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:0862.415.518
Status:Active
Legal situation: Normal situation
Since December 24, 2003
Start date:December 24, 2003
Name:LEGIO PURCHASING GARDEN
Name in Dutch, since April 26, 2018
Abbreviation: LP GARDEN
Name in Dutch, since April 26, 2018
Registered seat's address: Foreestelaan 84
9000 Gent
Since May 3, 2021
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 December 24, 2003
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

There are 6 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since February 2, 2004
Subject to VAT
Since February 1, 2004
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  46.494  -  Wholesale trade of non-electrical household goods
Since January 1, 2008
VAT 2008  46.412  -  Wholesale trade of linens and bedding
Since January 1, 2008
VAT 2008  46.431  -  Wholesale trade of household appliances and audio-video
Since January 1, 2008
VAT 2008  46.496  -  Wholesale trade of sporting and camping goods, except cycles
Since January 1, 2008
 
 

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

NSSO2008  46.499 -  Wholesale trade of other household goods n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly February
End date financial year 30 September
Start date exceptional fiscal yearDecember 24, 2003
End date exceptional fiscal yearSeptember 30, 2005
 
 

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