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:0600.862.441
Status:Active
Legal situation: Normal situation
Since March 10, 2015
Start date:March 10, 2015
Name:Lost & Cie Immo
Name in French, since January 17, 2018
Abbreviation: Lost Immo
Name in French, since December 2, 2021
Registered seat's address: Avenue Victor Jacobs 80
1040 Etterbeek
Since January 1, 2017
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 company
Since December 2, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Laet ,  Félix  Since March 10, 2015
Director De Laet ,  Sasha  Since January 1, 2017
Director Van Heurck ,  Caroline  Since March 10, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 15, 2015
 
 
 

Characteristics

Subject to VAT
Since April 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since April 15, 2015
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since March 27, 2015
VAT 2008  59.120  -  Motion picture, video and television programme post-production activities
Since March 10, 2015
VAT 2008  59.130  -  Motion picture, video and television programme distribution activities
Since March 10, 2015
VAT 2008  63.990  -  Other information service activities n.e.c.
Since March 10, 2015
VAT 2008  68.100  -  Buying and selling of own real estate
Since March 27, 2015
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2016
VAT 2008  90.021  -  Promotion and organisation of live performances
Since March 10, 2015
 
 

Financial information

Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearMarch 9, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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