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:0508.919.606
Status:Active
Legal situation: Normal situation
Since January 7, 2013
Start date:January 7, 2013
Name:LCM CONCEPT
Name in French, since January 7, 2013
Registered seat's address: Rue du Bosquet(GY) 19
6181 Courcelles
Since January 24, 2024
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 company
Since December 22, 2022
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 1004.701.254   Since January 24, 2024
Permanent representative Urbain ,  Christopher  (1004.701.254)   Since January 24, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 12, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since January 22, 2013
Subject to VAT
Since February 1, 2013
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  43.211  -  Electrotechnical installation work for buildings
Since February 1, 2013
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since February 1, 2013
VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since February 1, 2013
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since February 1, 2013
VAT 2008  53.200  -  Other postal and courier activities
Since February 1, 2013
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since February 1, 2013
 
 

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

NSSO2008  81.210 -  General cleaning of buildings
Since January 22, 2013
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJanuary 1, 2022
End date exceptional fiscal yearJune 30, 2023
 
 

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