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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0831.432.332
Status:Stopped
Since March 10, 2022
Legal situation: Merger by acquisition
Since March 10, 2022
Start date:November 25, 2010
Name:LISLA
Name in Dutch, since November 25, 2010
Registered seat's address: Azalealaan 6
2550 Kontich
Since November 25, 2010
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: Private limited liability company (1)
Since November 25, 2010
Number of establishment units (EU): 0
 
 

Functions

Manager (2) Laureyssen ,  Franciscus  Since November 25, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 18, 2011
Dispensation
Since February 18, 2011
 
 

Characteristics

No data included in CBE.
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  74.901  -  Activities of agents and representatives of artists, sportsmen and other public figures
Since January 1, 2011
VAT 2008  68.322  -  Administration of non-residential real estate on behalf of third parties
Since January 1, 2011
VAT 2008  90.021  -  Promotion and organisation of live performances
Since January 1, 2011
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearNovember 25, 2010
End date exceptional fiscal yearMarch 31, 2012
 
 

Links between entities

This entity  is absorbed by   0461.540.153 (LIGI)   since March 10, 2022
 
 

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)

(1)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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, from January 1, 2020 to Director, be read as "March 10, 2022".

(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