About

Registered Number: 02394716
Date of Incorporation: 13/06/1989 (35 years and 10 months ago)
Company Status: Active
Registered Address: 11 Victoria Street, Syston, Leicester, LE7 2LE

 

Founded in 1989, Anchorprint Group Ltd has its registered office in Leicester, it's status is listed as "Active". The organisation has 2 directors listed as Linnett, Gillian Fay, Tramaseur, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINNETT, Gillian Fay 14 June 2002 - 1
TRAMASEUR, Andrew 08 January 2009 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 June 2018
CS01 - N/A 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
PSC01 - N/A 26 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 07 April 2017
AA - Annual Accounts 21 March 2017
AA01 - Change of accounting reference date 08 March 2017
AA01 - Change of accounting reference date 06 March 2017
AA01 - Change of accounting reference date 17 February 2017
MR04 - N/A 15 December 2016
TM01 - Termination of appointment of director 10 November 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD01 - Change of registered office address 02 August 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 09 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 31 March 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 17 July 2002
287 - Change in situation or address of Registered Office 06 March 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 05 February 2001
CERTNM - Change of name certificate 23 October 2000
363s - Annual Return 11 July 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
AA - Annual Accounts 03 December 1999
287 - Change in situation or address of Registered Office 12 August 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 17 March 1997
395 - Particulars of a mortgage or charge 18 September 1996
363s - Annual Return 30 June 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 22 June 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 27 June 1993
AA - Annual Accounts 28 April 1993
363s - Annual Return 30 June 1992
AA - Annual Accounts 07 April 1992
363b - Annual Return 29 June 1991
288 - N/A 17 June 1991
288 - N/A 17 June 1991
363a - Annual Return 17 June 1991
AA - Annual Accounts 10 June 1991
PUC 2 - N/A 20 July 1989
288 - N/A 19 July 1989
287 - Change in situation or address of Registered Office 14 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1989
NEWINC - New incorporation documents 13 June 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.