THE LYRIC THEATRE (NI)
BELFAST


Company number NI066152
Status Active
Incorporation Date 3 September 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LYRIC THEATRE, 55 RIDGEWAY STREET, BELFAST, ANTRIM, BT9 5FB
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of THE LYRIC THEATRE (NI) are www.thelyrictheatre.co.uk, and www.the-lyric-theatre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The Lyric Theatre Ni is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI066152. The Lyric Theatre Ni has been working since 03 September 2007. The present status of the company is Active. The registered address of The Lyric Theatre Ni is Lyric Theatre 55 Ridgeway Street Belfast Antrim Bt9 5fb. . GAULT, Clare Elizabeth is a Secretary of the company. CHEEVERS, Phillip William Francis is a Director of the company. DOUDS, Stephen is a Director of the company. DUNN, Nicola Ann is a Director of the company. ELVIN, Henry is a Director of the company. MCBRIDE, Patricia is a Director of the company. MCDOWELL, Sid is a Director of the company. PHELAN, Mark, Dr is a Director of the company. ROBINSON, Bruce William, Sir is a Director of the company. Secretary GAULT, Clare Elizabeth has been resigned. Secretary GAULT, Clare has been resigned. Secretary KEATING, Morag Isabella has been resigned. Secretary MCAULEY, Ciaran Francis has been resigned. Director BAIN, George Sayers, Professor Sir has been resigned. Director CAMPBELL, Maire has been resigned. Director CARRUTHERS, Mark has been resigned. Director CROXFORD, Richard Alan has been resigned. Director GORDON, Dan has been resigned. Director MACKIN, Maureen has been resigned. Director TORRANS, Elizabeth has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
GAULT, Clare Elizabeth
Appointed Date: 21 September 2015

Director
CHEEVERS, Phillip William Francis
Appointed Date: 01 October 2007
63 years old

Director
DOUDS, Stephen
Appointed Date: 24 July 2007
58 years old

Director
DUNN, Nicola Ann
Appointed Date: 12 February 2010
68 years old

Director
ELVIN, Henry
Appointed Date: 03 September 2007
69 years old

Director
MCBRIDE, Patricia
Appointed Date: 24 July 2007
62 years old

Director
MCDOWELL, Sid
Appointed Date: 24 July 2007
83 years old

Director
PHELAN, Mark, Dr
Appointed Date: 23 May 2012
51 years old

Director
ROBINSON, Bruce William, Sir
Appointed Date: 23 May 2012
75 years old

Resigned Directors

Secretary
GAULT, Clare Elizabeth
Resigned: 03 April 2014
Appointed Date: 14 August 2010

Secretary
GAULT, Clare
Resigned: 28 August 2009
Appointed Date: 03 September 2007

Secretary
KEATING, Morag Isabella
Resigned: 21 September 2015
Appointed Date: 02 April 2014

Secretary
MCAULEY, Ciaran Francis
Resigned: 14 September 2010
Appointed Date: 28 August 2009

Director
BAIN, George Sayers, Professor Sir
Resigned: 24 October 2011
Appointed Date: 03 September 2007
86 years old

Director
CAMPBELL, Maire
Resigned: 01 November 2010
Appointed Date: 24 July 2007
50 years old

Director
CARRUTHERS, Mark
Resigned: 08 January 2015
Appointed Date: 03 September 2007
60 years old

Director
CROXFORD, Richard Alan
Resigned: 01 October 2007
Appointed Date: 24 July 2007
62 years old

Director
GORDON, Dan
Resigned: 05 December 2011
Appointed Date: 02 October 2007
64 years old

Director
MACKIN, Maureen
Resigned: 30 October 2008
Appointed Date: 24 April 2007
65 years old

Director
TORRANS, Elizabeth
Resigned: 01 December 2008
Appointed Date: 24 July 2007
68 years old

THE LYRIC THEATRE (NI) Events

28 Dec 2016
Group of companies' accounts made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 11 July 2016 with updates
04 Jan 2016
Group of companies' accounts made up to 31 March 2015
21 Sep 2015
Termination of appointment of Morag Isabella Keating as a secretary on 21 September 2015
21 Sep 2015
Appointment of Ms Clare Elizabeth Gault as a secretary on 21 September 2015
...
... and 57 more events
04 Feb 2008
Change of dirs/sec
04 Feb 2008
Change of dirs/sec
04 Feb 2008
Change of dirs/sec
18 Oct 2007
Change of dirs/sec
03 Sep 2007
Incorporation

THE LYRIC THEATRE (NI) Charges

20 March 2012
Legal mortgage and charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Arts Council of Northern Ireland
Description: Land and property comprising the lyric theatre, 55 ridgeway…
20 March 2012
Mortgage/charge
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and for Bank of Ireland (UK) PLC
Description: The premises comprised in folio AN178112L county antrim.
2 March 2009
Mortgage or charge
Delivered: 9 March 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The premises comprised in an indenture…