Introduction
Watch Company
L
LITTLE HORSESHOE LAKE LODGES LLP
LITTLE HORSESHOE LAKE LODGES LLP is an active company incorporated on 16 May 2018 with the registered office located in London. LITTLE HORSESHOE LAKE LODGES LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC422481
LLP Company
Age
7 Years
Incorporated 16 May 2018
Size
N/A
Accounts
ARD: 31/8Up to Date
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: Micro Entity
Next Due
Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 15 May 2025 (11 months ago)
Next Due
Due by 29 May 2026
For period ending 15 May 2026
Address
5-11 Mortimer Street London, W1T 3HS,
No significant events found
Officers
2
Name
Role
Appointed
Status
KERSHAW, Genevieve Annabel Rose
Active4th Floor, LondonWC2A 1LG
Born October 1984
Llp designated member
Appointed 16 May 2018
KERSHAW, Genevieve Annabel Rose
4th Floor, LondonWC2A 1LG
Born October 1984
Llp designated member
16 May 2018
Active
SCOTT, Angela Faith
Active4th Floor, LondonWC2A 1LG
Born February 1947
Llp designated member
Appointed 16 May 2018
SCOTT, Angela Faith
4th Floor, LondonWC2A 1LG
Born February 1947
Llp designated member
16 May 2018
Active
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Angela Faith Scott
Ceased4th Floor, LondonWC2A 1LG
Born February 1947
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 16 May 2018
Ceased 11 Mar 2025
Angela Faith Scott
4th Floor, LondonWC2A 1LG
Born February 1947
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
16 May 2018
Ceased 11 Mar 2025
Ceased
Genevieve Annabel Rose Kershaw
ActiveMortimer Street, LondonW1T 3HS
Born October 1984
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 16 May 2018
Genevieve Annabel Rose Kershaw
Mortimer Street, LondonW1T 3HS
Born October 1984
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
16 May 2018
Active
Filing History
28
Description
Type
Date Filed
Document
11 April 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
11 April 2025
11 April 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 April 2025
16 February 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 February 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
8 June 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
7 June 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 June 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 June 2022
10 December 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 December 2020
10 December 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 December 2020
10 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 December 2020
10 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 December 2020
26 June 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
26 June 2019
26 June 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 June 2019