Company NameAls Labs Limited
DirectorsGary Robert Sprawling and Lynne Ellen Sprawling
Company StatusActive
Company Number07578931
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Previous NameSmart Home Automation Company Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Gary Robert Sprawling
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameMrs Lynne Ellen Sprawling
StatusCurrent
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMrs Lynne Ellen Sprawling
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(3 years after company formation)
Appointment Duration10 years
RoleExecutive
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£171,638
Cash£2,209
Current Liabilities£22,925

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

2 November 2022Delivered on: 3 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 November 2022Delivered on: 3 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 November 2022Registration of charge 075789310001, created on 2 November 2022 (42 pages)
3 November 2022Registration of charge 075789310002, created on 2 November 2022 (32 pages)
20 October 2022Cessation of Lynne Ellen Sprawling as a person with significant control on 11 July 2022 (1 page)
20 October 2022Confirmation statement made on 3 October 2022 with updates (5 pages)
20 October 2022Notification of Sprawling Holdings Limited as a person with significant control on 11 July 2022 (2 pages)
20 October 2022Cessation of Gary Robert Sprawling as a person with significant control on 11 July 2022 (1 page)
28 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 May 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 May 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
3 April 2020Secretary's details changed for Mrs Lynne Ellen Sprawling on 26 March 2019 (1 page)
3 April 2020Change of details for Mr Gary Robert Sprawling as a person with significant control on 26 March 2019 (2 pages)
3 April 2020Director's details changed for Mr Gary Robert Sprawling on 26 March 2019 (2 pages)
3 April 2020Director's details changed for Mrs Lynne Ellen Sprawling on 26 March 2019 (2 pages)
3 April 2020Change of details for Mrs Lynne Ellen Sprawling as a person with significant control on 26 March 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
21 March 2017Appointment of Mrs Lynne Ellen Sprawling as a director on 6 April 2014 (2 pages)
21 March 2017Appointment of Mrs Lynne Ellen Sprawling as a director on 6 April 2014 (2 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
17 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-03
(2 pages)
17 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-03
(2 pages)
17 November 2016Change of name notice (2 pages)
17 November 2016Change of name notice (2 pages)
4 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
6 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
6 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
19 April 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
19 April 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)