Als Labs Limited

DataGardener
als labs limited
live
Micro

Als Labs Limited

07578931Private Limited With Share Capital

Sutherland House, 1759 London Road, Leigh On Sea, SS92RZ
Incorporated

25/03/2011

Company Age

15 years

Directors

3

Employees

15

SIC Code

43390

Risk

very low risk

Company Overview

Registration, classification & business activity

Als Labs Limited (07578931) is a private limited with share capital incorporated on 25/03/2011 (15 years old) and registered in leigh on sea, SS92RZ. The company operates under SIC code 43390 - other building completion and finishing.

Als labs ltd (formerly als (uk) llp) are specialists in the design, manufacture and installation of laboratory furniture, fume cupboards, environmental rooms, extraction/lev systems and other laboratory services and solutions from our manufacturing facility and offices in braintree, essex. many of o...

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 25/03/2011
SS92RZ
15 employees

Financial Overview

Total Assets

£1.96M

Liabilities

£308.3K

Net Assets

£1.65M

Est. Turnover

£1.77M

AI Estimated
Unreported
Cash

£1.01M

Key Metrics

15

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:03-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2016
Resolution
Category:Resolution
Date:17-11-2016
Change Of Name Notice
Category:Change Of Name
Date:17-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-04-2011
Incorporation Company
Category:Incorporation
Date:25-03-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months1
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date12/12/2025
Latest Accounts31/03/2025

Trading Addresses

Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS92RZ

Contact

alsglobal.com
Sutherland House, 1759 London Road, Leigh On Sea, SS92RZ