LEGALZOOM UK HOLDINGS LTD

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
StatusACTIVE
Company No.10799009
CategoryPrivate Limited Company
Incorporated01 Jun 2017
Age6 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

LEGALZOOM UK HOLDINGS LTD is an active private limited company with number 10799009. It was incorporated 6 years, 11 months, 14 days ago, on 01 June 2017. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom.



Company Fillings

Legacy

Date: 08 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 08 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 29 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-04

Officer name: Young Il Song

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erdin Engin Ustusoy

Appointment date: 2023-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: 6th Floor 9 Appold Street London EC2A 2AP

Old address: , 20 st. Thomas Street, London, SE1 9BF, United Kingdom

Change date: 2022-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-13

Psc name: Legalzoom International Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

Old address: , 130 Old Street, London, England, EC1V 9BD, England

New address: 6th Floor 9 Appold Street London EC2A 2AP

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-22

Officer name: Richard Neil Preece

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Monestere

Termination date: 2020-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Young Il Song

Change date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-21

Officer name: Sham Telang

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Mr Richard Neil Preece

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Mr Young Il Song

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Oey

Termination date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-21

Officer name: Piers Chead

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Legalzoom Legal Services, Ltd

Cessation date: 2018-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-18

Psc name: Legalzoom International Holdings Ltd

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Legalzoom Legal Services, Ltd

Change date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: 6th Floor 9 Appold Street London EC2A 2AP

Old address: , Beaumont House Paragon Avenue, Wakefield, WF1 2UF, United Kingdom

Change date: 2017-09-26

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-30

Capital : 0.00104 GBP

Documents

View document PDF

Incorporation company

Date: 01 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNABELLE DAY LTD

10TH FLOOR, K & B ACCOUNTANCY GROUP,LONDON,E14 5AA

Number:11281830
Status:ACTIVE
Category:Private Limited Company

BIO FARM EUROPE LIMITED

31 CLYDESDALE AVENUE,STANMORE,HA7 1LN

Number:11806177
Status:ACTIVE
Category:Private Limited Company
Number:CS003390
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

ENTERPRISE DEVELOPMENT SOLUTIONS LTD

7 GREENHILL AVENUE,ROTHERHAM,S66 8HE

Number:09458387
Status:ACTIVE
Category:Private Limited Company

MULKEEN PROPERTY LIMITED

105 CAVAN ROAD,DUNGANNON,BT71 6QN

Number:NI613527
Status:ACTIVE
Category:Private Limited Company

REDSHIELD MARKETING LIMITED

PHILLIP GEORGE,,399-425 EASTERN AVENUE,,IG2 6LR

Number:02235375
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source