CAPITAL GBP 79.00
2020-02-25SH0103/02/20 STATEMENT OF CAPITAL GBP 78.00
2020-01-23SH02Statement of capital on 2020-01-22 GBP73
2020-01-16SH0113/01/20 STATEMENT OF CAPITAL GBP 74
2020-01-16SH02Statement of capital on 2020-01-13 GBP71
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04SH0126/11/19 STATEMENT OF CAPITAL GBP 72
2019-12-03SH02Statement of capital on 2019-11-14 GBP70
2019-10-10SH02Statement of capital on 2019-09-30 GBP67.00
2019-10-10SH0130/09/19 STATEMENT OF CAPITAL GBP 73
2019-08-30SH0102/01/19 STATEMENT OF CAPITAL GBP 71.00
2019-08-07SH0115/07/19 STATEMENT OF CAPITAL GBP 70
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-06-06SH0101/05/19 STATEMENT OF CAPITAL GBP 69
2019-05-14SH0130/04/19 STATEMENT OF CAPITAL GBP 68.00
2019-05-14SH02Statement of capital on 2019-04-29 GBP53.00
2019-02-18SH0131/01/19 STATEMENT OF CAPITAL GBP 55.00
2019-01-28SH02Statement of capital on 2018-12-28 GBP52
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12LATEST SOC12/09/18 STATEMENT OF CAPITAL;GBP 55
2018-09-12SH0103/09/18 STATEMENT OF CAPITAL GBP 55.00
2018-09-12SH02Statement of capital on 2018-08-07 GBP52.00
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 53
2018-06-01SH0108/05/18 STATEMENT OF CAPITAL GBP 53.00
2018-04-23SH02Statement of capital on 2018-03-16 GBP51.00
2018-04-23SH0119/03/18 STATEMENT OF CAPITAL GBP 52
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 52
2018-03-08SH0101/02/18 STATEMENT OF CAPITAL GBP 52.00
2018-01-11SH0102/01/18 STATEMENT OF CAPITAL GBP 51.00
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 49
2018-01-11SH02Statement of capital on 2018-01-03 GBP49.00
2017-12-21SH02Statement of capital on 2017-12-11 GBP51.00
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28SH0103/07/17 STATEMENT OF CAPITAL GBP 55
2017-07-28SH0217/07/17 STATEMENT OF CAPITAL GBP 53
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-05-15SH0101/05/17 STATEMENT OF CAPITAL GBP 54.00
2017-05-11SH0127/02/17 STATEMENT OF CAPITAL GBP 51
2017-05-11SH0226/04/17 STATEMENT OF CAPITAL GBP 50
2017-02-16SH0202/02/17 STATEMENT OF CAPITAL GBP 48
2017-01-20SH0204/01/17 STATEMENT OF CAPITAL GBP 49.00
2017-01-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2016-11-25SH0101/10/16 STATEMENT OF CAPITAL GBP 53
2016-11-21RES01ADOPT ARTICLES 04/11/2016
2016-09-21SH0112/09/16 STATEMENT OF CAPITAL GBP 45
2016-09-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-27SH0212/07/16 STATEMENT OF CAPITAL GBP 45
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-04-20SH0231/01/16 STATEMENT OF CAPITAL GBP 44
2016-04-19SH0115/03/16 STATEMENT OF CAPITAL GBP 47
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 7 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DF
2016-02-22REGISTERED OFFICE CHANGED ON 22/02/16 FROM , 7 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DF
2016-01-18SH0206/01/16 STATEMENT OF CAPITAL GBP 45
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-21SH0123/11/15 STATEMENT OF CAPITAL GBP 47.00
2015-10-15SH0101/10/15 STATEMENT OF CAPITAL GBP 46
2015-09-30SH0107/09/15 STATEMENT OF CAPITAL GBP 36
2015-09-17SH0101/09/15 STATEMENT OF CAPITAL GBP 35
2015-09-09SH0131/07/15 STATEMENT OF CAPITAL GBP 33
2015-09-07SH0227/07/15 STATEMENT OF CAPITAL GBP 31.00
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 081380320002
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081380320001
2015-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-21AR0111/07/15 FULL LIST
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HANDS / 01/03/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FOSTER / 05/03/2015
2015-07-16SH0209/07/15 STATEMENT OF CAPITAL GBP 24
2015-07-16AP01DIRECTOR APPOINTED DARREN JAMES BURLEIGH
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON VAILE
2015-06-02SH0221/03/15 STATEMENT OF CAPITAL GBP 27
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 29
2015-02-27SH0127/02/15 STATEMENT OF CAPITAL GBP 29
2015-01-22SH0102/01/15 STATEMENT OF CAPITAL GBP 29
2015-01-21SH0201/01/15 STATEMENT OF CAPITAL GBP 28
2015-01-07SH0101/12/14 STATEMENT OF CAPITAL GBP 29
2014-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 28
2014-11-18SH0212/11/14 STATEMENT OF CAPITAL GBP 28
2014-10-23SH0116/10/14 STATEMENT OF CAPITAL GBP 30
2014-10-08SH0224/09/14 STATEMENT OF CAPITAL GBP 21
2014-10-08SH0101/10/14 STATEMENT OF CAPITAL GBP 29
2014-09-01AR0111/07/14 FULL LIST
2014-04-14SH0102/04/14 STATEMENT OF CAPITAL GBP 23
2014-04-07RES01ADOPT ARTICLES 27/03/2014
2014-04-07AP01DIRECTOR APPOINTED SIMON JAMES VAILE
2014-04-07AP01DIRECTOR APPOINTED RICHARD FRANCIS VAUGHAN
2014-04-01RES15CHANGE OF NAME 31/03/2014
2014-04-01CERTNMCOMPANY NAME CHANGED STAR LEGAL (8) LIMITED CERTIFICATE ISSUED ON 01/04/14
2014-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-25RES15CHANGE OF NAME 02/03/2014
2014-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-25RES15CHANGE OF NAME 25/03/2014
2014-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-25AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM WESTPOINT 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU UNITED KINGDOM
2014-03-25REGISTERED OFFICE CHANGED ON 25/03/14 FROM , Westpoint 78 Queens Road, Clifton, Bristol, BS8 1QU, United Kingdom
2013-12-13AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-17AR0111/07/13 FULL LIST
2012-07-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-07-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to STAR LEGAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAR LEGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STAR LEGAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAR LEGAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-11 £ 1
Shareholder Funds 2012-07-11 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAR LEGAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAR LEGAL LIMITED
Trademarks
We have not found any records of STAR LEGAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STAR LEGAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2015-01-16 GBP £792 Fees - General
South Gloucestershire Council 2015-01-16 GBP £792 Fees - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STAR LEGAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR LEGAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAR LEGAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.