Background WavePink WaveYellow Wave

PLAYERS POOL & SNOOKER LOUNGE LIMITED (06520331)

PLAYERS POOL & SNOOKER LOUNGE LIMITED (06520331) is an active UK company. incorporated on 3 March 2008. with registered office in Newcastle. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PLAYERS POOL & SNOOKER LOUNGE LIMITED has been registered for 18 years. Current directors include KENDALL, Lee Gerrard, POTTS, Gareth David.

Company Number
06520331
Status
active
Type
ltd
Incorporated
3 March 2008
Age
18 years
Address
10 Queens Parade, Newcastle, ST5 1RW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KENDALL, Lee Gerrard, POTTS, Gareth David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYERS POOL & SNOOKER LOUNGE LIMITED

PLAYERS POOL & SNOOKER LOUNGE LIMITED is an active company incorporated on 3 March 2008 with the registered office located in Newcastle. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PLAYERS POOL & SNOOKER LOUNGE LIMITED was registered 18 years ago.(SIC: 93199)

Status

active

Active since 18 years ago

Company No

06520331

LTD Company

Age

18 Years

Incorporated 3 March 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

10 Queens Parade Ryecroft Newcastle, ST5 1RW,

Previous Addresses

Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ
From: 5 March 2014To: 18 June 2015
Unit 10 Queens Parade Ryecroft Newcastle Under Lyme Staffordshire ST5 1RW
From: 3 March 2008To: 5 March 2014
Timeline

2 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Mar 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KENDALL, Lee Gerrard

Active
59c Endon Road, Stoke-On-TrentST6 8NA
Born February 1970
Director
Appointed 03 Mar 2008

POTTS, Gareth David

Active
Campian Way, Stoke-On-TrentST6 8FA
Born June 1983
Director
Appointed 03 Mar 2008

ABBOTTS, Louise

Resigned
59c Endon Road, Stoke-On-TrentST6 8NA
Secretary
Appointed 03 Mar 2008
Resigned 05 Jun 2023

Persons with significant control

2

Mr Lee Gerrard Kendall

Active
Queens Parade, Newcastle Under LymeST5 1RW
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Mr Gareth David Potts

Active
Queens Parade, Newcastle Under LymeST5 1RW
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
13 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
24 October 2008
225Change of Accounting Reference Date
Incorporation Company
3 March 2008
NEWINCIncorporation