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:0878.995.192
Status:Active
Legal situation: Normal situation
Since January 18, 2006
Start date:January 18, 2006
Name:L.M.B.
Name in English, since August 20, 2007
Registered seat's address: Ysayestraat (Eugène) 7
1500 Halle
Since August 20, 2007
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 liability company (1)
Since January 18, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Merckx ,  Luc  (0875.823.193)   Since January 18, 2006
Manager (2)0875.823.193   Since January 18, 2006
Manager (2) Hiel ,  Marc  Since August 20, 2007
Manager (2) Leys ,  Fabienne  Since August 20, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 26, 2010
 
Structural works
Since August 26, 2010
 
Ceiling installation, cement works, screeds
Since August 26, 2010
 
Tiling, marble, natural stone
Since August 26, 2010
 
Roofs, weatherproofing
Since August 26, 2010
 
Joinery (installation/repair) and glazing
Since August 26, 2010
 
General carpentry
Since August 26, 2010
 
Installation (heating, air conditioning, sanitary, gas)
Since August 26, 2010
 
Electrotechnical services
Since August 26, 2010
 
 
 

Characteristics

Subject to VAT
Since May 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly August
End date financial year 31 March
Start date exceptional fiscal yearJanuary 30, 2006
End date exceptional fiscal yearMarch 31, 2007
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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