shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0424.752.508
Status:Active
Legal situation: Normal situation
Since October 17, 1983
Start date:October 17, 1983
Name:IMMO LAEKEN
Name in French, since October 17, 1983
Registered seat's address: Avenue des Croix de Guerre 120
1120 Bruxelles
Since December 1, 2002
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since October 17, 1983
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Menegalli ,  Massimo  Since January 26, 2006
Managing Director Menegalli ,  Daniela  Since April 23, 2005
Managing Director Menegalli ,  Mario  Since April 23, 2005
Managing Director Menegalli ,  Massimo  Since June 6, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2008
Subject to VAT
Since December 1, 1983
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since March 29, 2022
VAT 2008  81.100  -  Combined facilities support activities
Since March 29, 2022
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  68.311 -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since April 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 2.463.000,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

0444.875.850 (IMMO DURY)   has been absorbed by this entity  since April 23, 2003
0421.936.835 (BCAS)   has been absorbed by this entity  since January 26, 2006
0865.689.762 (IMMO BORDSAAL)   has been absorbed by this entity  since May 28, 2009
0883.269.825 (BENIMO)   has been absorbed by this entity  since January 1, 2014
0463.049.789 (IMMO - PICARDIE)   has been absorbed by this entity  since July 20, 2018
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back