- Company Overview for LYRIC PLAYERS THEATRE THE (NI004557)
- Filing history for LYRIC PLAYERS THEATRE THE (NI004557)
- People for LYRIC PLAYERS THEATRE THE (NI004557)
- Charges for LYRIC PLAYERS THEATRE THE (NI004557)
- More for LYRIC PLAYERS THEATRE THE (NI004557)
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) |
---|---|---|---|
21 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
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
|
|
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 |