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:0894.697.316
Status:Active
Legal situation: Normal situation
Since January 4, 2008
Start date:January 4, 2008
Name:LIDENTRO
Name in Dutch, since March 27, 2023
Registered seat's address: Monnikenwerve 6
8000 Brugge
Since March 27, 2023
Phone number:
050435610 Since August 17, 2016(1)
Fax: No data included in CBE.
Email address:
paul@boarte.beSince August 17, 2016(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since March 27, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0817.135.126   Since March 27, 2023
Director Sohie ,  Vanessa  Since March 27, 2023
Permanent representative Vancouillie ,  Paul  (0817.135.126)   Since July 1, 2009
Manager (2)0817.135.126   Since July 1, 2009
Manager (2) Sohie ,  Vanessa  Since January 1, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 11, 2008
 
Structural works
Since December 2, 2008
 
General contractor
Since December 2, 2008
 
 
 

Characteristics

Subject to VAT
Since February 1, 2008
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  81.100  -  Combined facilities support activities
Since February 15, 2010
VAT 2008  41.203  -  General construction of other non-residential buildings
Since February 13, 2008
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since February 13, 2008
VAT 2008  95.240  -  Repair of furniture and home furnishings
Since February 15, 2010
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJanuary 4, 2008
End date exceptional fiscal yearSeptember 30, 2008
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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