Registered entity data
In general | |||
Enterprise number: | 0711.683.951 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since September 30, 2020 | ||
Start date: | October 15, 2018 | ||
Name: | LAST SPACE OF FREEDOM Name in Dutch, since October 15, 2018 | ||
Abbreviation: |
LSF Name in Dutch, since October 15, 2018 | ||
Registered seat's address: |
Romeinsesteenweg 464
1853 Grimbergen Since August 20, 2019 Ex officio striked off address since November 30, 2023(1) | ||
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
(2) Since October 15, 2018 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Walschap , Joffrey | Since October 31, 2019 | |
Curator (designated by court) | Vandamme , Alain | Since September 30, 2020 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Subject to VAT Since March 8, 2019 | |||
Enterprise subject to registration Since March 8, 2019 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
45.402 -
Maintenance, repair and retail trade of motorcycles, including spares and accessories Since March 8, 2019 | |||
VAT 2008
45.310 -
Commission trade and wholesale trade of motor vehicle equipment Since March 8, 2019 | |||
VAT 2008
45.401 -
Commission trade and wholesale trade of motorcycles, including spares and accessories Since March 8, 2019 | |||
VAT 2008
66.199 -
Other activities auxiliary to financial services n.e.c., except insurance and pension funding Since March 8, 2019 | |||
VAT 2008
93.299 -
Other amusement and recreation activities n.e.c. Since March 8, 2019 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | October 12, 2018 | ||
End date exceptional fiscal year | December 31, 2019 | ||
| |||
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) |
(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(3)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".
(4)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