Company NameLegalzoom Limited
Company StatusDissolved
Company Number08224514
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)
Previous NameLegalzoom.com (UK) Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Young Il Song
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2021(8 years, 6 months after company formation)
Appointment Duration3 years (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Fred John Krupica
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address101 North Brand Boulevard
11th Floor
Glendale
California
91203
Director NameMr Edward Richard Hartman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleChief Strategy Officer
Country of ResidenceUnited States
Correspondence Address101 North Brand Boulevard
11th Floor
Glendale
California
91203
Director NameMr Peter Henry Oey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address101 N Brand Avenue
Level 11
Glendale
California
91203
Director NameMr Craig John Holt
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(4 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 June 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPera Business Park Nottingham Road
Melton Mowbray
LE13 0PB
Director NameMr Piers Chead
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Old Street
London
EC1V 9BD
Director NameMr Richard Neil Preece
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 North Brand Boulevard, Ste 1100
Glendale
California
91203
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2012(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed17 May 2013(7 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2017)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitelegalzoom.com

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.01Legalzoom Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,943
Current Liabilities£73,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 December 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 September 2017Registered office address changed from 1 Paragon Avenue, Paragon Business Village Wakefield West Yorkshire WF1 2UF United Kingdom to 130 Old Street London England EC1V 9BD on 27 September 2017 (1 page)
27 September 2017Change of details for Legalzoom Uk Holdings Ltd as a person with significant control on 31 August 2017 (2 pages)
18 August 2017Termination of appointment of Edward Richard Hartman as a director on 30 June 2017 (1 page)
17 August 2017Termination of appointment of Craig John Holt as a director on 30 June 2017 (1 page)
17 August 2017Termination of appointment of Peter Henry Oey as a director on 30 June 2017 (1 page)
17 August 2017Appointment of Mr Piers Chead as a director on 30 June 2017 (2 pages)
8 August 2017Cessation of Legalzoom Legal Services, Ltd as a person with significant control on 30 June 2017 (1 page)
8 August 2017Change of details for Legalzoom Legal Servicrs, Ltd as a person with significant control on 30 June 2017 (2 pages)
7 August 2017Notification of Legalzoom Uk Holdings Ltd as a person with significant control on 30 June 2017 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
7 August 2017Notification of Legalzoom Legal Servicrs, Ltd as a person with significant control on 30 June 2017 (2 pages)
20 June 2017Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 20 June 2017 (1 page)
20 June 2017Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Paragon Avenue, Paragon Business Village Wakefield West Yorkshire WF1 2UF on 20 June 2017 (1 page)
8 November 2016Full accounts made up to 31 December 2015 (13 pages)
7 October 2016Appointment of Mr Craig John Holt as a director on 4 October 2016 (2 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
17 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
16 December 2014Termination of appointment of Fred John Krupica as a director on 16 December 2014 (1 page)
16 December 2014Appointment of Peter Oey as a director on 16 December 2014 (2 pages)
10 November 2014Full accounts made up to 31 December 2013 (12 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Director's details changed for Mr Fred John Krupica on 20 December 2013 (2 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
25 June 2013Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
25 June 2013Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 25 June 2013 (1 page)
22 May 2013Register(s) moved to registered office address (1 page)
17 January 2013Register inspection address has been changed (1 page)
17 January 2013Register(s) moved to registered inspection location (1 page)
28 September 2012Appointment of Fred John Krupica as a director (2 pages)
27 September 2012Termination of appointment of Fred Krupica as a director (1 page)
21 September 2012Incorporation (36 pages)
21 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
21 September 2012Termination of appointment of Oval Nominees Limited as a director (1 page)