Background WavePink WaveYellow Wave

LEGALZOOM INTERNATIONAL HOLDINGS LTD (10795825)

LEGALZOOM INTERNATIONAL HOLDINGS LTD (10795825) is an active UK company. incorporated on 31 May 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEGALZOOM INTERNATIONAL HOLDINGS LTD has been registered for 8 years. Current directors include STIBEL, Jeffrey.

Company Number
10795825
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STIBEL, Jeffrey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGALZOOM INTERNATIONAL HOLDINGS LTD

LEGALZOOM INTERNATIONAL HOLDINGS LTD is an active company incorporated on 31 May 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEGALZOOM INTERNATIONAL HOLDINGS LTD was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10795825

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 13 June 2023To: 22 January 2025
9 6th Floor 9 Appold Street London EC2A 2AP England
From: 13 June 2023To: 13 June 2023
20 st. Thomas Street London SE1 9BF United Kingdom
From: 13 July 2022To: 13 June 2023
130 Old Street London England EC1V 9BD England
From: 26 September 2017To: 13 July 2022
Beaumont House Paragon Avenue Wakefield WF1 2UF United Kingdom
From: 31 May 2017To: 26 September 2017
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Aug 17
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 24
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Dec 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STIBEL, Jeffrey

Active
North Brand Boulevard,, California91203
Born June 1973
Director
Appointed 22 Jan 2025

OEY, Peter, Mr.

Resigned
North Brand Boulevard, Ste 1100, Glendale91203
Born September 1970
Director
Appointed 31 May 2017
Resigned 21 Feb 2020

PREECE, Richard Neil

Resigned
North Brand Boulevard, Ste 1100, Glendale91203
Born May 1975
Director
Appointed 21 Feb 2020
Resigned 31 Mar 2024

SUH, John, Mr.

Resigned
North Brand Boulevard, Ste 1100, Glendale91203
Born October 1970
Director
Appointed 31 May 2017
Resigned 21 Feb 2020

WERNIKOFF, Daniel Adam

Resigned
North Brand Boulevard, Glendale91203
Born October 1971
Director
Appointed 21 Feb 2020
Resigned 22 Jan 2025

Persons with significant control

1

Ste. 1100, Glendale91203

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2026
AAAnnual Accounts
Miscellaneous
16 February 2026
MISCMISC
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Group
25 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Incorporation Company
31 May 2017
NEWINCIncorporation