Advanced company searchLink opens in new window

LEGALZOOM LIMITED

Company number 08224514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
16 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-16
01 Dec 2017 CS01 Confirmation statement made on 21 September 2017 with updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Sep 2017 AD01 Registered office address changed from , 1 Paragon Avenue, Paragon Business Village, Wakefield, West Yorkshire, WF1 2UF, United Kingdom to 20 st. Thomas Street London SE1 9BF on 27 September 2017
27 Sep 2017 PSC05 Change of details for Legalzoom Uk Holdings Ltd as a person with significant control on 31 August 2017
18 Aug 2017 TM01 Termination of appointment of Edward Richard Hartman as a director on 30 June 2017
17 Aug 2017 TM01 Termination of appointment of Craig John Holt as a director on 30 June 2017
17 Aug 2017 TM01 Termination of appointment of Peter Henry Oey as a director on 30 June 2017
17 Aug 2017 AP01 Appointment of Mr Piers Chead as a director on 30 June 2017
08 Aug 2017 PSC07 Cessation of Legalzoom Legal Services, Ltd as a person with significant control on 30 June 2017
08 Aug 2017 PSC05 Change of details for Legalzoom Legal Servicrs, Ltd as a person with significant control on 30 June 2017
07 Aug 2017 PSC02 Notification of Legalzoom Uk Holdings Ltd as a person with significant control on 30 June 2017
07 Aug 2017 PSC02 Notification of Legalzoom Legal Servicrs, Ltd as a person with significant control on 30 June 2017
07 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 7 August 2017
20 Jun 2017 AD01 Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS to 20 st. Thomas Street London SE1 9BF on 20 June 2017
20 Jun 2017 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 20 June 2017
08 Nov 2016 AA Full accounts made up to 31 December 2015
07 Oct 2016 AP01 Appointment of Mr Craig John Holt as a director on 4 October 2016
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
17 Oct 2015 AA Full accounts made up to 31 December 2014
13 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
16 Dec 2014 AP01 Appointment of Peter Oey as a director on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Fred John Krupica as a director on 16 December 2014
10 Nov 2014 AA Full accounts made up to 31 December 2013