The Lyric Theatre (ni) BELFAST


Founded in 2007, The Lyric Theatre (ni), classified under reg no. NI066152 is an active company. Currently registered at Lyric Theatre BT9 5FB, Belfast the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 9 directors in the the firm, namely Hannah C., Kirsty B. and Rosie T. and others. In addition one secretary - Micheál M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Lyric Theatre (ni) Address / Contact

Office Address Lyric Theatre
Office Address2 55 Ridgeway Street
Town Belfast
Post code BT9 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI066152
Date of Incorporation Mon, 3rd Sep 2007
Industry Operation of arts facilities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Hannah C.

Position: Director

Appointed: 26 September 2023

Kirsty B.

Position: Director

Appointed: 26 September 2023

Rosie T.

Position: Director

Appointed: 02 January 2023

Paul H.

Position: Director

Appointed: 19 October 2022

Louise W.

Position: Director

Appointed: 19 October 2022

Juana H.

Position: Director

Appointed: 19 October 2022

Micheál M.

Position: Secretary

Appointed: 08 March 2019

Michael M.

Position: Director

Appointed: 04 September 2017

Bruce R.

Position: Director

Appointed: 23 May 2012

Mark P.

Position: Director

Appointed: 23 May 2012

Nuala D.

Position: Director

Appointed: 21 May 2018

Resigned: 08 August 2023

Olwen D.

Position: Director

Appointed: 21 March 2018

Resigned: 28 January 2022

Clare G.

Position: Secretary

Appointed: 21 September 2015

Resigned: 08 March 2019

Morag K.

Position: Secretary

Appointed: 02 April 2014

Resigned: 21 September 2015

Clare G.

Position: Secretary

Appointed: 14 August 2010

Resigned: 03 April 2014

Nicola D.

Position: Director

Appointed: 12 February 2010

Resigned: 30 January 2017

Ciaran M.

Position: Secretary

Appointed: 28 August 2009

Resigned: 14 September 2010

Dan G.

Position: Director

Appointed: 02 October 2007

Resigned: 05 December 2011

Phillip C.

Position: Director

Appointed: 01 October 2007

Resigned: 23 March 2021

Clare G.

Position: Secretary

Appointed: 03 September 2007

Resigned: 28 August 2009

Henry E.

Position: Director

Appointed: 03 September 2007

Resigned: 01 February 2018

George B.

Position: Director

Appointed: 03 September 2007

Resigned: 24 October 2011

Mark C.

Position: Director

Appointed: 03 September 2007

Resigned: 08 January 2015

Maire C.

Position: Director

Appointed: 24 July 2007

Resigned: 01 November 2010

Stephen D.

Position: Director

Appointed: 24 July 2007

Resigned: 31 July 2023

Sid M.

Position: Director

Appointed: 24 July 2007

Resigned: 29 August 2016

Elizabeth T.

Position: Director

Appointed: 24 July 2007

Resigned: 01 December 2008

Patricia M.

Position: Director

Appointed: 24 July 2007

Resigned: 08 February 2023

Richard C.

Position: Director

Appointed: 24 July 2007

Resigned: 01 October 2007

Maureen M.

Position: Director

Appointed: 24 April 2007

Resigned: 30 October 2008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 9th, January 2024
Free Download (32 pages)

Company search

Advertisements