Laidari, SIA

Limited Liability Company, Micro company
Place in branch
17 by turnover
12 by profit
19 by paid taxes
18 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Laidari"
Registration number, date 40103163471, 14.04.2008
VAT number LV40103163471 from 23.05.2008 Europe VAT register
Register, date Commercial Register, 14.04.2008
Legal address Cēsu iela 31 k-3, Rīga, LV-1012 Check address owners
Fixed capital 57 045 EUR, registered payment 10.11.2017
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 8.11 7.08 7.55
Personal income tax (thousands, €) 11.39 4.23 8.99
Statutory social insurance contributions (thousands, €) 6.74 8.28 3.26
Average employees count 2 9 4

Industries

Industry from zl.lv Mašīnbūve
Branch from zl.lv (NACE2) Citur neklasificētu universālu iekārtu ražošana (28.29)
Field from SRS Aitu un kazu audzēšana (01.45)
CSP industry Aitu un kazu audzēšana (01.45)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 11.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   24.09.2015
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

100 % 57 045 € 1 € 57 045 Latvia 19.10.2017 10.11.2017

Apply information changes

Historical company names

Sabiedrība ar ierobežotu atbildību "Ultima Cars" Until 24.09.2015 9 years ago
Sabiedrība ar ierobežotu atbildību "Latvijas meža dienests" Until 27.05.2013 11 years ago
Sabiedrība ar ierobežotu atbildību "ISTINITO" Until 04.10.2010 14 years ago
Sabiedrība ar ierobežotu atbildību "Hotel Plosti" Until 08.06.2009 15 years ago
Sabiedrība ar ierobežotu atbildību "QUARRY DEVELOPMENT" Until 10.10.2008 16 years ago

Historical addresses

Rīga, Tallinas iela 52-16 Until 25.05.2010 14 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 11.07.2024  PDF (78.49 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 01.06.2023  ZIP €11.00
Annual report 2022 PDF
Bilance pielikums Laidari EDS 2022 PDF

2021

Annual report 01.01.2021 - 31.12.2021 09.08.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums Bilance pielikums Laidari EDS 2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 05.08.2021  ZIP €11.00
Annual report 2020 PDF
Vadbas zinojums LAidari EDS 2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 31.07.2020  PDF (402.2 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 06.05.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums Laidari 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 11.05.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums Laidari 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 25.04.2017  ZIP €9.00
Annual report 2016 PDF
Vadibas zinojums Laidari 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 04.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums Laidari 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums UC 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 08.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums UC 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums LMD 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums LMD 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 13.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums LMD 2010 ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 29.03.2010  ZIP (5.35 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 03.04.2009  ZIP (5.28 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 45.39 KB 07.11.2017 19.10.2017 2

Amendments to the Articles of Association

TIF 15.53 KB 07.11.2017 12.04.2017 1

Articles of Association

TIF 45.98 KB 07.11.2017 12.04.2017 2

Regulations for the increase/reduction of the equity

TIF 29.91 KB 07.11.2017 12.04.2017 1

Amendments to the Articles of Association

TIF 21.56 KB 29.09.2015 14.09.2015 1

Articles of Association

TIF 51.19 KB 29.09.2015 14.09.2015 2

Shareholders’ register

TIF 70.55 KB 29.09.2015 14.09.2015 2

Amendments to the Articles of Association

TIF 6.82 KB 28.05.2013 08.05.2013 1

Articles of Association

TIF 12.85 KB 28.05.2013 08.05.2013 1

Shareholders’ register

TIF 16.82 KB 28.05.2013 08.05.2013 1

Articles of Association

TIF 23.56 KB 05.10.2010 22.09.2010 1

Shareholders’ register

TIF 24.27 KB 05.10.2010 22.09.2010 1

Amendments to the Articles of Association

TIF 7.57 KB 11.06.2009 25.05.2009 1

Articles of Association

TIF 15.99 KB 11.06.2009 25.05.2009 1

Articles of Association

TIF 31.36 KB 13.11.2008 03.10.2008 1

Shareholders’ register

TIF 14.99 KB 13.11.2008 03.10.2008 1

Articles of Association

TIF 42.08 KB 13.11.2008 15.04.2008 3

Articles of Association

TIF 39.02 KB 23.04.2008 02.04.2008 3

Memorandum of association

TIF 36.16 KB 23.04.2008 02.04.2008 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 71.93 KB 10.11.2017 10.11.2017 2

Application

TIF 119.05 KB 07.11.2017 19.10.2017 4

Bank statements or other document regarding the payment of the equity

TIF 39.75 KB 07.11.2017 19.10.2017 1

Bank statements or other document regarding the payment of the equity

TIF 40.46 KB 07.11.2017 18.10.2017 1

Bank statements or other document regarding the payment of the equity

TIF 39.5 KB 07.11.2017 18.10.2017 1

Bank statements or other document regarding the payment of the equity

TIF 39.6 KB 07.11.2017 17.10.2017 1

Other documents

TIF 25.42 KB 07.11.2017 14.04.2017 1

Bank statements or other document regarding the payment of the equity

TIF 40.86 KB 07.11.2017 13.04.2017 1

Application of shareholders or third persons for the acquisition of shares

TIF 12.17 KB 07.11.2017 12.04.2017 1

Bank statements or other document regarding the payment of the equity

TIF 39.26 KB 07.11.2017 12.04.2017 1

Protocols/decisions of a company/organisation

TIF 70.66 KB 07.11.2017 12.04.2017 2

Decisions / letters / protocols of public notaries

TIF 82.93 KB 29.09.2015 24.09.2015 2

Registration certificates

TIF 33.13 KB 29.09.2015 24.09.2015 1

Application

TIF 182.38 KB 29.09.2015 21.09.2015 4

Consent of a member of the Board / executive director

TIF 41.23 KB 29.09.2015 14.09.2015 2

Protocols/decisions of a company/organisation

TIF 136.88 KB 29.09.2015 11.09.2015 4

Decisions / letters / protocols of public notaries

TIF 43.1 KB 28.05.2013 27.05.2013 2

Registration certificates

TIF 54.62 KB 28.05.2013 27.05.2013 1

Application

TIF 97.91 KB 28.05.2013 09.05.2013 3

Consent of a member of the Board / executive director

TIF 7.42 KB 28.05.2013 08.05.2013 1

Protocols/decisions of a company/organisation

TIF 33.89 KB 28.05.2013 08.05.2013 1

Decisions / letters / protocols of public notaries

TIF 56.99 KB 05.10.2010 04.10.2010 2

Registration certificates

TIF 79.25 KB 05.10.2010 04.10.2010 1

Application

TIF 132.66 KB 05.10.2010 22.09.2010 3

Consent of a member of the Board / executive director

TIF 87.19 KB 05.10.2010 22.09.2010 4

Protocols/decisions of a company/organisation

TIF 37.04 KB 05.10.2010 22.09.2010 1

Decisions / letters / protocols of public notaries

TIF 37.16 KB 26.05.2010 25.05.2010 1

Announcement regarding the legal address

TIF 7.89 KB 26.05.2010 20.05.2010 1

Application

TIF 67.56 KB 26.05.2010 20.05.2010 2

Registration certificates

TIF 43.82 KB 11.06.2009 10.06.2009 1

Decisions / letters / protocols of public notaries

TIF 36.35 KB 11.06.2009 08.06.2009 2

Application

TIF 49.21 KB 11.06.2009 25.05.2009 2

Protocols/decisions of a company/organisation

TIF 12.49 KB 11.06.2009 25.05.2009 1

Receipts on the publication and state fees

TIF 26.97 KB 11.06.2009 25.05.2009 2

Decisions / letters / protocols of public notaries

TIF 38.37 KB 13.11.2008 10.10.2008 2

Registration certificates

TIF 23.27 KB 13.11.2008 10.10.2008 1

Application

TIF 68.18 KB 13.11.2008 03.10.2008 2

Receipts on the publication and state fees

TIF 34.62 KB 13.11.2008 03.10.2008 2

Protocols/decisions of a company/organisation

TIF 29.44 KB 13.11.2008 01.10.2008 1

Decisions / letters / protocols of public notaries

TIF 60 KB 13.11.2008 06.05.2008 2

Receipts on the publication and state fees

TIF 25.6 KB 13.11.2008 16.04.2008 2

Application

TIF 142.61 KB 13.11.2008 15.04.2008 4

Protocols/decisions of a company/organisation

TIF 23.03 KB 13.11.2008 15.04.2008 1

Decisions / letters / protocols of public notaries

TIF 36.72 KB 23.04.2008 14.04.2008 1

Registration certificates

TIF 27.76 KB 23.04.2008 14.04.2008 1

Announcement regarding the legal address

TIF 8.46 KB 23.04.2008 02.04.2008 1

Application

TIF 177.74 KB 23.04.2008 02.04.2008 7

Bank statements or other document regarding the payment of the equity

TIF 15.11 KB 23.04.2008 02.04.2008 1

Receipts on the publication and state fees

TIF 51.28 KB 23.04.2008 02.04.2008 2
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register