Background WavePink WaveYellow Wave

LIBERTY CAMBRIA CYF (09396102)

LIBERTY CAMBRIA CYF (09396102) is an active UK company. incorporated on 20 January 2015. with registered office in Holyhead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIBERTY CAMBRIA CYF has been registered for 11 years. Current directors include OSBORNE-TAYLOR, Aaron David William Owen.

Company Number
09396102
Status
active
Type
ltd
Incorporated
20 January 2015
Age
11 years
Address
Oldton, Holyhead, LL65 2LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OSBORNE-TAYLOR, Aaron David William Owen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY CAMBRIA CYF

LIBERTY CAMBRIA CYF is an active company incorporated on 20 January 2015 with the registered office located in Holyhead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIBERTY CAMBRIA CYF was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09396102

LTD Company

Age

11 Years

Incorporated 20 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Oldton Cleveland Avenue Holyhead, LL65 2LB,

Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Loan Secured
May 15
Loan Secured
Aug 23
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OSBORNE-TAYLOR, Aaron David William Owen

Active
Cleveland Avenue, HolyheadLL65 2LB
Born April 1976
Director
Appointed 20 Jan 2015

AARON2K LTD

Resigned
Cleveland Avenue, HolyheadLL65 2LB
Corporate director
Appointed 20 Jan 2015
Resigned 28 Jan 2015

Persons with significant control

1

Mr Aaron David William Owen Osborne-Taylor

Active
Cleveland Avenue, HolyheadLL65 2LB
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Incorporation Company
20 January 2015
NEWINCIncorporation