LEGALZOOM INTERNATIONAL HOLDINGS LTD
Overview
| Company Name | LEGALZOOM INTERNATIONAL HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10795825 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEGALZOOM INTERNATIONAL HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LEGALZOOM INTERNATIONAL HOLDINGS LTD located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEGALZOOM INTERNATIONAL HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEGALZOOM INTERNATIONAL HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Feb 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2025 |
| Overdue | No |
What are the latest filings for LEGALZOOM INTERNATIONAL HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | pages | AA | ||
Miscellaneous 31/12/2024 small aas have been RE4MOVED as they were processed on the wrong company record. These are now on the correct company record of 03942662 woven image (uk) LIMITED. | pages | MISC | ||
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniel Adam Wernikoff as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jeffrey Stibel as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 27 Old Gloucester Street London WC1N 3AX on Jan 22, 2025 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Termination of appointment of Richard Neil Preece as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Registered office address changed from 9 6th Floor 9 Appold Street London EC2A 2AP England to 6th Floor 9 Appold Street London EC2A 2AP on Jun 13, 2023 | 1 pages | AD01 | ||
Registered office address changed from 20 st. Thomas Street London SE1 9BF United Kingdom to 9 6th Floor 9 Appold Street London EC2A 2AP on Jun 13, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Notification of Legalzoom.Com, Inc. as a person with significant control on Jun 30, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 14, 2023 | 2 pages | PSC09 | ||
Group of companies' accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Registered office address changed from 130 Old Street London England EC1V 9BD England to 20 st. Thomas Street London SE1 9BF on Jul 13, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Oey as a director on Feb 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of John Suh as a director on Feb 21, 2020 | 1 pages | TM01 | ||
Who are the officers of LEGALZOOM INTERNATIONAL HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STIBEL, Jeffrey | Director | North Brand Boulevard, Glendale 91203 California 101 United States | United States | American | 331513180001 | |||||
| OEY, Peter, Mr. | Director | North Brand Boulevard, Ste 1100 91203 Glendale 101 California Usa | United States | Australian | 232516660001 | |||||
| PREECE, Richard Neil | Director | North Brand Boulevard, Ste 1100 91203 Glendale 101 California United States | United States | American | 268049880001 | |||||
| SUH, John, Mr. | Director | North Brand Boulevard, Ste 1100 91203 Glendale 101 California Usa | United States | American | 232516650001 | |||||
| WERNIKOFF, Daniel Adam | Director | North Brand Boulevard 91203 Glendale 101 California United States | United States | American | 268050320001 |
Who are the persons with significant control of LEGALZOOM INTERNATIONAL HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Legalzoom.Com, Inc. | Jun 30, 2021 | Ste. 1100 91203 Glendale 101 North Brand Boulevard California United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LEGALZOOM INTERNATIONAL HOLDINGS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | Jun 30, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0