3 AMERICA SQUARE LLP

The Studio Office Priory Estate The Studio Office Priory Estate, York, YO26 8ES, England
StatusACTIVE
Company No.OC398532
CategoryLimited Liability Partnership
Incorporated25 Feb 2015
Age9 years, 5 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3985320002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3985320001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 25 Feb 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHRISTAR CONSULTANCY LTD

29A LAWSON ROAD,ENFIELD,EN3 5XJ

Number:11829723
Status:ACTIVE
Category:Private Limited Company

COFOUNDERY ENTERPRISE 38 LTD

17 BOUNDARY STREET,LIVERPOOL,L5 9UB

Number:11112900
Status:ACTIVE
Category:Private Limited Company

MEDSERVICE CONSULT LTD

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

SUPER ICON LIMITED

4 WESLEY PLACE,ST. IVES,TR26 1SL

Number:08156345
Status:ACTIVE
Category:Private Limited Company
Number:07021985
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source