Background WavePink WaveYellow Wave

3 AMERICA SQUARE LLP (OC398532)

3 AMERICA SQUARE LLP (OC398532) is an active UK company. incorporated on 25 February 2015. with registered office in York. 3 AMERICA SQUARE LLP has been registered for 11 years.

Company Number
OC398532
Status
active
Type
llp
Incorporated
25 February 2015
Age
11 years
Address
The Studio Office Priory Estate, York, YO26 8ES

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

The Studio Office Priory Estate Nun Monkton York, YO26 8ES,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

HARPIN, Katherine Margaret

Active
Priory Estate, YorkYO26 8ES
Born September 1966
Llp designated member
Appointed 25 Feb 2015

SEEDKEEP LTD

Active
Priory Estate, YorkYO26 8ES
Corporate llp designated member
Appointed 31 Mar 2021

HARPIN, Richard David

Resigned
The Priory Estate, YorkYO26 8ES
Born September 1964
Llp designated member
Appointed 25 Feb 2015
Resigned 31 Mar 2021

Persons with significant control

3

2 Active
1 Ceased
Priory Estate, YorkYO26 8ES

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 31 Mar 2021

Richard David Harpin

Ceased
The 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

Mrs Katherine Margaret Harpin

Active
Priory 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
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
28 February 2026
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
28 February 2026
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
28 February 2026
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
23 January 2026
LLPSC05LLPSC05
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
9 March 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
9 March 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
9 March 2023
LLCH01LLCH01
Mortgage Satisfy Charge Full Limited Liability Partnership
20 February 2023
LLMR04LLMR04
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 April 2021
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
23 April 2021
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
23 April 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
23 April 2021
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
23 April 2021
LLPSC04LLPSC04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 April 2021
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
1 April 2021
LLMR04LLMR04
Change Person Member Limited Liability Partnership With Name Change Date
31 March 2021
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
31 March 2021
LLAD01LLAD01
Notification Of A Person With Significant Control Limited Liability Partnership
31 March 2021
LLPSC02LLPSC02
Change To A Person With Significant Control Limited Liability Partnership
31 March 2021
LLPSC04LLPSC04
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
31 March 2021
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
31 March 2021
LLAP02LLAP02
Confirmation Statement With No Updates
15 March 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
28 February 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 February 2017
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 December 2016
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
27 May 2016
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
31 March 2016
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
31 March 2016
LLAD01LLAD01
Incorporation Limited Liability Partnership
25 February 2015
LLIN01LLIN01