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:0440.174.320
Status:Active
Legal situation: Normal situation
Since January 29, 1990
Start date:January 29, 1990
Name:LDCO
Name in French, since October 21, 1995
Registered seat's address: Rue des Fosses 17
4140 Sprimont
Since March 1, 2013
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 January 29, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Devaux ,  Gaëtan  Since February 27, 2020
Director Devaux ,  Melissa  Since February 27, 2020
Director Seron ,  Jacques  Since February 27, 2020
Managing Director Devaux ,  Melissa  Since February 27, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since May 1, 1990
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  46.423  -  Wholesale trade of clothing other than work clothes and underwear
Since March 26, 2010
VAT 2008  14.130  -  Manufacture of other outerwear
Since March 26, 2010
VAT 2008  46.425  -  Wholesale trade of shoes
Since March 26, 2010
VAT 2008  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since March 26, 2010
VAT 2008  70.220  -  Business and other management consultancy activities
Since March 26, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 182.250,00 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)

(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