Background WavePink WaveYellow Wave

YOUTH LYRIC LIMITED (NI052093)

YOUTH LYRIC LIMITED (NI052093) is an active UK company. incorporated on 15 October 2004. with registered office in Belfast. The company operates in the Education sector, engaged in cultural education. YOUTH LYRIC LIMITED has been registered for 21 years. Current directors include COCHRANE, Sarah Lauren, CREELMAN, Roy, DICKEY, Joanna and 5 others.

Company Number
NI052093
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2004
Age
21 years
Address
398 Springfield Road, Belfast, BT12 7DU
Industry Sector
Education
Business Activity
Cultural education
Directors
COCHRANE, Sarah Lauren, CREELMAN, Roy, DICKEY, Joanna, GILBERT, Natalie, NICHOLL, Kate Siobhan, ROBINSON, Orry, SCOTT, William Thomas, STEWART, Carolyn
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH LYRIC LIMITED

YOUTH LYRIC LIMITED is an active company incorporated on 15 October 2004 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in cultural education. YOUTH LYRIC LIMITED was registered 21 years ago.(SIC: 85520)

Status

active

Active since 21 years ago

Company No

NI052093

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 15 October 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

398 Springfield Road Belfast, BT12 7DU,

Previous Addresses

63 Downpatrick Road Crossgar BT30 9EH
From: 15 October 2004To: 14 May 2018
Timeline

29 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jan 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 17
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

BROWNE, Aidan

Active
BelfastBT12 7DU
Secretary
Appointed 15 Oct 2004

COCHRANE, Sarah Lauren

Active
BelfastBT12 7DU
Born November 1983
Director
Appointed 16 Apr 2023

CREELMAN, Roy

Active
Springfield Road, BelfastBT12 7DU
Born April 1964
Director
Appointed 24 May 2021

DICKEY, Joanna

Active
Springfield Road, BelfastBT12 7DU
Born April 1991
Director
Appointed 23 Oct 2019

GILBERT, Natalie

Active
Springfield Road, BelfastBT12 7DU
Born September 1967
Director
Appointed 29 Sept 2012

NICHOLL, Kate Siobhan

Active
StormontBT4 3XX
Born May 1988
Director
Appointed 18 Jun 2022

ROBINSON, Orry

Active
BelfastBT12 7DU
Born August 1991
Director
Appointed 02 Sept 2025

SCOTT, William Thomas

Active
Springfield Road, BelfastBT12 7DU
Born September 1956
Director
Appointed 17 Mar 2017

STEWART, Carolyn

Active
Springfield Road, BelfastBT12 7DU
Born July 1963
Director
Appointed 01 Sept 2018

ADAIR, Heather, Dr

Resigned
Springfield Road, BelfastBT12 7DU
Born March 1966
Director
Appointed 14 Nov 2015
Resigned 18 Nov 2020

ALDERDICE, David, Dr

Resigned
9 Lemonfield AvenueBT18 9NG
Born June 1966
Director
Appointed 15 Oct 2004
Resigned 29 Sept 2012

BEDI, Kathryn

Resigned
Springfield Road, BelfastBT12 7DU
Born July 1968
Director
Appointed 20 Oct 2012
Resigned 18 Nov 2020

BROWNE, James Francis

Resigned
BelfastBT12 7DU
Born September 1934
Director
Appointed 15 Oct 2004
Resigned 25 Jan 2026

BRYANS, Lynda

Resigned
BelfastBT12 7DU
Born May 1962
Director
Appointed 15 Oct 2004
Resigned 13 Nov 2025

COCHRANE, Judith Elaine

Resigned
Springfield Road, BelfastBT12 7DU
Born October 1975
Director
Appointed 08 Dec 2011
Resigned 18 Nov 2020

COONEY, Catherine

Resigned
Springfield Road, BelfastBT12 7DU
Born October 1983
Director
Appointed 24 Oct 2018
Resigned 07 Nov 2022

DONNELLY, Siobhan

Resigned
3 Clady RoadBT41 4QR
Born May 1963
Director
Appointed 15 Oct 2004
Resigned 31 May 2014

GORMLEY-HEENAN, Cathy, Professor

Resigned
Springfield Road, BelfastBT12 7DU
Born April 1973
Director
Appointed 14 Nov 2015
Resigned 12 Feb 2019

HENNESSEY, Anthony Francis

Resigned
Osborne Park, BelfastBT9 6JP
Born February 1949
Director
Appointed 31 May 2014
Resigned 19 Jun 2021

HENNESSEY, Tony

Resigned
50 Osborne ParkBT9 6JP
Born February 1949
Director
Appointed 15 Oct 2004
Resigned 01 Feb 2007

LONG, Sara

Resigned
Springfield Road, BelfastBT12 7DU
Born April 1973
Director
Appointed 24 May 2021
Resigned 01 Jul 2024

NESBITT, Michael Charles

Resigned
30 Manns RoadBT5 7SS
Born May 1957
Director
Appointed 15 Oct 2004
Resigned 08 Oct 2011

STEWART, Jane

Resigned
9 Knockdene Park NorthBT5 7AA
Born November 1957
Director
Appointed 15 Oct 2004
Resigned 29 Sept 2012
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Appoint Person Director Company With Name Date
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Appoint Person Director Company With Name Date
27 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Termination Director Company With Name Termination Date
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
11 May 2009
AC(NI)AC(NI)
Legacy
29 October 2008
371S(NI)371S(NI)
Legacy
2 May 2008
AC(NI)AC(NI)
Legacy
13 December 2007
371S(NI)371S(NI)
Legacy
18 May 2007
AC(NI)AC(NI)
Legacy
3 May 2007
296(NI)296(NI)
Legacy
15 October 2006
371S(NI)371S(NI)
Legacy
8 May 2006
AC(NI)AC(NI)
Legacy
19 October 2005
371S(NI)371S(NI)
Legacy
23 September 2005
233(NI)233(NI)
Incorporation Company
15 October 2004
NEWINCIncorporation
Legacy
15 October 2004
MEM(NI)MEM(NI)
Legacy
15 October 2004
ARTS(NI)ARTS(NI)
Legacy
15 October 2004
G23(NI)G23(NI)
Legacy
15 October 2004
G21(NI)G21(NI)