London
EC2A 2AP
Director Name | Mr Fred John Krupica |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 101 North Brand Boulevard 11th Floor Glendale California 91203 |
Director Name | Mr Edward Richard Hartman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Chief Strategy Officer |
Country of Residence | United States |
Correspondence Address | 101 North Brand Boulevard 11th Floor Glendale California 91203 |
Director Name | Mr Peter Henry Oey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 101 N Brand Avenue Level 11 Glendale California 91203 |
Director Name | Mr Craig John Holt |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(4 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 June 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pera Business Park Nottingham Road Melton Mowbray LE13 0PB |
Director Name | Mr Piers Chead |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Old Street London EC1V 9BD |
Director Name | Mr Richard Neil Preece |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 North Brand Boulevard, Ste 1100 Glendale California 91203 |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 2017) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | legalzoom.com |
---|
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £0.01 | Legalzoom Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,943 |
Current Liabilities | £73,372 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 December 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
---|---|
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
27 September 2017 | Registered 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 2017 | Change of details for Legalzoom Uk Holdings Ltd as a person with significant control on 31 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Edward Richard Hartman as a director on 30 June 2017 (1 page) |
17 August 2017 | Termination of appointment of Craig John Holt as a director on 30 June 2017 (1 page) |
17 August 2017 | Termination of appointment of Peter Henry Oey as a director on 30 June 2017 (1 page) |
17 August 2017 | Appointment of Mr Piers Chead as a director on 30 June 2017 (2 pages) |
8 August 2017 | Cessation of Legalzoom Legal Services, Ltd as a person with significant control on 30 June 2017 (1 page) |
8 August 2017 | Change of details for Legalzoom Legal Servicrs, Ltd as a person with significant control on 30 June 2017 (2 pages) |
7 August 2017 | Notification of Legalzoom Uk Holdings Ltd as a person with significant control on 30 June 2017 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Legalzoom Legal Servicrs, Ltd as a person with significant control on 30 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 20 June 2017 (1 page) |
20 June 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 October 2016 | Appointment of Mr Craig John Holt as a director on 4 October 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
16 December 2014 | Termination of appointment of Fred John Krupica as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Peter Oey as a director on 16 December 2014 (2 pages) |
10 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Director's details changed for Mr Fred John Krupica on 20 December 2013 (2 pages) |
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
25 June 2013 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
25 June 2013 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 25 June 2013 (1 page) |
22 May 2013 | Register(s) moved to registered office address (1 page) |
17 January 2013 | Register inspection address has been changed (1 page) |
17 January 2013 | Register(s) moved to registered inspection location (1 page) |
28 September 2012 | Appointment of Fred John Krupica as a director (2 pages) |
27 September 2012 | Termination of appointment of Fred Krupica as a director (1 page) |
21 September 2012 | Incorporation (36 pages) |
21 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
21 September 2012 | Termination of appointment of Oval Nominees Limited as a director (1 page) |