Background WavePink WaveYellow Wave

BEYOND CONVEYANCING LIMITED (12488391)

BEYOND CONVEYANCING LIMITED (12488391) is an active UK company. incorporated on 27 February 2020. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BEYOND CONVEYANCING LIMITED has been registered for 6 years. Current directors include DAWSON, Mark Christopher, FLEETWOOD, Amanda Jane, FLYNN, James Anthony and 2 others.

Company Number
12488391
Status
active
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
Second Floor, Bass Warehouse, Manchester, M3 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DAWSON, Mark Christopher, FLEETWOOD, Amanda Jane, FLYNN, James Anthony, GRASSBY, Cordelia Abigail Victoria, TRUSCOTT, James Christy
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND CONVEYANCING LIMITED

BEYOND CONVEYANCING LIMITED is an active company incorporated on 27 February 2020 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BEYOND CONVEYANCING LIMITED was registered 6 years ago.(SIC: 69102)

Status

active

Active since 6 years ago

Company No

12488391

LTD Company

Age

6 Years

Incorporated 27 February 2020

Size

N/A

Accounts

ARD: 31/3

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: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Second Floor, Bass Warehouse 4 Castle Street Manchester, M3 4LZ,

Previous Addresses

2nd Floor Commercial Wharf 6 Commercial Street Manchester M15 4PZ United Kingdom
From: 27 February 2020To: 18 July 2023
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Mar 21
Loan Secured
Jul 22
Director Left
May 23
Director Joined
Jul 23
Loan Cleared
Jun 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

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 30 Jun 2023

FLYNN, James Anthony

Active
4 Castle Street, ManchesterM3 4LZ
Born September 1975
Director
Appointed 27 Feb 2020

GRASSBY, Cordelia Abigail Victoria

Active
4 Castle Street, ManchesterM3 4LZ
Born June 1985
Director
Appointed 03 May 2024

TRUSCOTT, James Christy

Active
4 Castle Street, ManchesterM3 4LZ
Born January 1972
Director
Appointed 03 Mar 2020

BODEN, Jonathan Paul

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

EDWARDS, Sarah Louise

Resigned
6 Commercial Street, ManchesterM15 4PZ
Born June 1982
Director
Appointed 15 Feb 2021
Resigned 17 May 2023

FLEETWOOD, Matthew David

Resigned
4 Castle Street, ManchesterM3 4LZ
Born March 1969
Director
Appointed 27 Feb 2020
Resigned 12 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
6 Commercial Street, ManchesterM15 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2020

Mr Matthew David Fleetwood

Ceased
6 Commercial Street, ManchesterM15 4PZ
Born March 1969

Nature of Control

Significant influence or control
Notified 27 Feb 2020
Ceased 27 Feb 2020

Mr James Anthony Flynn

Ceased
6 Commercial Street, ManchesterM15 4PZ
Born September 1975

Nature of Control

Significant influence or control
Notified 27 Feb 2020
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
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 Small
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Memorandum Articles
22 June 2024
MAMA
Resolution
13 June 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Change Account Reference Date Company
10 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Incorporation Company
27 February 2020
NEWINCIncorporation