Background WavePink WaveYellow Wave

LINATROP LIMITED (01372371)

LINATROP LIMITED (01372371) is an active UK company. incorporated on 8 June 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LINATROP LIMITED has been registered for 47 years. Current directors include STROH, Blima Blanche.

Company Number
01372371
Status
active
Type
ltd
Incorporated
8 June 1978
Age
47 years
Address
32 Paget Road, London, N16 5NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STROH, Blima Blanche
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINATROP LIMITED

LINATROP LIMITED is an active company incorporated on 8 June 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LINATROP LIMITED was registered 47 years ago.(SIC: 68209)

Status

active

Active since 47 years ago

Company No

01372371

LTD Company

Age

47 Years

Incorporated 8 June 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

32 Paget Road London, N16 5NQ,

Previous Addresses

2 Colberg Place London N16 5RB
From: 8 June 1978To: 1 November 2018
Timeline

33 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
Jun 78
Director Left
Mar 10
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
May 15
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Feb 23
Loan Cleared
Mar 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STROH, Bernard

Active
Paget Road, LondonN16 5NQ
Secretary
Appointed 08 Dec 2014

STROH, Blima Blanche

Active
32 Paget Road, LondonN16 5NQ
Secretary
Appointed N/A

STROH, Hershel

Active
2 Colberg Place, LondonN16
Secretary
Appointed 18 May 2005

STROH, Blima Blanche

Active
Paget Road, LondonN16 5NQ
Born July 1952
Director
Appointed 08 Dec 2014

GRUNHUT, Hershel

Resigned
3 St Kildas Road, LondonN16 5BP
Born June 1948
Director
Appointed N/A
Resigned 22 Feb 2010

STROH, Alice

Resigned
6 Grangecourt Road, LondonN16 5EG
Born January 1920
Director
Appointed N/A
Resigned 31 Oct 2000

STROH, Blima Blanche

Resigned
32 Paget Road, LondonN16 5NQ
Born January 1948
Director
Appointed 18 May 2005
Resigned 08 Dec 2014

Persons with significant control

1

Stamford HillN16 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 June 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Mortgage Create With Deed
3 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Legacy
17 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG02MG02
Gazette Filings Brought Up To Date
30 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2010
AA01Change of Accounting Reference Date
Legacy
19 March 2010
MG01MG01
Legacy
16 March 2010
MG01MG01
Legacy
13 March 2010
MG01MG01
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
363aAnnual Return
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Legacy
5 December 2005
287Change of Registered Office
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
5 April 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Small
18 September 1991
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Legacy
29 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
288288
Accounts With Accounts Type Small
15 June 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Legacy
18 February 1989
287Change of Registered Office
Legacy
18 February 1989
363363
Legacy
18 February 1989
363363
Legacy
18 February 1989
363363
Legacy
18 February 1989
363363
Legacy
18 February 1989
363363
Legacy
13 January 1989
363(C)363(C)
Legacy
11 January 1989
AC42AC42
Legacy
1 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Accounts With Made Up Date
13 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
AC05AC05
Incorporation Company
8 June 1978
NEWINCIncorporation