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:0472.071.482
Status:Active
Legal situation: Normal situation
Since June 8, 2000
Start date:June 8, 2000
Name:LEVIMO
Name in Dutch, since December 29, 2009
Registered seat's address: Gestelhoflei 6
2820 Bonheiden
Since December 29, 2009
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 July 16, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Pauw ,  Nele  Since July 16, 2003
Director Lion ,  Jan  Since December 29, 2009
Director Verbessem ,  Maria-Helena  Since July 16, 2003
Managing Director Lion ,  Jan  Since July 16, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 26, 2000
 
 
 

Characteristics

Employer National Social Security Office
Since January 16, 2023
Subject to VAT
Since June 1, 2000
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  68.203  -  Rental and operating of own or leased real estate, except land
Since September 27, 2016
VAT 2008  50.300  -  Inland passenger water transport
Since September 27, 2016
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since September 27, 2016
 
 

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

NSSO2008  28.930 -  Manufacture of machinery for food, beverage and tobacco processing
Since January 16, 2023
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 70.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

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