- Company Overview for LEGALZOOM LIMITED (08224514)
- Filing history for LEGALZOOM LIMITED (08224514)
- People for LEGALZOOM LIMITED (08224514)
- More for LEGALZOOM LIMITED (08224514)
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
|
|
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
|
|
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 |