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:0823.648.378
Status:Active
Legal situation: Normal situation
Since March 4, 2010
Start date:March 4, 2010
Name:LUCOMA
Name in French, since October 21, 2022
Registered seat's address: Rue du Neufmoulin 2
4550 Nandrin
Since October 21, 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 21, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Navette ,  Christophe  Since October 21, 2022
Director Swégérynen ,  Martine  Since October 21, 2022
Person in charge of daily management Navette ,  Christophe  Since October 21, 2022
Person in charge of daily management Swégérynen ,  Martine  Since October 21, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 19, 2010
 
 
 

Characteristics

Subject to VAT
Since March 1, 2010
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  64.200  -  Activities of holding companies
Since March 1, 2010
VAT 2008  47.730  -  Retail trade of pharmaceutical products in specialised stores
Since March 1, 2010
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since August 28, 2012
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since August 28, 2012
 
 

Financial information

Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearApril 1, 2010
End date exceptional fiscal yearDecember 31, 2011
 
 

Links between entities

0421.687.110 (Pharmacie MOUCHETTE)   has been absorbed by this entity  since November 28, 2011
 
 

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