Background WavePink WaveYellow Wave

ATLAS LOGISTICS ASSOCIATES LLP (OC347752)

ATLAS LOGISTICS ASSOCIATES LLP (OC347752) is an active UK company. incorporated on 6 August 2009. with registered office in Hyde. ATLAS LOGISTICS ASSOCIATES LLP has been registered for 16 years.

Company Number
OC347752
Status
active
Type
llp
Incorporated
6 August 2009
Age
16 years
Address
Central Buildings, Hyde, SK14 1AG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

4 months left

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
Contact
Address

Central Buildings 5 / 7 Corporation Street Hyde, SK14 1AG,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

HATHERALL, Christian John

Active
Oldmoor Road, StockportSK6 2QE
Born October 1975
Llp designated member
Appointed 06 Aug 2009

MCHD PROPERTIES LIMITED

Active
5 / 7 Corporation Street, HydeSK14 1AG
Corporate llp designated member
Appointed 01 Apr 2022

DOYLE, Michael John

Resigned
Oldmoor Road, StockportSK6 2QE
Born February 1975
Llp designated member
Appointed 06 Aug 2009
Resigned 01 Apr 2022

HATHERALL, Alex John

Resigned
Park Lane, StockportSK12 1RG
Born October 1942
Llp member
Appointed 06 Aug 2009
Resigned 17 Apr 2012

HATHERALL, Elizabeth

Resigned
Park Lane, StockportSK12 1RG
Born March 1946
Llp member
Appointed 06 Aug 2009
Resigned 17 Apr 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Doyle

Ceased
Oldmoor 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 Christian John Hatherall

Active
Oldmoor Road, StockportSK6 2QE
Born October 1975

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
13 August 2024
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
28 September 2023
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
28 September 2023
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
28 September 2023
LLAP02LLAP02
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 May 2021
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
19 September 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
19 September 2017
LLPSC01LLPSC01
Confirmation Statement With No Updates
19 September 2017
LLCS01LLCS01
Confirmation Statement With Updates
9 August 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 August 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Administrative Restoration Company
9 August 2017
RT01RT01
Gazette Dissolved Compulsory
17 January 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 October 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
28 October 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 October 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 September 2014
LLAR01LLAR01
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 November 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
6 November 2012
LLAR01LLAR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name
18 April 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
18 April 2012
LLTM01LLTM01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 September 2011
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 January 2011
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
2 November 2010
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
7 October 2010
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Shortened
4 January 2010
LLAA01LLAA01
Legacy
6 August 2009
LLP2LLP2