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:0560.700.679
Status:Active
Legal situation: Normal situation
Since August 25, 2014
Start date:August 25, 2014
Name:LEGIA AUCTION & PROPERTIES
Name in French, since August 25, 2014
Registered seat's address: Rue de Cras-Avernas 12
4280 Hannut
Since August 25, 2014
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
contact@legia-auction.comSince September 15, 2023
Web Address:
https://legia-auction.com Since September 15, 2023
Entity type: Legal person
Legal form: Private limited company
Since September 15, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director de Lange ,  Vincent  Since September 15, 2023
Director de Wasseige ,  Bruno  Since September 15, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 10, 2014
Dispensation
Since September 10, 2014
 
 

Characteristics

Employer National Social Security Office
Since December 1, 2016
Subject to VAT
Since September 1, 2014
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  46.190  -  Commission trade of miscellaneous products
Since August 25, 2014
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since August 25, 2014
VAT 2008  47.791  -  Retail trade of antiques in stores
Since August 25, 2014
VAT 2008  68.100  -  Buying and selling of own real estate
Since August 25, 2014
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since August 25, 2014
 
 

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

NSSO2008  47.791 -  Retail trade of antiques in stores
Since December 1, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearAugust 25, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

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