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:0636.834.890
Status:Active
Legal situation: Normal situation
Since September 8, 2015
Start date:September 8, 2015
Name:LANDEKEN CONSTRUCT
Name in Dutch, since September 8, 2015
Registered seat's address: Herentalsesteenweg 17
2220 Heist-op-den-Berg
Since September 8, 2015
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 November 30, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Wever ,  Jill  Since November 30, 2023
Director Van Loock ,  Steven  Since November 30, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 7, 2015
 
 
 

Characteristics

Subject to VAT
Since December 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 7, 2015
 
 

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

VAT 2008  41.101  -  Residential property development
Since December 1, 2015
VAT 2008  41.102  -  Non-residential property development
Since December 1, 2015
VAT 2008  41.201  -  General construction of residential buildings
Since December 1, 2015
VAT 2008  68.100  -  Buying and selling of own real estate
Since December 1, 2015
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since December 1, 2015
VAT 2008  68.202  -  Rental and operation of social housing
Since December 1, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 7, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)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