LEGALZOOM INTERNATIONAL HOLDINGS LTD

Register to unlock more data on OkredoRegister

LEGALZOOM INTERNATIONAL HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10795825

Incorporation date

31/05/2017

Size

Group

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2017)
dot icon18/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon16/02/2026
Miscellaneous
dot icon16/02/2026
Group of companies' accounts made up to 2024-12-31
dot icon05/01/2026
Accounts for a small company made up to 2024-12-31
dot icon18/12/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon22/01/2025
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2025-01-22
dot icon22/01/2025
Appointment of Mr Jeffrey Stibel as a director on 2025-01-22
dot icon22/01/2025
Termination of appointment of Daniel Adam Wernikoff as a director on 2025-01-22
dot icon10/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/05/2024
Termination of appointment of Richard Neil Preece as a director on 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon04/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/06/2023
Registered office address changed from 20 st. Thomas Street London SE1 9BF United Kingdom to 9 6th Floor 9 Appold Street London EC2A 2AP on 2023-06-13
dot icon13/06/2023
Registered office address changed from 9 6th Floor 9 Appold Street London EC2A 2AP England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-06-13
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon14/03/2023
Withdrawal of a person with significant control statement on 2023-03-14
dot icon14/03/2023
Notification of Legalzoom.Com, Inc. as a person with significant control on 2021-06-30
dot icon25/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/07/2022
Registered office address changed from 130 Old Street London England EC1V 9BD England to 20 st. Thomas Street London SE1 9BF on 2022-07-13
dot icon22/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon12/03/2020
Termination of appointment of Peter Oey as a director on 2020-02-21
dot icon11/03/2020
Termination of appointment of John Suh as a director on 2020-02-21
dot icon11/03/2020
Appointment of Mr Daniel Adam Wernikoff as a director on 2020-02-21
dot icon11/03/2020
Appointment of Mr Richard Neil Preece as a director on 2020-02-21
dot icon31/10/2019
Accounts for a small company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon28/12/2018
Accounts for a small company made up to 2017-12-31
dot icon12/09/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon26/09/2017
Registered office address changed from Beaumont House Paragon Avenue Wakefield WF1 2UF United Kingdom to 130 Old Street London England EC1V 9BD on 2017-09-26
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon31/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

19
2023
change arrow icon-99.72 % *

* during past year

Cash in Bank

£899.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
29
18.57M
-
0.00
326.32K
-
2023
19
18.62M
-
0.00
899.00
-
2023
19
18.62M
-
0.00
899.00
-

Employees

2023

Employees

19 Descended-34 % *

Net Assets(GBP)

18.62M £Ascended0.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

899.00 £Descended-99.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preece, Richard Neil
Director
21/02/2020 - 31/03/2024
9
Stibel, Jeffrey
Director
22/01/2025 - Present
-
Wernikoff, Daniel Adam
Director
21/02/2020 - 22/01/2025
-
Oey, Peter, Mr.
Director
31/05/2017 - 21/02/2020
-
Suh, John, Mr.
Director
31/05/2017 - 21/02/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LEGALZOOM INTERNATIONAL HOLDINGS LTD

LEGALZOOM INTERNATIONAL HOLDINGS LTD is an(a) Active company incorporated on 31/05/2017 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of LEGALZOOM INTERNATIONAL HOLDINGS LTD?

toggle

LEGALZOOM INTERNATIONAL HOLDINGS LTD is currently Active. It was registered on 31/05/2017 .

Where is LEGALZOOM INTERNATIONAL HOLDINGS LTD located?

toggle

LEGALZOOM INTERNATIONAL HOLDINGS LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does LEGALZOOM INTERNATIONAL HOLDINGS LTD do?

toggle

LEGALZOOM INTERNATIONAL HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does LEGALZOOM INTERNATIONAL HOLDINGS LTD have?

toggle

LEGALZOOM INTERNATIONAL HOLDINGS LTD had 19 employees in 2023.

What is the latest filing for LEGALZOOM INTERNATIONAL HOLDINGS LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-19 with updates.