About

Registered Number: 02394716
Date of Incorporation: 13/06/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 11 Victoria Street, Syston, Leicester, LE7 2LE

 

Anchorprint Group Ltd was setup in 1989, it's status at Companies House is "Active". We do not know the number of employees at Anchorprint Group Ltd. The current directors of Anchorprint Group Ltd are listed as Linnett, Gillian Fay, Tramaseur, Andrew in the Companies House registry.

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.