Background WavePink WaveYellow Wave

LITTLE HORSESHOE LAKE LIMITED (10331520)

LITTLE HORSESHOE LAKE LIMITED (10331520) is an active UK company. incorporated on 16 August 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. LITTLE HORSESHOE LAKE LIMITED has been registered for 9 years. Current directors include KERSHAW, Genevieve Annabel Rose, SCOTT, Angela Faith.

Company Number
10331520
Status
active
Type
ltd
Incorporated
16 August 2016
Age
9 years
Address
5-11 Mortimer Street, London, W1T 3HS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
KERSHAW, Genevieve Annabel Rose, SCOTT, Angela Faith
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE HORSESHOE LAKE LIMITED

LITTLE HORSESHOE LAKE LIMITED is an active company incorporated on 16 August 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. LITTLE HORSESHOE LAKE LIMITED was registered 9 years ago.(SIC: 55209)

Status

active

Active since 9 years ago

Company No

10331520

LTD Company

Age

9 Years

Incorporated 16 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

HORSESHOE LAKE LIMITED
From: 16 August 2016To: 14 February 2017
Contact
Address

5-11 Mortimer Street London, W1T 3HS,

Previous Addresses

22 Chancery Lane London WC2A 1LS United Kingdom
From: 16 August 2016To: 16 February 2023
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 19
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KERSHAW, Genevieve Annabel Rose

Active
LondonWC2A 1LS
Born October 1984
Director
Appointed 16 Aug 2016

SCOTT, Angela Faith

Active
LondonWC2A 1LS
Born February 1947
Director
Appointed 16 Aug 2016

CARNACHAN, John Simon

Resigned
LondonWC2A 1LS
Born June 1947
Director
Appointed 16 Aug 2016
Resigned 17 Jul 2019

Persons with significant control

4

1 Active
3 Ceased
Wildmoorway Lane, South CerneyGL7 5UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018

Genevieve Annabel Rose Kershaw

Ceased
LondonWC2A 1LS
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2016
Ceased 30 May 2018

Angela Faith Scott

Ceased
LondonWC2A 1LS
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2016
Ceased 30 May 2018

John Simon Carnachan

Ceased
LondonWC2A 1LS
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2016
Ceased 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Certificate Change Of Name Company
14 February 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2016
NEWINCIncorporation