3 AMERICA SQUARE LLP
Status | ACTIVE |
Company No. | OC398532 |
Category | Limited Liability Partnership |
Incorporated | 25 Feb 2015 |
Age | 9 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
3 AMERICA SQUARE LLP is an active limited liability partnership with number OC398532. It was incorporated 9 years, 5 months, 6 days ago, on 25 February 2015. The company address is The Studio Office Priory Estate The Studio Office Priory Estate, York, YO26 8ES, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-25
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-25
Documents
Change to a person with significant control limited liability partnership
Date: 09 Mar 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2023-03-03
Psc name: Seedkeep Ltd
Documents
Change to a person with significant control limited liability partnership
Date: 09 Mar 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2023-03-03
Psc name: Mrs Katherine Margaret Harpin
Documents
Change person member limited liability partnership with name change date
Date: 09 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-03-03
Officer name: Mrs Katherine Margaret Harpin
Documents
Mortgage satisfy charge full limited liability partnership
Date: 20 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3985320002
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-25
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: LLAD01
Change date: 2021-04-23
Old address: Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF United Kingdom
New address: The Studio Office Priory Estate Nun Monkton York YO26 8ES
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2021-04-23
Officer name: Seedkeep Ltd
Documents
Change person member limited liability partnership with name change date
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-04-23
Officer name: Mrs Katherine Margaret Harpin
Documents
Change to a person with significant control limited liability partnership
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2021-04-23
Psc name: Seedkeep Ltd
Documents
Change to a person with significant control limited liability partnership
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-04-23
Psc name: Mrs Katherine Margaret Harpin
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 08 Apr 2021
Action Date: 31 Mar 2021
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3985320002
Charge creation date: 2021-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 01 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3985320001
Documents
Change person member limited liability partnership with name change date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-03-31
Officer name: Mrs Katherine Margaret Harpin
Documents
Change registered office address limited liability partnership with date old address new address
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Address
Type: LLAD01
Change date: 2021-03-31
Old address: Estate Office the Priory Estate Nun Monkton York North Yorkshire YO26 8ES
New address: Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF
Documents
Notification of a person with significant control limited liability partnership
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Seedkeep Ltd
Notification date: 2021-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-03-31
Psc name: Mrs Katherine Margaret Harpin
Documents
Termination member limited liability partnership with name termination date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard David Harpin
Termination date: 2021-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Richard David Harpin
Cessation date: 2021-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Seedkeep Ltd
Appointment date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-25
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-25
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-25
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-25
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-25
Documents
Change person member limited liability partnership with name change date
Date: 28 Feb 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-02-24
Officer name: Mr Richard David Harpin
Documents
Change person member limited liability partnership with name change date
Date: 28 Feb 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-02-24
Officer name: Mrs Katherine Margaret Harpin
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 16 Dec 2016
Action Date: 15 Dec 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3985320001
Charge creation date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date limited liability partnership previous extended
Date: 27 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: LLAA01
Made up date: 2016-02-28
New date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 31 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-25
Documents
Change registered office address limited liability partnership with date old address new address
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Address
Type: LLAD01
Change date: 2016-03-31
Old address: 3 America Square London EC3N 2LR
New address: Estate Office the Priory Estate Nun Monkton York North Yorkshire YO26 8ES
Documents
Incorporation limited liability partnership
Date: 25 Feb 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
29A LAWSON ROAD,ENFIELD,EN3 5XJ
Number: | 11829723 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BOUNDARY STREET,LIVERPOOL,L5 9UB
Number: | 11112900 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ELM VALE,LISBURN,BT28 2QD
Number: | NI643054 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER PROPERTY SOLUTIONS (BRISTOL) LIMITED
8 PINHAY ROAD,BRISTOL,BS13 7PX
Number: | 11362473 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WESLEY PLACE,ST. IVES,TR26 1SL
Number: | 08156345 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED
3 HIGH STREET,THATCHAM,RG19 3JG
Number: | 07021985 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |