Background WavePink WaveYellow Wave

ALS LIFE SCIENCES LIMITED (04057291)

ALS LIFE SCIENCES LIMITED (04057291) is an active UK company. incorporated on 22 August 2000. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. ALS LIFE SCIENCES LIMITED has been registered for 25 years. Current directors include LE FONDRE, Neil, MASTERS, Matthew Graham, OLOFSSON, Sten Rickard.

Company Number
04057291
Status
active
Type
ltd
Incorporated
22 August 2000
Age
25 years
Address
Als, Coventry, CV4 9GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
LE FONDRE, Neil, MASTERS, Matthew Graham, OLOFSSON, Sten Rickard
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALS LIFE SCIENCES LIMITED

ALS LIFE SCIENCES LIMITED is an active company incorporated on 22 August 2000 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. ALS LIFE SCIENCES LIMITED was registered 25 years ago.(SIC: 71200)

Status

active

Active since 25 years ago

Company No

04057291

LTD Company

Age

25 Years

Incorporated 22 August 2000

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 6 November 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

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

ALCONTROL UK LIMITED
From: 4 December 2000To: 5 December 2016
BROOMCO (2330) LIMITED
From: 22 August 2000To: 4 December 2000
Contact
Address

Als Torrington Avenue Coventry, CV4 9GU,

Previous Addresses

Units 7-8 Hawarden Business Park Manor Road Deeside CH5 3US England
From: 6 December 2016To: 30 September 2022
Caddick Road Knowsley Business Park Prescot L34 9HP England
From: 2 December 2016To: 6 December 2016
Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US
From: 22 August 2000To: 2 December 2016
Timeline

22 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 12
Director Joined
Nov 12
Loan Secured
May 13
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
Jun 17
Director Left
Jun 17
Director Left
Feb 18
Director Joined
Dec 18
Director Joined
Apr 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

LE FONDRE, Neil

Active
Torrington Avenue, CoventryCV4 9GU
Secretary
Appointed 01 Oct 2024

LE FONDRE, Neil

Active
Torrington Avenue, CoventryCV4 9GU
Born January 1976
Director
Appointed 01 Apr 2023

MASTERS, Matthew Graham

Active
Torrington Avenue, CoventryCV4 9GU
Born March 1973
Director
Appointed 01 Dec 2018

OLOFSSON, Sten Rickard

Active
Torrington Avenue, CoventryCV4 9GU
Born May 1974
Director
Appointed 30 Nov 2016

BOYES, Christopher

Resigned
82 Lumby Hill, LeedsLS25 5HS
Secretary
Appointed 09 Dec 2000
Resigned 18 Jun 2004

CARTER, Lee Charles, Dr

Resigned
47 Slayley View Road, ChesterfieldS43 4UQ
Secretary
Appointed 08 Oct 2004
Resigned 20 Jul 2007

HUMPHREYS, David Christopher

Resigned
Unit 7-8 Hawarden Business Park, Hawarden DeesideCH5 3US
Secretary
Appointed 17 Nov 2006
Resigned 27 Sept 2012

LE FONDRE, Neil Spencer

Resigned
Torrington Avenue, CoventryCV4 9GU
Secretary
Appointed 30 Jun 2017
Resigned 01 Apr 2023

MULLEN, Timothy Edward

Resigned
Hawarden Business Park, DeesideCH5 3US
Secretary
Appointed 30 Nov 2016
Resigned 30 Jun 2017

PEARSON, Michael Paul

Resigned
Torrington Avenue, CoventryCV4 9GU
Secretary
Appointed 01 Apr 2023
Resigned 01 Oct 2024

ROBINSON, Ian Christopher

Resigned
Skewsby Grange, YorkYO61 4SG
Secretary
Appointed 18 Jun 2004
Resigned 17 Nov 2006

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 22 Aug 2000
Resigned 09 Dec 2000

BAALHUIS, Gerardus Hendrikus Wilhelms

Resigned
Hangenier 17, Oosterhout
Born June 1953
Director
Appointed 09 Dec 2000
Resigned 17 Oct 2005

BOYES, Christopher

Resigned
82 Lumby Hill, LeedsLS25 5HS
Born September 1956
Director
Appointed 09 Dec 2000
Resigned 18 Jun 2004

BREAM, Peter Edward

Resigned
Knowsley Business Park, PrescotL34 9HP
Born October 1966
Director
Appointed 06 Nov 2012
Resigned 30 Nov 2016

CRUDDACE, David Lee, Mr.

Resigned
Unit 7-8 Hawarden Business Park, Hawarden DeesideCH5 3US
Born January 1964
Director
Appointed 28 Jun 2007
Resigned 20 Jun 2011

GIBBS, Simon Spencer

Resigned
Knowsley Business Park, PrescotL34 9HP
Born November 1966
Director
Appointed 01 Jul 2006
Resigned 30 Nov 2016

HUMPHREYS, David Christopher

Resigned
Unit 7-8 Hawarden Business Park, Hawarden DeesideCH5 3US
Born February 1973
Director
Appointed 20 Jun 2011
Resigned 27 Sept 2012

HUMPHREYS, David Christopher

Resigned
42 St Thomas Gardens, HuddersfieldHD2 1SL
Born February 1973
Director
Appointed 17 Nov 2006
Resigned 28 Jun 2007

KILMISTER, Greg

Resigned
Huddersfield Road, MirfieldWF14 9DQ
Born February 1956
Director
Appointed 30 Nov 2016
Resigned 30 Jun 2017

MASTERS, Matthew Graham

Resigned
Huddersfield Road, MirfieldWF14 9DQ
Born March 1973
Director
Appointed 30 Nov 2016
Resigned 14 Feb 2018

MOLAN, John Charles

Resigned
Little Birches Coronation Road, AscotSL5 9LQ
Born December 1946
Director
Appointed 17 Oct 2005
Resigned 01 Jul 2006

ROBINSON, Ian Christopher

Resigned
Skewsby Grange, YorkYO61 4SG
Born January 1963
Director
Appointed 18 Jun 2004
Resigned 17 Nov 2006

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 22 Aug 2000
Resigned 09 Dec 2000

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 22 Aug 2000
Resigned 07 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
299 Coronation Drive, Brisbane

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Jun 2017

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New YorkNY10154
Born February 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Small
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Auditors Resignation Company
11 February 2017
AUDAUD
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Resolution
5 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
5 December 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
1 November 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 November 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 November 2016
MR05Certification of Charge
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Auditors Resignation Company
25 March 2014
AUDAUD
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Legacy
8 December 2011
MG04MG04
Legacy
8 December 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Miscellaneous
27 April 2011
MISCMISC
Auditors Resignation Company
1 April 2011
AUDAUD
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Legacy
23 December 2009
MG01MG01
Legacy
2 December 2009
MG01MG01
Resolution
25 November 2009
RESOLUTIONSResolutions
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
19 September 2007
287Change of Registered Office
Legacy
19 August 2007
155(6)a155(6)a
Resolution
19 August 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
6 February 2006
244244
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
288cChange of Particulars
Legacy
10 March 2005
288cChange of Particulars
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
155(6)a155(6)a
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
20 December 2004
403aParticulars of Charge Subject to s859A
Legacy
20 December 2004
403aParticulars of Charge Subject to s859A
Legacy
20 December 2004
403aParticulars of Charge Subject to s859A
Legacy
20 December 2004
403aParticulars of Charge Subject to s859A
Legacy
20 December 2004
403aParticulars of Charge Subject to s859A
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
403b403b
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
17 September 2001
363sAnnual Return (shuttle)
Memorandum Articles
9 February 2001
MEM/ARTSMEM/ARTS
Legacy
30 January 2001
225Change of Accounting Reference Date
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Resolution
29 December 2000
RESOLUTIONSResolutions
Legacy
29 December 2000
287Change of Registered Office
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 2000
NEWINCIncorporation