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:0736.416.674
Status:Active
Legal situation: Normal situation
Since October 15, 2019
Start date:October 15, 2019
Name:Lloyas Group
Name in Dutch, since August 26, 2022
Registered seat's address: Blankenbergse Steenweg 25
8000 Brugge
Since August 26, 2022
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 October 15, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0667.643.377   Since August 26, 2022
Permanent representative Maenhoudt ,  Lazare  (0667.643.377)   Since August 26, 2022
Person in charge of daily management Maenhoudt ,  Lazare  Since August 26, 2022
Person in charge of daily management Van Hulle ,  Filip  Since August 26, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 3, 2022
Subject to VAT
Since October 15, 2019
Enterprise subject to registration
Since October 22, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since August 26, 2022
VAT 2008  41.101  -  Residential property development
Since August 26, 2022
VAT 2008  41.201  -  General construction of residential buildings
Since August 26, 2022
VAT 2008  71.111  -  Architectural activities
Since August 26, 2022
 
 

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

NSSO2008  71.209 -  Other technical control and analysis activities
Since October 3, 2022
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearOctober 15, 2019
End date exceptional fiscal yearJune 30, 2020
 
 

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)
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