Introduction
Watch Company
A
ATLAS LOGISTICS ASSOCIATES LLP
ATLAS LOGISTICS ASSOCIATES LLP is an active company incorporated on 6 August 2009 with the registered office located in Hyde. ATLAS LOGISTICS ASSOCIATES LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC347752
LLP Company
Age
16 Years
Incorporated 6 August 2009
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 6 August 2025 (7 months ago)
Next Due
Due by 20 August 2026
For period ending 6 August 2026
Previous Company Names
ATLAS INVESTMENT PROPERTIES LLP
From: 6 August 2009To: 19 April 2012
Address
Central Buildings 5 / 7 Corporation Street Hyde, SK14 1AG,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
HATHERALL, Christian John
ActiveOldmoor Road, StockportSK6 2QE
Born October 1975
Llp designated member
Appointed 06 Aug 2009
HATHERALL, Christian John
Oldmoor Road, StockportSK6 2QE
Born October 1975
Llp designated member
06 Aug 2009
Active
MCHD PROPERTIES LIMITED
Active5 / 7 Corporation Street, HydeSK14 1AG
Corporate llp designated member
Appointed 01 Apr 2022
MCHD PROPERTIES LIMITED
5 / 7 Corporation Street, HydeSK14 1AG
Corporate llp designated member
01 Apr 2022
Active
DOYLE, Michael John
ResignedOldmoor Road, StockportSK6 2QE
Born February 1975
Llp designated member
Appointed 06 Aug 2009
Resigned 01 Apr 2022
DOYLE, Michael John
Oldmoor Road, StockportSK6 2QE
Born February 1975
Llp designated member
06 Aug 2009
Resigned 01 Apr 2022
Resigned
HATHERALL, Alex John
ResignedPark Lane, StockportSK12 1RG
Born October 1942
Llp member
Appointed 06 Aug 2009
Resigned 17 Apr 2012
HATHERALL, Alex John
Park Lane, StockportSK12 1RG
Born October 1942
Llp member
06 Aug 2009
Resigned 17 Apr 2012
Resigned
HATHERALL, Elizabeth
ResignedPark Lane, StockportSK12 1RG
Born March 1946
Llp member
Appointed 06 Aug 2009
Resigned 17 Apr 2012
HATHERALL, Elizabeth
Park Lane, StockportSK12 1RG
Born March 1946
Llp member
06 Aug 2009
Resigned 17 Apr 2012
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Michael John Doyle
CeasedOldmoor Road, StockportSK6 2QE
Born February 1975
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Dec 2016
Ceased 01 Apr 2022
Mr Michael John Doyle
Oldmoor Road, StockportSK6 2QE
Born February 1975
Significant influence or control limited liability partnership
01 Dec 2016
Ceased 01 Apr 2022
Ceased
Mr Christian John Hatherall
ActiveOldmoor Road, StockportSK6 2QE
Born October 1975
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Dec 2016
Mr Christian John Hatherall
Oldmoor Road, StockportSK6 2QE
Born October 1975
Significant influence or control limited liability partnership
01 Dec 2016
Active
Filing History
53
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 August 2024
28 September 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 September 2023
28 September 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 September 2023
28 September 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
28 September 2023
24 May 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 May 2021
19 September 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
19 September 2017
19 September 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
19 September 2017
9 August 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 August 2017
Gazette Dissolved Compulsory
GAZ2Second Gazette Notice for Compulsory Strike Off
17 January 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 October 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 October 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 November 2013
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
19 April 2012
19 January 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
19 January 2011
2 November 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
2 November 2010
4 January 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
4 January 2010