Company NameTrip Man Ltd
DirectorPaul Vincent Lamb
Company StatusActive
Company Number09089201
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Previous NamesRolleiflex UK Limited and TLR Cameras Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Paul Vincent Lamb
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RolePhotographic Equipment Dealer
Country of ResidenceEngland
Correspondence AddressAlton House 66 High Street
Northwood
Middlesex
HA6 1BL

Location

Registered AddressAlton House
66 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Paul Vincent Lamb
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

4 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 30 June 2021 (5 pages)
7 July 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
23 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-10
(3 pages)
3 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
26 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
16 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
24 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
28 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
20 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
20 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
3 July 2017Notification of Paul Vincent Lamb as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Paul Vincent Lamb as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Notification of Paul Vincent Lamb as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Sandra Margaret Lamb as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Sandra Margaret Lamb as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Sandra Margaret Lamb as a person with significant control on 6 April 2016 (2 pages)
3 October 2016Micro company accounts made up to 30 June 2016 (6 pages)
3 October 2016Micro company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 February 2016Micro company accounts made up to 30 June 2015 (5 pages)
29 February 2016Micro company accounts made up to 30 June 2015 (5 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
9 June 2015Company name changed rolleiflex uk LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
(3 pages)
9 June 2015Company name changed rolleiflex uk LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
(3 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)