Background WavePink WaveYellow Wave

LYRIC PLAYERS' THEATRE PRODUCTIONS LIMITED (NI065446)

LYRIC PLAYERS' THEATRE PRODUCTIONS LIMITED (NI065446) is an active UK company. incorporated on 27 June 2007. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. LYRIC PLAYERS' THEATRE PRODUCTIONS LIMITED has been registered for 18 years. Current directors include MARTIN, Neil, MULLAN, Michael John Joseph, PHELAN, Mark, Dr and 1 others.

Company Number
NI065446
Status
active
Type
ltd
Incorporated
27 June 2007
Age
18 years
Address
Lyric Theatre, Belfast, BT9 5FB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
MARTIN, Neil, MULLAN, Michael John Joseph, PHELAN, Mark, Dr, ROBINSON, Bruce William, Sir
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYRIC PLAYERS' THEATRE PRODUCTIONS LIMITED

LYRIC PLAYERS' THEATRE PRODUCTIONS LIMITED is an active company incorporated on 27 June 2007 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. LYRIC PLAYERS' THEATRE PRODUCTIONS LIMITED was registered 18 years ago.(SIC: 90010)

Status

active

Active since 18 years ago

Company No

NI065446

LTD Company

Age

18 Years

Incorporated 27 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

"LYRIC PLAYERS' THEATRE PRODUCTIONS LIMITED"
From: 18 July 2007To: 25 July 2007
"LYRIC PLAYERS" THEATRE PRODUCTIONS LIMITED
From: 17 July 2007To: 18 July 2007
CFR 47 LIMITED
From: 27 June 2007To: 17 July 2007
Contact
Address

Lyric Theatre 55 Ridgeway Street Belfast, BT9 5FB,

Previous Addresses

88a Stranmillis Road Belfast BT9 5AD
From: 27 June 2007To: 10 March 2011
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Oct 22
Director Joined
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

FITZSIMMONS, Kerry

Active
55 Ridgeway Street, BelfastBT9 5FB
Secretary
Appointed 18 Mar 2026

MARTIN, Neil

Active
42 Lansdowne RoadBT15 4AA
Born May 1962
Director
Appointed 23 Mar 2009

MULLAN, Michael John Joseph

Active
55 Ridgeway Street, BelfastBT9 5FB
Born November 1959
Director
Appointed 15 Oct 2025

PHELAN, Mark, Dr

Active
55 Ridgeway Street, BelfastBT9 5FB
Born September 1974
Director
Appointed 24 Oct 2016

ROBINSON, Bruce William, Sir

Active
55 Ridgeway Street, BelfastBT9 5FB
Born January 1950
Director
Appointed 19 Oct 2022

GAULT, Clare Elizabeth

Resigned
55 Ridgeway Street, BelfastBT9 5FB
Secretary
Appointed 21 Sept 2015
Resigned 08 Mar 2019

GAULT, Clare Elizabeth

Resigned
55 Ridgeway Street, BelfastBT9 5FB
Secretary
Appointed 22 Sept 2010
Resigned 03 Apr 2014

GAULT, Clare

Resigned
90 Owenvarragh ParkBT11 9BE
Secretary
Appointed 17 Jul 2007
Resigned 28 Aug 2009

KEATING, Morag Isabella

Resigned
Jocelyn Avenue, BelfastBT6 9AX
Secretary
Appointed 02 Apr 2014
Resigned 21 Sept 2015

MCAULEY, Ciaran Francis

Resigned
88a Stranmillis RoadBT9 5AD
Secretary
Appointed 28 Aug 2009
Resigned 22 Sept 2010

MEEGAN, Micheál

Resigned
55 Ridgeway Street, BelfastBT9 5FB
Secretary
Appointed 08 Mar 2019
Resigned 18 Mar 2026

CYPHER SERVICES LIMITED

Resigned
50 Bedford StreetBT2 7FW
Corporate secretary
Appointed 27 Jun 2007
Resigned 17 Jul 2007

EBBAGE, Jennifer Ann

Resigned
21 Hampton ManorBT7 3EL
Born September 1966
Director
Appointed 27 Jun 2007
Resigned 27 Jun 2007

ELVIN, Henry

Resigned
48 Vestry Road, NewtownardsBT23 6HQ
Born June 1956
Director
Appointed 17 Jul 2007
Resigned 01 Feb 2018

MCDOWELL, Sid

Resigned
23 Dalboyne Park, LisburnBT28 3BU
Born May 1942
Director
Appointed 17 Jul 2007
Resigned 29 Aug 2016
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 December 2009
AAAnnual Accounts
Legacy
8 September 2009
296(NI)296(NI)
Legacy
8 September 2009
296(NI)296(NI)
Legacy
10 July 2009
371S(NI)371S(NI)
Legacy
27 May 2009
296(NI)296(NI)
Legacy
11 January 2009
AC(NI)AC(NI)
Legacy
8 September 2008
371SR(NI)371SR(NI)
Legacy
28 July 2008
296(NI)296(NI)
Legacy
21 March 2008
295(NI)295(NI)
Legacy
31 August 2007
296(NI)296(NI)
Legacy
16 August 2007
UDM+A(NI)UDM+A(NI)
Legacy
16 August 2007
296(NI)296(NI)
Legacy
16 August 2007
296(NI)296(NI)
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
233(NI)233(NI)
Legacy
10 August 2007
295(NI)295(NI)
Legacy
24 July 2007
UDM+A(NI)UDM+A(NI)
Legacy
17 July 2007
CERTC(NI)CERTC(NI)
Legacy
17 July 2007
CERTC(NI)CERTC(NI)
Legacy
17 July 2007
CNR-D(NI)CNR-D(NI)
Incorporation Company
27 June 2007
NEWINCIncorporation