Company NameThree Little Birds (York) Llp
Company StatusActive
Company NumberOC395158
CategoryLimited Liability Partnership
Incorporation Date9 September 2014(9 years, 6 months ago)

Directors

LLP Designated Member NameMr Robert James Joseph Morwood-Leyland
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Crescent
York
YO24 1AW
LLP Designated Member NameMrs Alice Mary Teresa Morwood-Leyland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Moss Street
York
YO23 1BR
LLP Designated Member NameMr Edward Francis Morwood-Leyland
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(1 year after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 8 The Crescent
York
North Yorkshire
YO24 1AW
LLP Designated Member NameMr Antony Michael Morwood-Leyland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 48 88/90 Hatton Garden
London
EC1N 8PN
LLP Designated Member NameMrs Alice Mary Teresa Morwood-Leyland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(11 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Soper Grove
Southview
Basingstoke
Hampshire
RG21 5PU

Location

Registered AddressFlat 3
8 The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 4 weeks from now)

Charges

28 September 2015Delivered on: 12 October 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 8 the crescent, york YO24 1AW registered title NYK162508.
Outstanding
28 September 2015Delivered on: 8 October 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 8, the crescent, york, YO24 1AW.
Outstanding

Filing History

15 February 2024Registration of charge OC3951580004, created on 13 February 2024 (19 pages)
5 February 2024Registration of charge OC3951580003, created on 19 January 2024 (23 pages)
25 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
13 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
21 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
21 January 2021Member's details changed for Mr Robert James Joseph Morwood-Leyland on 5 October 2015 (2 pages)
16 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
15 September 2020Member's details changed for Mrs Alice Mary Teresa Morwood-Leyland on 7 July 2017 (2 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 October 2019Accounts for a dormant company made up to 28 February 2019 (8 pages)
18 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
29 August 2019Current accounting period shortened from 28 February 2020 to 30 September 2019 (1 page)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
5 March 2018Total exemption small company accounts made up to 28 February 2017 (4 pages)
19 September 2017Previous accounting period extended from 28 September 2016 to 28 February 2017 (1 page)
19 September 2017Previous accounting period extended from 28 September 2016 to 28 February 2017 (1 page)
13 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 June 2017Previous accounting period shortened from 30 September 2016 to 28 September 2016 (1 page)
19 June 2017Previous accounting period shortened from 30 September 2016 to 28 September 2016 (1 page)
10 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
30 November 2015Termination of appointment of Antony Michael Morwood-Leyland as a member on 5 October 2015 (1 page)
30 November 2015Appointment of Mr Edward Francis Morwood-Leyland as a member on 5 October 2015 (2 pages)
30 November 2015Member's details changed for Mr Robert James Joseph Morwood-Leyland on 30 November 2015 (3 pages)
30 November 2015Termination of appointment of Antony Michael Morwood-Leyland as a member on 5 October 2015 (1 page)
30 November 2015Appointment of Mr Edward Francis Morwood-Leyland as a member on 5 October 2015 (2 pages)
30 November 2015Member's details changed for Mr Robert James Joseph Morwood-Leyland on 30 November 2015 (3 pages)
26 October 2015Annual return made up to 9 September 2015 (5 pages)
26 October 2015Annual return made up to 9 September 2015 (5 pages)
26 October 2015Annual return made up to 9 September 2015 (5 pages)
26 October 2015Termination of appointment of Alice Mary Teresa Morwood-Leyland as a member on 25 August 2015 (1 page)
26 October 2015Termination of appointment of Alice Mary Teresa Morwood-Leyland as a member on 25 August 2015 (1 page)
12 October 2015Registration of charge OC3951580002, created on 28 September 2015 (12 pages)
12 October 2015Registration of charge OC3951580002, created on 28 September 2015 (12 pages)
8 October 2015Registration of charge OC3951580001, created on 28 September 2015 (6 pages)
8 October 2015Registration of charge OC3951580001, created on 28 September 2015 (6 pages)
23 September 2015Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a member on 25 August 2015 (2 pages)
23 September 2015Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a member on 25 August 2015 (2 pages)
10 August 2015Registered office address changed from 100 Hull Road York YO10 3LN England to Flat 3 8 the Crescent York North Yorkshire YO24 1AW on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 100 Hull Road York YO10 3LN England to Flat 3 8 the Crescent York North Yorkshire YO24 1AW on 10 August 2015 (1 page)
13 November 2014Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a member on 13 November 2014 (2 pages)
13 November 2014Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a member on 13 November 2014 (2 pages)
9 September 2014Incorporation of a limited liability partnership (5 pages)
9 September 2014Incorporation of a limited liability partnership (5 pages)