Background WavePink WaveYellow Wave

NEW LODGE ARTS (NI603904)

NEW LODGE ARTS (NI603904) is an active UK company. incorporated on 28 July 2010. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NEW LODGE ARTS has been registered for 15 years. Current directors include BLACK, Fionnuala Catherine, CROTHERS, Colleen, MCKEOWN, Christine and 3 others.

Company Number
NI603904
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 July 2010
Age
15 years
Address
5 Churchill Street, Belfast, BT15 2BP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLACK, Fionnuala Catherine, CROTHERS, Colleen, MCKEOWN, Christine, MCMULLAN, Sean Paul, PRIVILEGE, Neil, WYLIE, Moyra Phyllis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW LODGE ARTS

NEW LODGE ARTS is an active company incorporated on 28 July 2010 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NEW LODGE ARTS was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

NI603904

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

Age

15 Years

Incorporated 28 July 2010

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full 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 8 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

5 Churchill Street Belfast, BT15 2BP,

Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
May 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 15
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
May 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

KINNEAR, Joanne

Active
Churchill Street, BelfastBT15 2BP
Secretary
Appointed 24 Nov 2021

BLACK, Fionnuala Catherine

Active
Churchill Street, BelfastBT15 2BP
Born December 1981
Director
Appointed 08 Apr 2025

CROTHERS, Colleen

Active
Keadyville Avenue, BelfastBT15 3QE
Born July 1985
Director
Appointed 24 Nov 2021

MCKEOWN, Christine

Active
Churchill Street, BelfastBT15 2BP
Born June 1970
Director
Appointed 15 Jan 2025

MCMULLAN, Sean Paul

Active
Churchill Street, BelfastBT15 2BP
Born October 1995
Director
Appointed 08 Apr 2025

PRIVILEGE, Neil

Active
Churchill Street, BelfastBT15 2BP
Born August 1972
Director
Appointed 10 Dec 2014

WYLIE, Moyra Phyllis

Active
Mount Vernon Park, BelfastBT15 4BJ
Born August 1959
Director
Appointed 22 Feb 2011

NEWELL, Katrina

Resigned
5 Churchill Street, BelfastBT15 2BP
Secretary
Appointed 01 Dec 2010
Resigned 24 Nov 2021

ALLEN, Margaret Joy

Resigned
Churchill Street, BelfastBT15 2BP
Born September 1958
Director
Appointed 04 Dec 2018
Resigned 23 Sept 2020

CUMMINGS, Annalene Dolores

Resigned
Rosehead, BelfastBT14 0BD
Born August 1979
Director
Appointed 28 Jul 2010
Resigned 06 Nov 2014

DAVISON, Rowan John

Resigned
Churchill Street, BelfastBT15 2BP
Born June 1952
Director
Appointed 27 Jan 2021
Resigned 14 Jan 2025

FARIS, Matthew Edmund

Resigned
Glandore Avenue, BelfastBT15 3FB
Born February 1972
Director
Appointed 28 Jul 2010
Resigned 04 Dec 2018

FIELDS, Danielle

Resigned
Thorndale Avenue, BelfastBT14 6BL
Born October 1991
Director
Appointed 28 Jul 2010
Resigned 22 Feb 2011

HACKETT, Stephen

Resigned
Candahar Street, BelfastBT7 3AQ
Born October 1973
Director
Appointed 30 Mar 2022
Resigned 17 Jun 2025

KINNEAR, Joanne

Resigned
Glebe Road, NewtownabbeyBT36 6UR
Born October 1968
Director
Appointed 28 Jul 2010
Resigned 29 Sept 2021

LOUGHRAN, John James

Resigned
Hopefield Avenue, BelfastBT15 5AP
Born October 1972
Director
Appointed 28 Jul 2010
Resigned 18 Apr 2012

MCAULEY, Ciaran

Resigned
Churchill Street, BelfastBT15 2BP
Born June 1993
Director
Appointed 18 Apr 2012
Resigned 06 Nov 2014

MCBRIDE, John Paul

Resigned
Southwell Street, BelfastBT15 1GB
Born December 1991
Director
Appointed 28 Jul 2010
Resigned 18 Apr 2012

MOYES, Annie

Resigned
Stanhope Street, BelfastBT13 1BB
Born February 1964
Director
Appointed 28 Jul 2010
Resigned 22 Feb 2011

MULHOLLAND, Nicole

Resigned
Churchill Street, BelfastBT15 2BP
Born May 1970
Director
Appointed 08 Dec 2018
Resigned 04 Dec 2019

NI BHRIAIN, Bebhinn Treasa

Resigned
Churchill Street, BelfastBT15 2BP
Born June 1977
Director
Appointed 02 Apr 2015
Resigned 16 Sept 2015

O'DONNELL, Caragh

Resigned
Marlborough Park South, BelfastBT9 6HT
Born July 1977
Director
Appointed 28 Jul 2010
Resigned 06 Jul 2011

ROBERTS, Paul Gabriel

Resigned
Churchill Street, BelfastBT15 2BP
Born February 1964
Director
Appointed 28 Jul 2010
Resigned 04 Dec 2018

WILKINS, Maeve Geraldine

Resigned
Bristol Avenue, BelfastBT15 4AJ
Born April 1956
Director
Appointed 28 Jul 2010
Resigned 19 May 2021

Persons with significant control

1

5 Churchill Street, BelfastBT15 2BP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Statement Of Companys Objects
14 March 2023
CC04CC04
Memorandum Articles
14 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Second Filing Of Form With Form Type
7 July 2015
RP04RP04
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
2 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Accounts With Accounts Type Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Incorporation Company
28 July 2010
NEWINCIncorporation