Introduction
Watch Company
B
BY CORPORATE LLP
BY CORPORATE LLP is an active company incorporated on 11 September 2006 with the registered office located in Manchester. BY CORPORATE LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC322305
LLP Company
Age
19 Years
Incorporated 11 September 2006
Size
N/A
Accounts
ARD: 29/6Up to Date
Last Filed
Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant
Next Due
Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 11 September 2025 (6 months ago)
Next Due
Due by 25 September 2026
For period ending 11 September 2026
Previous Company Names
BEYOND CORPORATE LLP
From: 30 June 2017To: 6 September 2017
ATTICUS LEGAL LLP
From: 11 September 2006To: 30 June 2017
Address
Bass Warehouse 4 Castle Street Manchester, M3 4LZ,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Sept 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
FLEETWOOD, Matthew David
ActiveLiverpool Road, ManchesterM3 4SB
Born March 1969
Llp designated member
Appointed 03 Jul 2017
FLEETWOOD, Matthew David
Liverpool Road, ManchesterM3 4SB
Born March 1969
Llp designated member
03 Jul 2017
Active
TRUSCOTT, James Christy
ActiveLiverpool Road, ManchesterM3 4SB
Born January 1972
Llp designated member
Appointed 03 Jul 2017
TRUSCOTT, James Christy
Liverpool Road, ManchesterM3 4SB
Born January 1972
Llp designated member
03 Jul 2017
Active
BARRY, Philip Martin
Resigned78 Woburn Drive, AltrinchamWA15 8ND
Born March 1957
Llp designated member
Appointed 11 Sept 2006
Resigned 03 Jul 2017
BARRY, Philip Martin
78 Woburn Drive, AltrinchamWA15 8ND
Born March 1957
Llp designated member
11 Sept 2006
Resigned 03 Jul 2017
Resigned
CHADWICK, Stephen Kenneth
Resigned1 Howard Drive, AltrinchamWA15 0LT
Born July 1965
Llp designated member
Appointed 11 Sept 2006
Resigned 03 Jul 2017
CHADWICK, Stephen Kenneth
1 Howard Drive, AltrinchamWA15 0LT
Born July 1965
Llp designated member
11 Sept 2006
Resigned 03 Jul 2017
Resigned
DEMPSEY, Anthony Thomas
ResignedBankfield House, SaleM33 3EX
Born May 1961
Llp member
Appointed 11 Sept 2006
Resigned 03 Jul 2017
DEMPSEY, Anthony Thomas
Bankfield House, SaleM33 3EX
Born May 1961
Llp member
11 Sept 2006
Resigned 03 Jul 2017
Resigned
PHILBIN, Kevin
ResignedNutbank House, ManchesterM9 6BH
Born June 1959
Llp member
Appointed 11 Sept 2006
Resigned 03 Jul 2017
PHILBIN, Kevin
Nutbank House, ManchesterM9 6BH
Born June 1959
Llp member
11 Sept 2006
Resigned 03 Jul 2017
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr James Christy Truscott
Active6 Commercial Street, ManchesterM15 4PZ
Born January 1972
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 03 Jul 2017
Mr James Christy Truscott
6 Commercial Street, ManchesterM15 4PZ
Born January 1972
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
03 Jul 2017
Active
Mr Matthew David Fleetwood
Active4 Castle Street, ManchesterM3 4LZ
Born March 1969
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 03 Jul 2017
Mr Matthew David Fleetwood
4 Castle Street, ManchesterM3 4LZ
Born March 1969
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
03 Jul 2017
Active
Filing History
64
Description
Type
Date Filed
Document
3 July 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 July 2023
29 March 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
29 March 2019
5 November 2018
RP04LLPSC01RP04LLPSC01
Second Filing Notification Of A Person With Significant Control Limited Liability Partnership
RP04LLPSC01RP04LLPSC01
5 November 2018
1 October 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 October 2018
1 October 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 October 2018
1 October 2018
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
1 October 2018
25 September 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 September 2018
27 March 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
27 March 2018
6 September 2017
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
6 September 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 July 2017
3 July 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 July 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 July 2017
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
30 June 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 October 2014
27 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 September 2010
31 August 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
31 August 2010