Lyra

  • Active
  • Incorporated on 18 Feb 2005

Reg Address: 11 Harewood Road, Edinburgh EH16 4NT

Previous Names:
Lyra Theatre - 10 Jun 2015
Cat In A Cup Limited - 9 Mar 2010
Lyra Theatre - 9 Mar 2010
Cat In A Cup Limited - 18 Feb 2005


  • Summary The company with name "Lyra" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in 11 Harewood Road, Edinburgh EH16 4NT. Lyra is currently in active status and it was incorporated on 18 Feb 2005 (19 years 7 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Lyra.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Segi Awogbemi Director 3 May 2023 British Active
2 Matthew Addicott Director 3 May 2023 British Active
3 Vania Dias Director 20 Jan 2023 Portuguese Active
4 Aoibhinn Kelly Director 20 Jan 2023 Northern Irish Active
5 Emma Louise Onwe Director 20 Jan 2023 British Active
6 Sarah Leary Director 23 Apr 2020 Scottish Active
7 Kathryn Brack Director 23 Apr 2020 Scottish Active
8 Pamela Gresson Redpath Director 27 Jan 2017 Scottish Resigned
23 Jul 2021
9 Pamela Gresson Redpath Director 27 Jan 2017 Scottish Active
10 Guy Cameron Leaver Director 31 Jul 2015 British Active
11 Tessa Kathryn Peppiette Director 17 Mar 2015 British Resigned
2 Nov 2018
12 Helen Horn Director 17 Mar 2015 British Active
13 Helen Horn Director 17 Mar 2015 British Resigned
13 Jul 2022
14 Louise Kate Finch Gilmour-Wills Secretary 13 Dec 2013 - Resigned
30 Jul 2015
15 Julie Brown Director 21 Oct 2013 British Resigned
22 Jan 2016
16 Rosemary Jane Oldfield Director 21 Oct 2013 British Resigned
26 Aug 2014
17 Gary Craig Docherty Director 16 Mar 2010 British Resigned
21 Oct 2013
18 Joanne Emma Timmins Secretary 5 Mar 2010 - Active
19 Graham Andrew Parry Director 23 Feb 2010 Scottish Active
20 Graham Andrew Parry Director 23 Feb 2010 Scottish Resigned
25 Jan 2023
21 O'DONNELL & CO LTD Corporate Secretary 22 Jul 2008 - Resigned
8 Mar 2010
22 Elizabeth Victoria Brown Secretary 1 Jan 2006 - Resigned
21 Oct 2013
23 Xana Lucia Polly Maclean Secretary 2 Mar 2005 - Resigned
1 Jan 2006
24 Rucelle Meldrum Director 2 Mar 2005 British Resigned
22 Sep 2006
25 Ksenija Horvat Director 2 Mar 2005 Croatian Resigned
28 Sep 2015
26 Colin James Bradie Director 2 Mar 2005 British Resigned
8 Jul 2008
27 Pamela Jean Reeves Director 2 Mar 2005 British Resigned
23 Feb 2010
28 TM COMPANY SERVICES LIMITED Corporate Nominee Secretary 18 Feb 2005 - Resigned
2 Mar 2005
29 TM COMPANY SERVICES LIMITED Corporate Nominee Director 18 Feb 2005 - Resigned
2 Mar 2005
30 REYNARD NOMINEES LIMITED Corporate Nominee Director 18 Feb 2005 - Resigned
2 Mar 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
18 Feb 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lyra.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 22 Feb 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 15 Sep 2023 Download PDF
3 Officers - Change Person Director Company With Change Date 20 Jun 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 10 May 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 10 May 2023 Download PDF
6 Confirmation Statement - No Updates 20 Feb 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 2 Feb 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 2 Feb 2023 Download PDF
9 Officers - Appoint Person Director Company With Name Date 2 Feb 2023 Download PDF
10 Officers - Termination Director Company With Name Termination Date 31 Jan 2023 Download PDF
11 Officers - Termination Director Company With Name Termination Date 21 Jul 2022 Download PDF
12 Officers - Termination Director Company With Name Termination Date 5 Aug 2021 Download PDF
13 Confirmation Statement - No Updates 29 Apr 2021 Download PDF
14 Accounts - Total Exemption Full 4 Nov 2020 Download PDF
23 Pages
15 Officers - Appoint Person Director Company With Name Date 23 Jun 2020 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 23 Jun 2020 Download PDF
2 Pages
17 Confirmation Statement - No Updates 31 Mar 2020 Download PDF
3 Pages
18 Accounts - Total Exemption Full 3 Oct 2019 Download PDF
20 Pages
19 Confirmation Statement - No Updates 21 Mar 2019 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 21 Mar 2019 Download PDF
1 Pages
21 Accounts - Total Exemption Full 1 Oct 2018 Download PDF
18 Pages
22 Confirmation Statement - No Updates 8 Mar 2018 Download PDF
3 Pages
23 Accounts - Total Exemption Full 29 Dec 2017 Download PDF
16 Pages
24 Confirmation Statement - Updates 28 Feb 2017 Download PDF
4 Pages
25 Officers - Appoint Person Director Company With Name Date 1 Feb 2017 Download PDF
2 Pages
26 Accounts - Total Exemption Full 23 Sep 2016 Download PDF
17 Pages
27 Officers - Termination Director Company With Name Termination Date 21 Jul 2016 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 18 Feb 2016 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date No Member List 18 Feb 2016 Download PDF
6 Pages
30 Accounts - Total Exemption Full 12 Jan 2016 Download PDF
14 Pages
31 Officers - Appoint Person Director Company With Name Date 19 Oct 2015 Download PDF
2 Pages
32 Officers - Termination Secretary Company With Name Termination Date 19 Oct 2015 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 24 Jun 2015 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 24 Jun 2015 Download PDF
2 Pages
35 Change Of Name - Certificate Company 10 Jun 2015 Download PDF
3 Pages
36 Resolution 10 Jun 2015 Download PDF
3 Pages
37 Annual Return - Company With Made Up Date No Member List 21 Apr 2015 Download PDF
5 Pages
38 Officers - Termination Director Company With Name Termination Date 22 Jan 2015 Download PDF
1 Pages
39 Accounts - Total Exemption Full 30 Dec 2014 Download PDF
13 Pages
40 Document Replacement - Second Filing Of Form With Form Type Made Up Date 17 Mar 2014 Download PDF
17 Pages
41 Officers - Termination Secretary Company With Name 11 Mar 2014 Download PDF
1 Pages
42 Officers - Appoint Person Secretary Company With Name 11 Mar 2014 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 25 Feb 2014 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name 25 Feb 2014 Download PDF
2 Pages
45 Officers - Change Person Secretary Company With Change Date 25 Feb 2014 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date No Member List 25 Feb 2014 Download PDF
6 Pages
47 Officers - Termination Director Company With Name 25 Feb 2014 Download PDF
1 Pages
48 Accounts - Total Exemption Full 8 Jan 2014 Download PDF
12 Pages
49 Annual Return - Company With Made Up Date No Member List 8 Apr 2013 Download PDF
5 Pages
50 Accounts - Total Exemption Small 1 Jan 2013 Download PDF
4 Pages
51 Officers - Change Person Secretary Company With Change Date 22 Oct 2012 Download PDF
1 Pages
52 Officers - Change Person Secretary Company With Change Date 22 Oct 2012 Download PDF
1 Pages
53 Address - Change Registered Office Company With Date Old 19 Jul 2012 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date No Member List 5 Apr 2012 Download PDF
5 Pages
55 Accounts - Total Exemption Small 4 Jan 2012 Download PDF
4 Pages
56 Annual Return - Company With Made Up Date No Member List 18 Mar 2011 Download PDF
5 Pages
57 Accounts - Total Exemption Small 4 Jan 2011 Download PDF
4 Pages
58 Officers - Change Person Director Company With Change Date 25 Mar 2010 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 16 Mar 2010 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date No Member List 12 Mar 2010 Download PDF
4 Pages
61 Officers - Change Corporate Secretary Company With Change Date 12 Mar 2010 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 12 Mar 2010 Download PDF
2 Pages
63 Address - Change Registered Office Company With Date Old 10 Mar 2010 Download PDF
1 Pages
64 Resolution 9 Mar 2010 Download PDF
1 Pages
65 Change Of Name - Exemption 9 Mar 2010 Download PDF
1 Pages
66 Change Of Name - Certificate Company 9 Mar 2010 Download PDF
3 Pages
67 Officers - Appoint Person Secretary Company With Name 8 Mar 2010 Download PDF
1 Pages
68 Officers - Termination Secretary Company With Name 8 Mar 2010 Download PDF
1 Pages
69 Officers - Change Person Secretary Company With Change Date 8 Mar 2010 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 24 Feb 2010 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 23 Feb 2010 Download PDF
1 Pages
72 Accounts - Total Exemption Small 4 Feb 2010 Download PDF
3 Pages
73 Annual Return - Legacy 19 Feb 2009 Download PDF
3 Pages
74 Accounts - Total Exemption Small 30 Dec 2008 Download PDF
4 Pages
75 Officers - Legacy 20 Oct 2008 Download PDF
1 Pages
76 Annual Return - Legacy 8 Aug 2008 Download PDF
3 Pages
77 Officers - Legacy 8 Aug 2008 Download PDF
1 Pages
78 Officers - Legacy 28 Jul 2008 Download PDF
1 Pages
79 Address - Legacy 28 Jul 2008 Download PDF
1 Pages
80 Accounts - Total Exemption Small 5 Dec 2007 Download PDF
4 Pages
81 Annual Return - Legacy 22 May 2007 Download PDF
4 Pages
82 Officers - Legacy 22 Dec 2006 Download PDF
1 Pages
83 Accounts - Total Exemption Small 18 Dec 2006 Download PDF
4 Pages
84 Officers - Legacy 26 Sep 2006 Download PDF
1 Pages
85 Annual Return - Legacy 8 Mar 2006 Download PDF
2 Pages
86 Officers - Legacy 6 Feb 2006 Download PDF
2 Pages
87 Accounts - Legacy 6 Feb 2006 Download PDF
1 Pages
88 Officers - Legacy 6 Feb 2006 Download PDF
4 Pages
89 Officers - Legacy 4 May 2005 Download PDF
2 Pages
90 Officers - Legacy 4 May 2005 Download PDF
1 Pages
91 Officers - Legacy 5 Apr 2005 Download PDF
1 Pages
92 Officers - Legacy 5 Apr 2005 Download PDF
2 Pages
93 Officers - Legacy 5 Apr 2005 Download PDF
2 Pages
94 Officers - Legacy 5 Apr 2005 Download PDF
1 Pages
95 Officers - Legacy 5 Apr 2005 Download PDF
2 Pages
96 Officers - Legacy 5 Apr 2005 Download PDF
2 Pages
97 Incorporation - Company 18 Feb 2005 Download PDF
35 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Community Alliance Trust Limited
Mutual People: Helen Horn
Active
2 Simply Play
Mutual People: Pamela Gresson Redpath
Active
3 Neoss Limited
Mutual People: Guy Cameron Leaver
Active