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:0475.878.733
Status:Stopped
Since December 14, 2022
Legal situation: Closure of liquidation
Since December 14, 2022
Start date:October 22, 2001
Name:LAMMERTYN
Name in Dutch, since February 26, 2013
Registered seat's address: Marvijlestraat 22
9690 Kluisbergen
Since July 16, 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: Private limited liability company (1)
Since October 12, 2001
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Lammertyn ,  Bram  Since July 1, 2008
Manager (2) Lammertyn ,  Jack  Since October 22, 2001
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since November 22, 2001
 
Second-hand car dealer
Since November 22, 2001
 
Coachbuilder - body repairer
Since November 22, 2001
 
Knowledge of basic management
Since November 22, 2001
 
Electrotechnical services
Since April 12, 2013
 
 
 

Characteristics

Subject to VAT
Since November 1, 2001
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  43.211  -  Electrotechnical installation work for buildings
Since March 10, 2015
VAT 2008  43.299  -  Other installation works n.e.c.
Since March 10, 2015
VAT 2008  47.430  -  Retail trade of audio and video equipment in specialised stores
Since March 10, 2015
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

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, from January 1, 2020 to Director, be read as "December 14, 2022".

(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