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:0679.737.002
Status:Active
Legal situation: Normal situation
Since August 10, 2017
Start date:August 10, 2017
Name:Libimo
Name in French, since August 10, 2017
Registered seat's address: Rue de Mons 21
7060 Soignies
Since August 10, 2017
Phone number:
0474610285 Since August 10, 2017(1)
Fax: No data included in CBE.
Email address:
comptabilite@livislaforge.comSince August 10, 2017(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since October 19, 2023
Number of establishment units (EU): 5  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0679.692.163   Since October 19, 2023
Permanent representative Livis ,  Steve  (0679.692.163)   Since October 19, 2023
Permanent representative Livis ,  Steve  (0679.692.262)   Since August 10, 2017
Manager (2)0679.692.262   Since August 10, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 21, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since August 21, 2017
Subject to VAT
Since August 18, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since August 21, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  47.770  -  Retail trade of watches and jewellery in specialised stores
Since August 18, 2017
VAT 2008  46.480  -  Wholesale trade of watches and jewellery
Since August 18, 2017
VAT 2008  47.786  -  Retail trade of souvenir and religious articles in specialised stores
Since August 18, 2017
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since August 18, 2017
VAT 2008  95.250  -  Repair of watches, clocks and jewellery
Since August 18, 2017
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  47.770 -  Retail trade of watches and jewellery in specialised stores
Since August 21, 2017
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJune 1, 2017
End date exceptional fiscal yearSeptember 30, 2018
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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