Background WavePink WaveYellow Wave

LYRA (SC280248)

LYRA (SC280248) is an active UK company. incorporated on 18 February 2005. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. LYRA has been registered for 21 years. Current directors include ADDICOTT, Matthew, AWOGBEMI, Segi, BRACK, Kathryn and 6 others.

Company Number
SC280248
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2005
Age
21 years
Address
11 Harewood Road, Edinburgh, EH16 4NT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ADDICOTT, Matthew, AWOGBEMI, Segi, BRACK, Kathryn, CLARK, Antonia Jane, DIAS, Vania, GILMOUR-WILLS, Louise Kate Finch, GRAHAM, Margaret Arma, HORN, Megan, MARR, Jennifer Sheila
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYRA

LYRA is an active company incorporated on 18 February 2005 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. LYRA was registered 21 years ago.(SIC: 90010)

Status

active

Active since 21 years ago

Company No

SC280248

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

Age

21 Years

Incorporated 18 February 2005

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

LYRA THEATRE
From: 9 March 2010To: 10 June 2015
CAT IN A CUP LIMITED
From: 18 February 2005To: 9 March 2010
Contact
Address

11 Harewood Road Edinburgh, EH16 4NT,

Previous Addresses

C/O the Melting Pot 5 Rose Street Edinburgh EH2 2PR United Kingdom
From: 10 March 2010To: 19 July 2012
11 Stuart Green Edinburgh Midlothian EH12 8YF
From: 18 February 2005To: 10 March 2010
Timeline

32 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Mar 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 21
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

TIMMINS, Joanne Emma

Active
Harewood Road, EdinburghEH16 4NT
Secretary
Appointed 05 Mar 2010

ADDICOTT, Matthew

Active
Harewood Road, EdinburghEH16 4NT
Born July 1982
Director
Appointed 03 May 2023

AWOGBEMI, Segi

Active
Harewood Road, EdinburghEH16 4NT
Born January 1980
Director
Appointed 03 May 2023

BRACK, Kathryn

Active
Harewood Road, EdinburghEH16 4NT
Born June 1985
Director
Appointed 23 Apr 2020

CLARK, Antonia Jane

Active
Harewood Road, EdinburghEH16 4NT
Born April 1987
Director
Appointed 26 Jan 2026

DIAS, Vania

Active
Harewood Road, EdinburghEH16 4NT
Born February 1979
Director
Appointed 20 Jan 2023

GILMOUR-WILLS, Louise Kate Finch

Active
Harewood Road, EdinburghEH16 4NT
Born September 1976
Director
Appointed 31 Jul 2015

GRAHAM, Margaret Arma

Active
Harewood Road, EdinburghEH16 4NT
Born January 1959
Director
Appointed 26 Jan 2026

HORN, Megan

Active
Harewood Road, EdinburghEH16 4NT
Born October 1996
Director
Appointed 09 Nov 2023

MARR, Jennifer Sheila

Active
Harewood Road, EdinburghEH16 4NT
Born November 1978
Director
Appointed 24 Nov 2025

BROWN, Elizabeth Victoria

Resigned
Harewood Road, EdinburghEH16 4NT
Secretary
Appointed 01 Jan 2006
Resigned 21 Oct 2013

GILMOUR-WILLS, Louise Kate Finch

Resigned
Harewood Road, EdinburghEH16 4NT
Secretary
Appointed 13 Dec 2013
Resigned 30 Jul 2015

MACLEAN, Xana Lucia Polly

Resigned
Flat 4, 11 Canon Street, EdinburghEH3 5HE
Secretary
Appointed 02 Mar 2005
Resigned 01 Jan 2006

O'DONNELL & CO LTD

Resigned
Stuart Green, EdinburghEH12 8YF
Corporate secretary
Appointed 22 Jul 2008
Resigned 08 Mar 2010

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee secretary
Appointed 18 Feb 2005
Resigned 02 Mar 2005

BRADIE, Colin James

Resigned
28 Bath Street, EdinburghEH15 1HD
Born May 1971
Director
Appointed 02 Mar 2005
Resigned 08 Jul 2008

BROWN, Julie

Resigned
Harewood Road, EdinburghEH16 4NT
Born December 1971
Director
Appointed 21 Oct 2013
Resigned 22 Jan 2016

DOCHERTY, Gary Craig

Resigned
Seton Place, DunfermlineKY11 9JR
Born October 1965
Director
Appointed 16 Mar 2010
Resigned 21 Oct 2013

HORN, Helen

Resigned
Harewood Road, EdinburghEH16 4NT
Born August 1954
Director
Appointed 17 Mar 2015
Resigned 13 Jul 2022

HORVAT, Ksenija, Dr

Resigned
37 Carnegie Court, EdinburghEH8 9SN
Born December 1966
Director
Appointed 02 Mar 2005
Resigned 28 Sept 2015

KELLY, Aoibhinn

Resigned
Harewood Road, EdinburghEH16 4NT
Born June 1984
Director
Appointed 20 Jan 2023
Resigned 06 Feb 2025

LEARY, Sarah

Resigned
Harewood Road, EdinburghEH16 4NT
Born August 1983
Director
Appointed 23 Apr 2020
Resigned 20 Jan 2026

MELDRUM, Rucelle

Resigned
53 Brunswick Street, EdinburghEH7 5HT
Born April 1972
Director
Appointed 02 Mar 2005
Resigned 22 Sept 2006

OLDFIELD, Rosemary Jane

Resigned
Harewood Road, EdinburghEH16 4NT
Born September 1976
Director
Appointed 21 Oct 2013
Resigned 26 Aug 2014

ONWE, Emma Louise

Resigned
Harewood Road, EdinburghEH16 4NT
Born January 1989
Director
Appointed 20 Jan 2023
Resigned 10 Jun 2025

PARRY, Graham Andrew

Resigned
Auchincampbell Road, HamiltonML3 6PE
Born November 1981
Director
Appointed 23 Feb 2010
Resigned 25 Jan 2023

PEPPIETTE, Tessa Kathryn

Resigned
Marmion Road, North BerwickEH39 4PF
Born October 1970
Director
Appointed 17 Mar 2015
Resigned 02 Nov 2018

REDPATH, Pamela Gresson

Resigned
Harewood Road, EdinburghEH16 4NT
Born May 1956
Director
Appointed 27 Jan 2017
Resigned 23 Jul 2021

REEVES, Pamela Jean

Resigned
6 Lauriston Gardens, EdinburghEH3 9HJ
Born November 1946
Director
Appointed 02 Mar 2005
Resigned 23 Feb 2010

REYNARD NOMINEES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 18 Feb 2005
Resigned 02 Mar 2005

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 18 Feb 2005
Resigned 02 Mar 2005
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
10 June 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 March 2014
RP04RP04
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 October 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
9 March 2010
NE01NE01
Resolution
9 March 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363aAnnual Return
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Incorporation Company
18 February 2005
NEWINCIncorporation