Background WavePink WaveYellow Wave

THE LYRIC THEATRE (NI) (NI066152)

THE LYRIC THEATRE (NI) (NI066152) is an active UK company. incorporated on 3 September 2007. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE LYRIC THEATRE (NI) has been registered for 18 years. Current directors include BLACK, Kirsty, CROWDY, Hannah, HORSTMAN, Juana Jean and 7 others.

Company Number
NI066152
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 September 2007
Age
18 years
Address
Lyric Theatre, Belfast, BT9 5FB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BLACK, Kirsty, CROWDY, Hannah, HORSTMAN, Juana Jean, MCGREGOR, Ann Theresa, MCGRILLEN, Patrick John, MCMULLAN, Eoin, MULLAN, Michael John Joseph, ROBINSON, Bruce William, Sir, TIMONEY, Rosie, WARDE HUNTER, Louise
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LYRIC THEATRE (NI)

THE LYRIC THEATRE (NI) is an active company incorporated on 3 September 2007 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE LYRIC THEATRE (NI) was registered 18 years ago.(SIC: 90040)

Status

active

Active since 18 years ago

Company No

NI066152

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 3 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Lyric Theatre 55 Ridgeway Street Belfast, BT9 5FB,

Previous Addresses

Crannog House 44-47 Stranmillis Embankment Belfast BT9 5FL Northern Ireland
From: 8 July 2010To: 10 March 2011
88a Stranmillis Road Belfast BT9 5AD
From: 3 September 2007To: 8 July 2010
Timeline

30 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Jan 15
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Mar 21
Director Left
Mar 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

11 Active
23 Resigned

FITZSIMMONS, Kerry

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

BLACK, Kirsty

Active
55 Ridgeway Street, BelfastBT9 5FB
Born September 1996
Director
Appointed 26 Sept 2023

CROWDY, Hannah

Active
55 Ridgeway Street, BelfastBT9 5FB
Born March 1980
Director
Appointed 26 Sept 2023

HORSTMAN, Juana Jean

Active
55 Ridgeway Street, BelfastBT9 5FB
Born February 1955
Director
Appointed 19 Oct 2022

MCGREGOR, Ann Theresa

Active
55 Ridgeway Street, BelfastBT9 5FB
Born October 1957
Director
Appointed 16 Oct 2024

MCGRILLEN, Patrick John

Active
55 Ridgeway Street, BelfastBT9 5FB
Born March 1962
Director
Appointed 15 Oct 2025

MCMULLAN, Eoin

Active
55 Ridgeway Street, BelfastBT9 5FB
Born December 1991
Director
Appointed 16 Oct 2024

MULLAN, Michael John Joseph

Active
55 Ridgeway Street, BelfastBT9 5FB
Born November 1959
Director
Appointed 04 Sept 2017

ROBINSON, Bruce William, Sir

Active
55 Ridgeway Street, BelfastBT9 5FB
Born January 1950
Director
Appointed 23 May 2012

TIMONEY, Rosie

Active
55 Ridgeway Street, BelfastBT9 5FB
Born September 1987
Director
Appointed 02 Jan 2023

WARDE HUNTER, Louise

Active
55 Ridgeway Street, BelfastBT9 5FB
Born February 1962
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 14 Aug 2010
Resigned 03 Apr 2014

GAULT, Clare

Resigned
90 Owenvarragh ParkBT11 9BE
Secretary
Appointed 03 Sept 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
44-47 Stranmillis Embankment, BelfastBT9 5FL
Secretary
Appointed 28 Aug 2009
Resigned 14 Sept 2010

MEEGAN, Micheál

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

BAIN, George Sayers, Professor Sir

Resigned
Eden House, GlenavyBT29 4LZ
Born February 1939
Director
Appointed 03 Sept 2007
Resigned 24 Oct 2011

CAMPBELL, Maire

Resigned
4 Millars Ford, LisburnBT28 1JY
Born June 1975
Director
Appointed 24 Jul 2007
Resigned 01 Nov 2010

CARRUTHERS, Mark

Resigned
55 Ridgeway Street, BelfastBT9 5FB
Born August 1965
Director
Appointed 03 Sept 2007
Resigned 08 Jan 2015

CHEEVERS, Phillip William Francis

Resigned
Adelaide Park, BelfastBT9 6FX
Born October 1961
Director
Appointed 01 Oct 2007
Resigned 23 Mar 2021

CROXFORD, Richard Alan, Mr.

Resigned
10 Cairnhill Road, Co AntrimBT29 4PA
Born October 1962
Director
Appointed 24 Jul 2007
Resigned 01 Oct 2007

DAWE, Olwen Chartres

Resigned
55 Ridgeway Street, BelfastBT9 5FB
Born December 1981
Director
Appointed 21 Mar 2018
Resigned 28 Jan 2022

DONNELLY, Nuala

Resigned
55 Ridgeway Street, BelfastBT9 5FB
Born February 1976
Director
Appointed 21 May 2018
Resigned 08 Aug 2023

DOUDS, Stephen, Mr.

Resigned
111 Haypark Avenue, AntrimBT7 3FF
Born February 1967
Director
Appointed 24 Jul 2007
Resigned 31 Jul 2023

DUNN, Nicola Ann

Resigned
55 Ridgeway Street, BelfastBT9 5FB
Born January 1957
Director
Appointed 12 Feb 2010
Resigned 30 Jan 2017

ELVIN, Henry

Resigned
48 Vestry Road, NewtownardsBT23 6HQ
Born June 1956
Director
Appointed 03 Sept 2007
Resigned 01 Feb 2018

GORDON, Dan

Resigned
87 Station Road, GreenislandBT38 8UP
Born November 1960
Director
Appointed 02 Oct 2007
Resigned 05 Dec 2011

HAYES, Paul

Resigned
55 Ridgeway Street, BelfastBT9 5FB
Born November 1977
Director
Appointed 19 Oct 2022
Resigned 15 Oct 2025

MACKIN, Maureen

Resigned
5 Church Meadows, DromoreBT25 1LZ
Born December 1959
Director
Appointed 24 Apr 2007
Resigned 30 Oct 2008

MCBRIDE, Patricia

Resigned
13 College Park, Donegal
Born September 1963
Director
Appointed 24 Jul 2007
Resigned 08 Feb 2023

MCDOWELL, Sid

Resigned
23 Dalboyne ParkBT28 3BU
Born May 1942
Director
Appointed 24 Jul 2007
Resigned 29 Aug 2016

PHELAN, Mark, Dr

Resigned
55 Ridgeway Street, BelfastBT9 5FB
Born September 1974
Director
Appointed 23 May 2012
Resigned 15 Oct 2025

TORRANS, Elizabeth

Resigned
51 Castlehill Road, AntrimBT4 3GP
Born August 1957
Director
Appointed 24 Jul 2007
Resigned 01 Dec 2008
Fundings
Financials
Latest Activities

Filing History

112

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 Group
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 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
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
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 No Member List
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
1 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Legacy
4 April 2012
MG01MG01
Legacy
30 March 2012
MG01MG01
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
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 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 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
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Legacy
8 September 2009
296(NI)296(NI)
Legacy
8 September 2009
296(NI)296(NI)
Legacy
7 September 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
9 March 2009
402(NI)402(NI)
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
8 March 2009
233(NI)233(NI)
Legacy
27 January 2009
296(NI)296(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
20 October 2008
371SR(NI)371SR(NI)
Legacy
20 October 2008
296(NI)296(NI)
Legacy
21 March 2008
295(NI)295(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
11 February 2008
296(NI)296(NI)
Legacy
4 February 2008
296(NI)296(NI)
Legacy
4 February 2008
296(NI)296(NI)
Legacy
4 February 2008
296(NI)296(NI)
Legacy
4 February 2008
296(NI)296(NI)
Legacy
4 February 2008
296(NI)296(NI)
Legacy
18 October 2007
296(NI)296(NI)
Incorporation Company
3 September 2007
NEWINCIncorporation