Background WavePink WaveYellow Wave

BEYOND LAW GROUP LIMITED (10817246)

BEYOND LAW GROUP LIMITED (10817246) is an active UK company. incorporated on 13 June 2017. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BEYOND LAW GROUP LIMITED has been registered for 8 years. Current directors include CORLETT, James, DAWSON, Mark Christopher, FLEETWOOD, Amanda Jane.

Company Number
10817246
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
Bass Warehouse, Manchester, M3 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CORLETT, James, DAWSON, Mark Christopher, FLEETWOOD, Amanda Jane
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND LAW GROUP LIMITED

BEYOND LAW GROUP LIMITED is an active company incorporated on 13 June 2017 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BEYOND LAW GROUP LIMITED was registered 8 years ago.(SIC: 69102)

Status

active

Active since 8 years ago

Company No

10817246

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

BEYOND PROFESSIONAL SERVICES GROUP LIMITED
From: 13 June 2017To: 2 November 2021
Contact
Address

Bass Warehouse 4 Castle Street Manchester, M3 4LZ,

Previous Addresses

2nd Floor, Commercial Wharf 6 Commercial Street Manchester Greater Manchester M15 4PZ England
From: 21 August 2018To: 3 July 2023
Castlefield House Liverpool Road Manchester M3 4SB England
From: 27 July 2017To: 21 August 2018
Beech House Chester Road Kelsall Tarporley CW6 0RT United Kingdom
From: 13 June 2017To: 27 July 2017
Timeline

26 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Sept 18
Director Joined
Sept 18
Share Issue
Dec 18
Funding Round
Dec 19
Loan Secured
Jul 22
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Funding Round
Aug 23
Loan Secured
May 24
Loan Cleared
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Jan 26
3
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CORLETT, James

Active
4 Castle Street, ManchesterM3 4LZ
Born June 1984
Director
Appointed 29 May 2024

DAWSON, Mark Christopher

Active
4 Castle Street, ManchesterM3 4LZ
Born November 1973
Director
Appointed 31 Mar 2025

FLEETWOOD, Amanda Jane

Active
4 Castle Street, ManchesterM3 4LZ
Born September 1973
Director
Appointed 31 Mar 2023

BODEN, Jonathan Paul

Resigned
4 Castle Street, ManchesterM3 4LZ
Born September 1992
Director
Appointed 20 Feb 2025
Resigned 20 Feb 2025

FLEETWOOD, Matthew David

Resigned
4 Castle Street, ManchesterM3 4LZ
Born March 1969
Director
Appointed 27 Jul 2017
Resigned 12 Dec 2025

FLYNN, James Anthony

Resigned
4 Castle Street, ManchesterM3 4LZ
Born September 1975
Director
Appointed 01 May 2018
Resigned 29 May 2024

POWELL, Paula

Resigned
Liverpool Road, ManchesterM3 4SB
Born December 1967
Director
Appointed 13 Jun 2017
Resigned 28 Jul 2017

TRUSCOTT, James Christy

Resigned
4 Castle Street, ManchesterM3 4LZ
Born January 1972
Director
Appointed 27 Jul 2017
Resigned 29 May 2024

Persons with significant control

5

1 Active
4 Ceased
4 Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2024

Mr James Anthony Flynn

Ceased
4 Castle Street, ManchesterM3 4LZ
Born September 1975

Nature of Control

Significant influence or control
Notified 01 May 2018
Ceased 31 Mar 2023

Mr Matthew David Fleetwood

Ceased
4 Castle Street, ManchesterM3 4LZ
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Aug 2017
Ceased 29 May 2024

Mr James Christy Truscott

Ceased
4 Castle Street, ManchesterM3 4LZ
Born January 1972

Nature of Control

Significant influence or control
Notified 02 Aug 2017
Ceased 31 Mar 2023

Paula Powell

Ceased
Liverpool Road, ManchesterM3 4SB
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Memorandum Articles
13 June 2024
MAMA
Resolution
13 June 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
13 January 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
21 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
13 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
12 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Incorporation Company
13 June 2017
NEWINCIncorporation