Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAYBRAN LIMITED
Company Information for

LAYBRAN LIMITED

24 CONDUIT PLACE, LONDON, W2 1EP,
Company Registration Number
02199767
Private Limited Company
Liquidation

Company Overview

About Laybran Ltd
LAYBRAN LIMITED was founded on 1987-11-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Laybran Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAYBRAN LIMITED
 
Legal Registered Office
24 CONDUIT PLACE
LONDON
W2 1EP
Other companies in W8
 
Filing Information
Company Number 02199767
Company ID Number 02199767
Date formed 1987-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
Last Datalog update: 2018-09-06 22:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAYBRAN LIMITED
The accountancy firm based at this address is ASCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAYBRAN LIMITED

Current Directors
Officer Role Date Appointed
GABRIELLE CATHERINE VICTORIA MORRIS
Company Secretary 1992-11-27
ANDREW CHRISTOPHER ROBERTS
Director 2014-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR KUMAR SODHY
Director 1992-11-27 2017-08-04
BERNARD LAM KONG HENG
Director 1992-11-27 2014-09-01
SOOK CHIN CHEAH
Company Secretary 2004-11-11 2013-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIELLE CATHERINE VICTORIA MORRIS COMO DESIGN UK LIMITED Company Secretary 2006-12-21 CURRENT 2006-10-13 Dissolved 2016-08-02
GABRIELLE CATHERINE VICTORIA MORRIS NOBU BERKELEY STREET LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Active
GABRIELLE CATHERINE VICTORIA MORRIS NYONYA LIMITED Company Secretary 2002-08-19 CURRENT 2002-07-10 Dissolved 2016-11-15
GABRIELLE CATHERINE VICTORIA MORRIS COMO SHAMBHALA (UK) LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Active
GABRIELLE CATHERINE VICTORIA MORRIS THE DESIGNER STUDIO LIMITED Company Secretary 1999-02-11 CURRENT 1998-10-01 Active - Proposal to Strike off
GABRIELLE CATHERINE VICTORIA MORRIS CLUB 21 (UK) LIMITED Company Secretary 1998-06-09 CURRENT 1998-06-09 Active
GABRIELLE CATHERINE VICTORIA MORRIS COMOGEMS (UK) LIMITED Company Secretary 1997-11-14 CURRENT 1997-10-23 Active - Proposal to Strike off
GABRIELLE CATHERINE VICTORIA MORRIS COMO HOTELS AND RESORTS LIMITED Company Secretary 1997-04-09 CURRENT 1997-03-13 Active
GABRIELLE CATHERINE VICTORIA MORRIS NOBU LONDON LIMITED Company Secretary 1997-01-27 CURRENT 1997-01-27 Active
GABRIELLE CATHERINE VICTORIA MORRIS CANBE SERVICES LIMITED Company Secretary 1996-05-10 CURRENT 1996-04-03 Dissolved 2017-12-12
GABRIELLE CATHERINE VICTORIA MORRIS KENSINGTON RETAIL LTD Company Secretary 1996-02-01 CURRENT 1996-01-24 Dissolved 2016-07-05
GABRIELLE CATHERINE VICTORIA MORRIS CLUB 21 DISTRIBUTION (UK) LIMITED Company Secretary 1996-01-17 CURRENT 1993-05-06 Liquidation
GABRIELLE CATHERINE VICTORIA MORRIS JOCOBS (UK) LIMITED Company Secretary 1994-05-12 CURRENT 1994-04-26 Active - Proposal to Strike off
GABRIELLE CATHERINE VICTORIA MORRIS MOCOBS (UK) LIMITED Company Secretary 1994-03-15 CURRENT 1994-02-25 Active - Proposal to Strike off
GABRIELLE CATHERINE VICTORIA MORRIS COMOJO (U.K.) LIMITED Company Secretary 1993-12-16 CURRENT 1993-11-18 Active
GABRIELLE CATHERINE VICTORIA MORRIS ORTHET LIMITED Company Secretary 1992-10-19 CURRENT 1987-11-11 Active
GABRIELLE CATHERINE VICTORIA MORRIS COMO HOLDINGS (UK) LIMITED Company Secretary 1992-09-17 CURRENT 1987-09-17 Active
GABRIELLE CATHERINE VICTORIA MORRIS VSQ DISTRIBUTION LIMITED Company Secretary 1992-06-08 CURRENT 1992-05-07 Active - Proposal to Strike off
GABRIELLE CATHERINE VICTORIA MORRIS BELRUN LIMITED Company Secretary 1992-05-18 CURRENT 1987-05-18 Active
GABRIELLE CATHERINE VICTORIA MORRIS HALKIN HOTEL LIMITED Company Secretary 1991-11-07 CURRENT 1987-03-11 Active
ANDREW CHRISTOPHER ROBERTS COMO HOLDINGS (EUROPE) LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
ANDREW CHRISTOPHER ROBERTS MAGNUM EALING NOMINEE 2 LIMITED Director 2017-07-13 CURRENT 2001-08-28 Active
ANDREW CHRISTOPHER ROBERTS DORSET LONDON WEST LIMITED Director 2017-07-13 CURRENT 2010-11-16 Active
ANDREW CHRISTOPHER ROBERTS MAGNUM EALING NOMINEE 1 LIMITED Director 2017-07-13 CURRENT 2001-07-12 Active
ANDREW CHRISTOPHER ROBERTS FREP 4 (KENSINGTON) OPCO LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
ANDREW CHRISTOPHER ROBERTS 13/14 VICARAGE GATE MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
ANDREW CHRISTOPHER ROBERTS VICARAGE GATE MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
ANDREW CHRISTOPHER ROBERTS ALIBABA HOTELS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
ANDREW CHRISTOPHER ROBERTS NOBU BERKELEY STREET LIMITED Director 2014-09-25 CURRENT 2004-03-29 Active
ANDREW CHRISTOPHER ROBERTS NOBU LONDON LIMITED Director 2014-09-25 CURRENT 1997-01-27 Active
ANDREW CHRISTOPHER ROBERTS COMO DESIGN UK LIMITED Director 2014-09-15 CURRENT 2006-10-13 Dissolved 2016-08-02
ANDREW CHRISTOPHER ROBERTS BALLANTYNE 21 (UK) LIMITED Director 2014-08-28 CURRENT 2012-01-04 Dissolved 2016-07-05
ANDREW CHRISTOPHER ROBERTS AKE INTERNATIONAL LTD Director 2014-07-29 CURRENT 2009-08-06 Active
ANDREW CHRISTOPHER ROBERTS KENSINGTON RETAIL LTD Director 2014-05-12 CURRENT 1996-01-24 Dissolved 2016-07-05
ANDREW CHRISTOPHER ROBERTS NYONYA LIMITED Director 2014-05-12 CURRENT 2002-07-10 Dissolved 2016-11-15
ANDREW CHRISTOPHER ROBERTS VSQ DISTRIBUTION LIMITED Director 2014-05-12 CURRENT 1992-05-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER ROBERTS MOCOBS (UK) LIMITED Director 2014-05-12 CURRENT 1994-02-25 Active - Proposal to Strike off
ANDREW CHRISTOPHER ROBERTS COMOGEMS (UK) LIMITED Director 2014-05-12 CURRENT 1997-10-23 Active - Proposal to Strike off
ANDREW CHRISTOPHER ROBERTS THE DESIGNER STUDIO LIMITED Director 2014-05-12 CURRENT 1998-10-01 Active - Proposal to Strike off
ANDREW CHRISTOPHER ROBERTS CANBE SERVICES LIMITED Director 2014-05-12 CURRENT 1996-04-03 Dissolved 2017-12-12
ANDREW CHRISTOPHER ROBERTS JOCOBS (UK) LIMITED Director 2014-05-12 CURRENT 1994-04-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER ROBERTS CLUB 21 (UK) LIMITED Director 2014-05-12 CURRENT 1998-06-09 Active
ANDREW CHRISTOPHER ROBERTS BELRUN LIMITED Director 2014-05-12 CURRENT 1987-05-18 Active
ANDREW CHRISTOPHER ROBERTS HALKIN HOTEL LIMITED Director 2014-05-12 CURRENT 1987-03-11 Active
ANDREW CHRISTOPHER ROBERTS COMO HOLDINGS (UK) LIMITED Director 2014-05-12 CURRENT 1987-09-17 Active
ANDREW CHRISTOPHER ROBERTS CLUB 21 DISTRIBUTION (UK) LIMITED Director 2014-05-12 CURRENT 1993-05-06 Liquidation
ANDREW CHRISTOPHER ROBERTS COMOJO (U.K.) LIMITED Director 2014-05-12 CURRENT 1993-11-18 Active
ANDREW CHRISTOPHER ROBERTS COMO HOTELS AND RESORTS LIMITED Director 2014-05-12 CURRENT 1997-03-13 Active
ANDREW CHRISTOPHER ROBERTS ORTHET LIMITED Director 2014-05-12 CURRENT 1987-11-11 Active
ANDREW CHRISTOPHER ROBERTS COMO SHAMBHALA (UK) LIMITED Director 2014-05-12 CURRENT 2000-07-21 Active
ANDREW CHRISTOPHER ROBERTS CARVEN21 UK LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2016-10-11
ANDREW CHRISTOPHER ROBERTS PARK AVENUE INVESTMENTS LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2017-04-04
ANDREW CHRISTOPHER ROBERTS H P L (UK) LIMITED Director 2013-06-04 CURRENT 1996-01-19 Active
ANDREW CHRISTOPHER ROBERTS MULBERRY GROUP PLC Director 2002-06-06 CURRENT 1974-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-14GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-14LRESSPResolutions passed:
  • Special resolution to wind up on 2017-08-11
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 4th Floor, 239 Kensington High Street London W8 6SA
2017-09-04600Appointment of a voluntary liquidator
2017-09-04LIQ01Voluntary liquidation declaration of solvency
2017-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR KUMAR SODHY
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1000000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1000000
2016-01-14AR0127/11/15 ANNUAL RETURN FULL LIST
2016-01-14CH01Director's details changed for Victor Kumar Sodhy on 2013-10-03
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-08AR0127/11/14 ANNUAL RETURN FULL LIST
2015-01-08AD04Register(s) moved to registered office address 4Th Floor, 239 Kensington High Street London W8 6SA
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM Como House 3 F 15 Wrights Lane London W8 5SL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LAM KONG HENG
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER ROBERTS
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 1000000
2013-12-27AR0127/11/13 ANNUAL RETURN FULL LIST
2013-12-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY SOOK CHIN CHEAH
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-31AR0121/11/12 ANNUAL RETURN FULL LIST
2012-12-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08AR0127/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-12-21AD02SAIL ADDRESS CHANGED FROM: ONE FLEET PLACE LONDON EC4M 7WS
2010-12-21AR0127/11/10 NO CHANGES
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AR0127/11/09 NO CHANGES
2010-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-12-31AD02SAIL ADDRESS CREATED
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-31363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-04363sRETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-07363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-07363sRETURN MADE UP TO 27/11/06; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 3RD FLOOR PEMBERTON HOUSE 15 WRIGHTS LANE LONDON W8 5SL
2005-12-12363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 2ND FLOOR PEMBERTON HOUSE 15 WRIGHTS LANE LONDON W8 5SL
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-10288aNEW SECRETARY APPOINTED
2004-12-03363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2003-12-03363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-31AUDAUDITOR'S RESIGNATION
2002-12-04363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-28363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-20288cDIRECTOR'S PARTICULARS CHANGED
2000-12-21363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-25353LOCATION OF REGISTER OF MEMBERS
2000-01-24ELRESS386 DISP APP AUDS 20/12/99
2000-01-24ELRESS366A DISP HOLDING AGM 20/12/99
1999-12-13363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-05288cSECRETARY'S PARTICULARS CHANGED
1998-12-31363aRETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS
1998-11-24353LOCATION OF REGISTER OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-15363aRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-12-02288cSECRETARY'S PARTICULARS CHANGED
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-06395PARTICULARS OF MORTGAGE/CHARGE
1996-12-10363aRETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS
1996-09-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-26287REGISTERED OFFICE CHANGED ON 26/05/96 FROM: 172 NEW BOND STREET LONDON W1Y 9PB
1996-03-31288DIRECTOR'S PARTICULARS CHANGED
1995-12-14363xRETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS
1995-11-10395PARTICULARS OF MORTGAGE/CHARGE
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to LAYBRAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-22
Appointmen2017-08-22
Resolution2017-08-22
Fines / Sanctions
No fines or sanctions have been issued against LAYBRAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-08-05 Satisfied OVERSEA-CHINESE BANKING CORPORATION PLC
FLOATING CHARGE AND FIXED CHARGE 1995-11-10 Satisfied OVERSEA-CHINESE BANKING CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of LAYBRAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAYBRAN LIMITED
Trademarks
We have not found any records of LAYBRAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAYBRAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as LAYBRAN LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where LAYBRAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LAYBRAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2013-03-0191022100Wrist-watches, whether or not incorporating a stop-watch facility, with automatic winding (excl. of precious metal or of metal clad with precious metal)
2012-10-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2012-04-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2012-03-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2012-03-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2012-01-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-12-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2011-10-0144219098Articles of wood, n.e.s.
2011-10-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2011-04-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2011-03-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2010-12-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2010-12-0171162090
2010-11-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-11-0171162011Necklaces, bracelets and other articles, wholly of natural precious or semi-precious stones, simply strung, without fasteners or other accessories
2010-10-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2010-09-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2010-07-0163090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2010-06-0163090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2010-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-05-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2010-03-0163090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLAYBRAN LIMITEDEvent Date2017-08-22
The Company was placed into members' voluntary liquidation on 11 August 2017 and on the same date, Jeremy Karr (IP Number: 9540) and Ian Franses (IP Number: 2294), both of Begbies Traynor (Central) LLP, of 24 Conduit Place, London W2 1EP were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 19 September 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Thein Soe by e-mail at Thein.Soe@Begbies-Traynor.com or by telephone on 020 7262 1199. Jeremy Karr , Joint Liquidator Dated: 21 August 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLAYBRAN LIMITEDEvent Date2017-08-11
Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Thein.Soe@Begbies-Traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLAYBRAN LIMITEDEvent Date2017-08-11
At a General Meeting of the members of Laybran Limited held on 11 August 2017 the following Resolutions were passed as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Jeremy Karr and Ian Franses both of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 and 2294 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 11 August 2017 . Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Thein Soe by email at Thein.Soe@Begbies-Traynor.com or by telephone on 020 7262 1199. Andrew Christopher Roberts , Director : Dated: 11 August 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAYBRAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAYBRAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.