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:0650.991.051
Status:Active
Legal situation: Normal situation
Since April 1, 2016
Start date:April 1, 2016
Name:Liceu
Name in Dutch, since March 31, 2016
Registered seat's address: Rekkemstraat 3
9700 Oudenaarde
Since March 31, 2016
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 February 13, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Arens ,  Lesley  Since February 13, 2023
Director Hubin ,  Sven  Since February 13, 2023
Director Verbeeck ,  Robert  Since April 10, 2024
Managing Director Arens ,  Lesley  Since April 10, 2024
Managing Director Hubin ,  Sven  Since April 10, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 10, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since August 19, 2019
Subject to VAT
Since April 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since May 10, 2016
 
 

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

VAT 2008  70.210  -  Public relations and communication activities
Since April 1, 2016
VAT 2008  70.220  -  Business and other management consultancy activities
Since April 1, 2016
 
 

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

NSSO2008  78.100 -  Activities of employment placement agencies
Since August 19, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 1, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

Links between entities

0872.461.748 (SCOPE)   has been absorbed by this entity  since October 17, 2017
 
 

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)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