Background WavePink WaveYellow Wave

LIBERTY CF INTERNATIONAL LIMITED (15057956)

LIBERTY CF INTERNATIONAL LIMITED (15057956) is an active UK company. incorporated on 8 August 2023. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIBERTY CF INTERNATIONAL LIMITED has been registered for 2 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, HILL, Simon John and 1 others.

Company Number
15057956
Status
active
Type
ltd
Incorporated
8 August 2023
Age
2 years
Address
Sky View Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATKINS, Simon, CHEATHAM, Adrian Paul, HILL, Simon John, PARNELL, James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY CF INTERNATIONAL LIMITED

LIBERTY CF INTERNATIONAL LIMITED is an active company incorporated on 8 August 2023 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIBERTY CF INTERNATIONAL LIMITED was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

15057956

LTD Company

Age

2 Years

Incorporated 8 August 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Sky View Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

7 Savoy Court London WC2R 0EX England
From: 4 April 2025To: 20 August 2025
2nd Floor 7 Savoy Court Covent Garden London WC2R 0EZ England
From: 15 May 2024To: 4 April 2025
11 Cursitor Street London EC4A 1LL United Kingdom
From: 8 August 2023To: 15 May 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ATKINS, Simon

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born October 1975
Director
Appointed 19 Aug 2025

CHEATHAM, Adrian Paul

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 19 Aug 2025

HILL, Simon John

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born March 1975
Director
Appointed 22 Aug 2025

PARNELL, James

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 19 Aug 2025

HP SECRETARIAL SERVICES LIMITED

Resigned
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 08 Aug 2023
Resigned 09 Sept 2023

HILL, Simon John

Resigned
7 Savoy Court, Covent GardenWC2R 0EZ
Born March 1975
Director
Appointed 08 Aug 2023
Resigned 19 Aug 2025

LIBERTY CORPORATE FINANCE ASSOCIATES LLP

Resigned
7 Savoy Court, Covent GardenWC2R 0EZ
Corporate director
Appointed 08 Aug 2023
Resigned 19 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Savoy Court, LondonWC2R 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2025
Cursitor Street, LondonEC4A 1LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2023
Ceased 13 Aug 2025
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
15 May 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
8 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2023
NEWINCIncorporation