Advanced company searchLink opens in new window

LYRIC PLAYERS THEATRE THE

Company number NI004557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2015 TM02 Termination of appointment of Morag Isabella Keating as a secretary on 26 September 2015
28 Sep 2015 AP03 Appointment of Ms Clare Elizabeth Gault as a secretary on 27 September 2015
12 May 2015 AA Accounts for a dormant company made up to 30 November 2014
28 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 250
03 Apr 2014 TM02 Termination of appointment of Clare Elizabeth Gault as a secretary on 3 April 2014
03 Apr 2014 AP03 Appointment of Miss Morag Isabella Keating as a secretary on 2 April 2014
01 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
30 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
11 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
29 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
06 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
17 Nov 2011 TM01 Termination of appointment of George Sayers Bain as a director on 24 October 2011
26 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
08 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
10 Mar 2011 AD01 Registered office address changed from Crannog House 44-47 Stranmillis Embankment Belfast N Ireland BT9 5FL Northern Ireland on 10 March 2011
22 Sep 2010 AP03 Appointment of Ms Clare Elizabeth Gault as a secretary
22 Sep 2010 TM02 Termination of appointment of Ciaran Mcauley as a secretary
26 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
29 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
08 Jul 2010 AD01 Registered office address changed from 88a Stranmillis Road Belfast Antrim BT9 5AD on 8 July 2010
07 Jul 2010 CH01 Director's details changed for Henry Elvin on 1 June 2010
07 Jul 2010 CH01 Director's details changed for Patricia Mcbride on 1 June 2010
07 Jul 2010 CH01 Director's details changed for Sid Mcdowell on 1 June 2010
07 Jul 2010 CH01 Director's details changed for George Sayers Bain on 1 June 2010
07 Jul 2010 CH01 Director's details changed for Stephen Douds on 1 June 2010