Company NameMUZO London Ltd
DirectorsNancy Louise Hancock and Jasmin Elizabeth Powell
Company StatusActive
Company Number10234757
CategoryPrivate Limited Company
Incorporation Date16 June 2016(7 years, 10 months ago)
Previous NameLanyon London Ltd

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMs Nancy Louise Hancock
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleGemologist
Country of ResidenceEngland
Correspondence Address38 Goldman Close
London
E2 6EF
Director NameMiss Jasmin Elizabeth Powell
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(10 months, 2 weeks after company formation)
Appointment Duration7 years
RoleBrand Manager
Country of ResidenceEngland
Correspondence Address38 Goldman Close
London
E2 6EF

Location

Registered Address38 Goldman Close
London
E2 6EF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

20 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 June 2019Registered office address changed from 1/100 Lansdowne Drive London E8 4NF United Kingdom to 38 Goldman Close Goldman Close London E2 6EF on 17 June 2019 (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
11 June 2018Director's details changed for Miss Jasmin Elizabeth Powell on 1 June 2018 (2 pages)
11 June 2018Registered office address changed from Studio 112B Netil House 1 Westgate Street London E8 3RL England to 1/100 Lansdowne Drive London E8 4NF on 11 June 2018 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
22 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
27 April 2017Appointment of Miss Jasmin Elizabeth Powell as a director on 26 April 2017 (2 pages)
27 April 2017Appointment of Miss Jasmin Elizabeth Powell as a director on 26 April 2017 (2 pages)
23 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
23 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
22 February 2017Registered office address changed from Unit 1 Hilfield Park Hilfield Lane Aldenham Watford Herts WD25 8DB England to Studio 112B Netil House 1 Westgate Street London E8 3RL on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Unit 1 Hilfield Park Hilfield Lane Aldenham Watford Herts WD25 8DB England to Studio 112B Netil House 1 Westgate Street London E8 3RL on 22 February 2017 (1 page)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)