ALS LIFE SCIENCES LIMITED
Overview
| Company Name | ALS LIFE SCIENCES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04057291 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALS LIFE SCIENCES LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is ALS LIFE SCIENCES LIMITED located?
| Registered Office Address | Als Torrington Avenue CV4 9GU Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALS LIFE SCIENCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALCONTROL UK LIMITED | Dec 04, 2000 | Dec 04, 2000 |
| BROOMCO (2330) LIMITED | Aug 22, 2000 | Aug 22, 2000 |
What are the latest accounts for ALS LIFE SCIENCES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ALS LIFE SCIENCES LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for ALS LIFE SCIENCES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 23 pages | AA | ||
Appointment of Mr Neil Le Fondre as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Michael Paul Pearson as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Paul Pearson as a secretary on Apr 01, 2023 | 2 pages | AP03 | ||
Appointment of Mr Neil Le Fondre as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neil Spencer Le Fondre as a secretary on Apr 01, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 33 pages | AA | ||
Registered office address changed from Units 7-8 Hawarden Business Park Manor Road Deeside CH5 3US England to Als Torrington Avenue Coventry CV4 9GU on Sep 30, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Director's details changed for Mr Matthew Graham Masters on Mar 17, 2021 | 2 pages | CH01 | ||
Director's details changed for Sten Rickard Olofsson on Mar 12, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Neil Spencer Le Fondre on Mar 12, 2021 | 1 pages | CH03 | ||
Confirmation statement made on Jul 05, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 27 pages | AA | ||
Appointment of Mr Matthew Graham Masters as a director on Dec 01, 2018 | 2 pages | AP01 | ||
Who are the officers of ALS LIFE SCIENCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LE FONDRE, Neil | Secretary | Torrington Avenue CV4 9GU Coventry Als England | 327711690001 | |||||||
| LE FONDRE, Neil | Director | Torrington Avenue CV4 9GU Coventry Als England | England | British | 307527020001 | |||||
| MASTERS, Matthew Graham | Director | Torrington Avenue CV4 9GU Coventry Als Environmental England | England | British | 253170620001 | |||||
| OLOFSSON, Sten Rickard | Director | Torrington Avenue CV4 9GU Coventry Als Environmental England | England | Swedish | 219820330003 | |||||
| BOYES, Christopher | Secretary | 82 Lumby Hill Hillam LS25 5HS Leeds North Yorkshire | British | 66009860004 | ||||||
| CARTER, Lee Charles, Dr | Secretary | 47 Slayley View Road Barlborough S43 4UQ Chesterfield Derbyshire | British | 100843100002 | ||||||
| HUMPHREYS, David Christopher | Secretary | Unit 7-8 Hawarden Business Park Manor Road CH5 3US Hawarden Deeside | British | 117192120002 | ||||||
| LE FONDRE, Neil Spencer | Secretary | Torrington Avenue CV4 9GU Coventry Als Environmental England | 234623220002 | |||||||
| MULLEN, Timothy Edward | Secretary | Hawarden Business Park Manor Road CH5 3US Deeside Units 7-8 England | 219819750001 | |||||||
| PEARSON, Michael Paul | Secretary | Torrington Avenue CV4 9GU Coventry Als England | 307595170001 | |||||||
| ROBINSON, Ian Christopher | Secretary | Skewsby Grange Skewsby YO61 4SG York North Yorkshire | British | 118459960001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BAALHUIS, Gerardus Hendrikus Wilhelms | Director | Hangenier 17 Oosterhout 4901 Zt Netherlands | Dutch | 75505600001 | ||||||
| BOYES, Christopher | Director | 82 Lumby Hill Hillam LS25 5HS Leeds North Yorkshire | British | 66009860004 | ||||||
| BREAM, Peter Edward | Director | Knowsley Business Park L34 9HP Prescot Caddick Road England | England | British | 77236000001 | |||||
| CRUDDACE, David Lee, Mr. | Director | Unit 7-8 Hawarden Business Park Manor Road CH5 3US Hawarden Deeside | England | British | 165544960001 | |||||
| GIBBS, Simon Spencer | Director | Knowsley Business Park L34 9HP Prescot Caddick Road England | England | British | 90259420001 | |||||
| HUMPHREYS, David Christopher | Director | Unit 7-8 Hawarden Business Park Manor Road CH5 3US Hawarden Deeside | United Kingdom | British | 117192120002 | |||||
| HUMPHREYS, David Christopher | Director | 42 St Thomas Gardens Bradley HD2 1SL Huddersfield West Yorkshire | British | 117192120001 | ||||||
| KILMISTER, Greg | Director | Huddersfield Road WF14 9DQ Mirfield Sand Mills West Yorkshire England | Australia | Australian | 219818060001 | |||||
| MASTERS, Matthew Graham | Director | Huddersfield Road WF14 9DQ Mirfield Sand Mill West Yorkshire England | England | British | 183080130001 | |||||
| MOLAN, John Charles | Director | Little Birches Coronation Road SL5 9LQ Ascot Berkshire | British | 46924240002 | ||||||
| ROBINSON, Ian Christopher | Director | Skewsby Grange Skewsby YO61 4SG York North Yorkshire | England | British | 118459960001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of ALS LIFE SCIENCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Als Limited | Jun 30, 2017 | 299 Coronation Drive Milton Brisbane Level 2 Queensland, 4064 Australia | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Allen Schwarzman | Apr 06, 2016 | 345 Park Avenue NY10154 New York The Blackstone Group L.P. Usa | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0