Introduction
Watch Company
3
3 AMERICA SQUARE LLP
3 AMERICA SQUARE LLP is an active company incorporated on 25 February 2015 with the registered office located in York. 3 AMERICA SQUARE LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC398532
LLP Company
Age
11 Years
Incorporated 25 February 2015
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 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 25 February 2026 (2 months ago)
Next Due
Due by 11 March 2027
For period ending 25 February 2027
Address
The Studio Office Priory Estate Nun Monkton York, YO26 8ES,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
HARPIN, Katherine Margaret
ActivePriory Estate, YorkYO26 8ES
Born September 1966
Llp designated member
Appointed 25 Feb 2015
HARPIN, Katherine Margaret
Priory Estate, YorkYO26 8ES
Born September 1966
Llp designated member
25 Feb 2015
Active
SEEDKEEP LTD
ActivePriory Estate, YorkYO26 8ES
Corporate llp designated member
Appointed 31 Mar 2021
SEEDKEEP LTD
Priory Estate, YorkYO26 8ES
Corporate llp designated member
31 Mar 2021
Active
HARPIN, Richard David
ResignedThe Priory Estate, YorkYO26 8ES
Born September 1964
Llp designated member
Appointed 25 Feb 2015
Resigned 31 Mar 2021
HARPIN, Richard David
The Priory Estate, YorkYO26 8ES
Born September 1964
Llp designated member
25 Feb 2015
Resigned 31 Mar 2021
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Seedkeep Ltd
ActivePriory Estate, YorkYO26 8ES
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 31 Mar 2021
Seedkeep Ltd
Priory Estate, YorkYO26 8ES
Voting rights 25 to 50 percent limited liability partnership
31 Mar 2021
Active
Richard David Harpin
CeasedThe Priory Estate, YorkYO26 8ES
Born September 1964
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2021
Richard David Harpin
The Priory Estate, YorkYO26 8ES
Born September 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 31 Mar 2021
Ceased
Mrs Katherine Margaret Harpin
ActivePriory Estate, YorkYO26 8ES
Born September 1966
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Mrs Katherine Margaret Harpin
Priory Estate, YorkYO26 8ES
Born September 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Filing History
48
Description
Type
Date Filed
Document
28 February 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 February 2026
28 February 2026
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 February 2026
23 January 2026
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
23 January 2026
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
9 March 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 March 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 March 2023
23 April 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
23 April 2021
23 April 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 April 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 April 2021
23 April 2021
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
23 April 2021
23 April 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 April 2021
8 April 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 April 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 March 2021
31 March 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
31 March 2021
31 March 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
31 March 2021
31 March 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 March 2021
31 March 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 March 2021
31 March 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
31 March 2021
31 March 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
31 March 2021
28 February 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 February 2017
28 February 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 February 2017
16 December 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
16 December 2016
27 May 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
27 May 2016
31 March 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
31 March 2016