ATLAS HOTELS (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

ATLAS HOTELS (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06423529

Incorporation date

09/11/2007

Size

Small

Contacts

Registered address

Registered address

4 Romulus Court, Meridian Business Park, Leicester LE19 1YGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2007)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon06/11/2024
Satisfaction of charge 064235290006 in full
dot icon05/11/2024
Registration of charge 064235290007, created on 2024-10-31
dot icon04/10/2024
Accounts for a small company made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/02/2024
Director's details changed for Mr Mitchell James Friend on 2023-09-01
dot icon14/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon10/01/2023
Appointment of Leon Shelley as a secretary on 2022-12-12
dot icon22/12/2022
Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 4 Romulus Court Meridian Business Park Leicester LE19 1YG
dot icon22/12/2022
Director's details changed for Mr Mitchell James Friend on 2022-12-22
dot icon25/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/08/2022
Termination of appointment of Adrian Paul Bradley as a director on 2022-07-19
dot icon29/07/2022
Appointment of Mr Mitchell James Friend as a director on 2022-07-19
dot icon18/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon01/09/2021
Change of details for Atlas Hotels Group Limited as a person with significant control on 2021-08-24
dot icon24/08/2021
Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX to 4 Romulus Court Meridian Business Park Leicester LE19 1YG on 2021-08-24
dot icon29/07/2021
Second filing of Confirmation Statement dated 2017-11-09
dot icon13/04/2021
Compulsory strike-off action has been discontinued
dot icon12/04/2021
Accounts for a small company made up to 2019-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon03/12/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon25/03/2020
Satisfaction of charge 064235290005 in full
dot icon19/12/2019
Registration of charge 064235290006, created on 2019-12-12
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/04/2019
Appointment of Mr Adrian Paul Bradley as a director on 2019-03-19
dot icon07/01/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon24/10/2018
Termination of appointment of Christopher Richard Byrd as a secretary on 2018-07-31
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon22/01/2018
Termination of appointment of Keith Ian Griffiths as a director on 2018-01-05
dot icon17/01/2018
Appointment of Mr Sean Joseph Lowe as a director on 2018-01-05
dot icon07/12/2017
Notification of Atlas Hotels Group Limited as a person with significant control on 2017-11-03
dot icon07/12/2017
Cessation of Atlas Hotels Limited as a person with significant control on 2017-11-03
dot icon21/11/2017
Resolutions
dot icon14/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon09/11/2017
Registration of charge 064235290005, created on 2017-11-03
dot icon08/11/2017
Satisfaction of charge 064235290004 in full
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon15/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon11/11/2016
Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
dot icon28/09/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Satisfaction of charge 3 in full
dot icon11/07/2016
Satisfaction of charge 1 in full
dot icon11/07/2016
Satisfaction of charge 2 in full
dot icon06/07/2016
Resolutions
dot icon30/06/2016
Registration of charge 064235290004, created on 2016-06-21
dot icon29/06/2016
Termination of appointment of Shaun Robinson as a director on 2016-06-21
dot icon17/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon04/11/2015
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon04/11/2015
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon04/11/2015
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon04/11/2015
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon04/11/2015
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon04/11/2015
Register inspection address has been changed from C/O Wright Hassall Llp Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF to No.1 London Bridge London SE1 9BG
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Auditor's resignation
dot icon19/04/2015
Miscellaneous
dot icon04/03/2015
Full accounts made up to 2013-12-31
dot icon23/02/2015
Certificate of change of name
dot icon24/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon24/11/2014
Director's details changed for Mr Shaun Robinson on 2014-11-24
dot icon24/11/2014
Director's details changed for Mr Keith Ian Griffiths on 2014-11-24
dot icon15/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon11/02/2013
Resolutions
dot icon31/12/2012
Full accounts made up to 2011-12-31
dot icon23/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon23/11/2012
Registered office address changed from Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YY on 2012-11-23
dot icon14/05/2012
Secretary's details changed for Christopher Richard Byrd on 2012-04-17
dot icon13/02/2012
Registered office address changed from Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX on 2012-02-13
dot icon10/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Termination of appointment of Darren Lyko-Edwards as a secretary
dot icon08/06/2010
Termination of appointment of Darren Lyko-Edwards as a director
dot icon08/06/2010
Appointment of Christopher Richard Byrd as a secretary
dot icon29/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Register inspection address has been changed
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon03/08/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon18/11/2008
Return made up to 09/11/08; full list of members
dot icon18/11/2008
Location of register of members
dot icon12/11/2008
Appointment terminated director hugh ellingham
dot icon12/11/2008
Appointment terminated secretary keith griffiths
dot icon12/11/2008
Director and secretary appointed darren lyko-edwards
dot icon24/09/2008
Duplicate mortgage certificatecharge no:2
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2008
Director appointed mr hugh vere ellingham
dot icon23/07/2008
Appointment terminated secretary janet towers
dot icon23/07/2008
Appointment terminated director janet towers
dot icon23/07/2008
Secretary appointed mr keith ian griffiths
dot icon23/07/2008
Director appointed mr shaun robinson
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Adrian Paul
Director
19/03/2019 - 19/07/2022
38
Friend, Mitchell James
Director
19/07/2022 - Present
84
Towers, Janet Elizabeth
Director
09/11/2007 - 27/06/2008
39
Ellingham, Hugh Vere Alexander
Director
27/06/2008 - 21/10/2008
69
Griffiths, Keith Ian
Director
09/11/2007 - 05/01/2018
65

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAS HOTELS (LIVERPOOL) LIMITED

ATLAS HOTELS (LIVERPOOL) LIMITED is an(a) Active company incorporated on 09/11/2007 with the registered office located at 4 Romulus Court, Meridian Business Park, Leicester LE19 1YG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS HOTELS (LIVERPOOL) LIMITED?

toggle

ATLAS HOTELS (LIVERPOOL) LIMITED is currently Active. It was registered on 09/11/2007 .

Where is ATLAS HOTELS (LIVERPOOL) LIMITED located?

toggle

ATLAS HOTELS (LIVERPOOL) LIMITED is registered at 4 Romulus Court, Meridian Business Park, Leicester LE19 1YG.

What does ATLAS HOTELS (LIVERPOOL) LIMITED do?

toggle

ATLAS HOTELS (LIVERPOOL) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ATLAS HOTELS (LIVERPOOL) LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with no updates.