Background WavePink WaveYellow Wave

LEGACY VAPE HUB UK LIMITED (11663585)

LEGACY VAPE HUB UK LIMITED (11663585) is an active UK company. incorporated on 6 November 2018. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341) and 3 other business activities. LEGACY VAPE HUB UK LIMITED has been registered for 7 years. Current directors include ARORA, Preeti Kaur.

Company Number
11663585
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
Unit 3 Jury Street, Manchester, M8 8FN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
ARORA, Preeti Kaur
SIC Codes
46341, 46390, 46499, 47260

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGACY VAPE HUB UK LIMITED

LEGACY VAPE HUB UK LIMITED is an active company incorporated on 6 November 2018 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341) and 3 other business activities. LEGACY VAPE HUB UK LIMITED was registered 7 years ago.(SIC: 46341, 46390, 46499, 47260)

Status

active

Active since 7 years ago

Company No

11663585

LTD Company

Age

7 Years

Incorporated 6 November 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

15 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 September 2024 (1 year ago)
Period: 1 December 2022 - 31 March 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Unit 3 Jury Street Manchester, M8 8FN,

Previous Addresses

Unit 3, 116 Broughton Lane Salford M7 1UF United Kingdom
From: 6 November 2018To: 24 March 2021
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Jan 21
New Owner
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ARORA, Preeti Kaur

Active
Jury Street, ManchesterM8 8FN
Born December 1978
Director
Appointed 01 Jan 2021

ARORA, Bachan Singh

Resigned
Broughton Lane, SalfordM7 1UF
Born July 1973
Director
Appointed 06 Nov 2018
Resigned 01 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Preeti Kaur Arora

Active
Jury Street, ManchesterM8 8FN
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021

Mr Bachan Singh Arora

Ceased
Broughton Lane, SalfordM7 1UF
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Incorporation Company
6 November 2018
NEWINCIncorporation