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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0863.741.646
Status:Stopped
Since December 22, 2017
Legal situation: Merger by acquisition
Since December 22, 2017
Start date:June 25, 2003
Name:LD2 Management
Name in French, since February 28, 2007
Registered seat's address: Chaussée de La Hulpe 177   box 17
1170 Watermael-Boitsfort
Since January 31, 2013
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
Since June 20, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Dachy ,  Stéphane  Since June 25, 2003
Manager Devos ,  Frédéric  Since February 27, 2007
Manager Van Lint ,  Stéphane  Since May 4, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 8, 2004
 
 
 

Characteristics

Employer National Social Security Office
Since November 2, 2005
Subject to VAT
Since March 1, 2004
Commercial company
Since January 8, 2004
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  71.111  -  Architectural activities
Since January 1, 2008
VAT 2008  71.112  -  Interior architecture
Since January 1, 2008
VAT 2008  74.101  -  Creating templates for personal and household goods
Since January 1, 2008
VAT 2008  74.105  -  Shop window decoration
Since January 1, 2008
 
 

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

NSSO2008  71.111 -  Architectural activities
Since January 1, 2008
 
 

Financial information

Capital 198.600,00 EUR
Annual assembly September
End date financial year 31 March
 
 

Links between entities

This entity  is absorbed by   0887.710.544 (LD2 Architecture)   since December 22, 2017
 
 

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