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:0837.536.305
Status:Active
Legal situation: Normal situation
Since June 29, 2011
Start date:June 29, 2011
Name:LEADER CONSTRUCT
Name in French, since June 29, 2011
Registered seat's address: Breedveld 2   box 13
1651 Beersel
Since August 18, 2017
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: Public limited company
Since July 6, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ribeiro Briga ,  Adao  Since July 6, 2018
Managing Director Ribeiro Briga ,  Adao  Since July 6, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 11, 2011
 
Ceiling installation, cement works, screeds
Since August 11, 2011
 
Finishing works (paint and wallpaper)
Since August 11, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2011
Subject to VAT
Since September 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since August 11, 2011
Prof. Comp. for finishing works in the construction industry
Since August 11, 2011
Knowledge of basic business management
Since August 11, 2011
License as a contractor
 
 

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

VAT 2008  43.310  -  Plastering works
Since September 1, 2011
VAT 2008  43.110  -  Demolition works
Since September 1, 2011
VAT 2008  43.120  -  Site preparation works
Since September 1, 2011
VAT 2008  43.291  -  Insulation works
Since September 1, 2011
 
 

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

NSSO2008  43.390 -  Other finishing work
Since July 1, 2011
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0477.195.458 (LUSO - PLAFOND)   has been absorbed by this entity  since June 29, 2011
0879.073.980 (BATI-LUSO)   has been absorbed by this entity  since June 29, 2011
 
 

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