LAR TŪRE, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 21.04.2022
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "LAR TŪRE"
Registration number, date 40003651409, 28.10.2003
VAT number None (excluded 28.09.2015) Europe VAT register
Register, date Commercial Register, 28.10.2003
Legal address Tallinas iela 42 – 6, Jūrmala, LV-2016 Check address owners
Fixed capital 2 846 EUR , registered 16.07.2016 (registered payment 16.07.2016: 2 846 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2021 2020 2019
Total payments to state budget (thousands, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS
Redakcija NACE 2.0
Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība (46.73)

Historical addresses

Rīga, Aleksandra Bieziņa iela 3-73 Until 15.04.2005 20 years ago

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 17.04.2019  PDF (77.42 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 17.03.2018  PDF (87.34 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 10.04.2017  PDF (98.37 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 11.02.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojumslarture PNG

2014

Annual report 01.01.2014 - 31.12.2014 02.02.2016  ZIP €7.00
Annual report 2014 PDF
vadibas zinojumslarture PNG

2013

Annual report 01.01.2013 - 31.12.2013 09.05.2014  ZIP
1_HTML izdruka HTML
vadibas zinojumslarture PNG

2012

Annual report 01.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums2013 PNG

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PNG

2010

Annual report 09.05.2011  TIF (102.14 KB)

2009

Annual report 30.04.2010  TIF (199.56 KB)

2008

Annual report 01.06.2009  TIF (498.79 KB)

2007

Annual report 05.12.2008  TIF (784.89 KB)

2005

Annual report 12.01.2007  TIF (344.08 KB)

2004

Annual report 22.01.2010  TIF (622.75 KB)

2003

Annual report 22.01.2010  TIF (540.23 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 10.96 KB 22.01.2010 31.03.2005 1

Articles of Association

TIF 81.46 KB 22.01.2010 31.03.2005 4

Shareholders’ register

TIF 14.63 KB 22.01.2010 31.03.2005 1

Articles of Association

TIF 335.4 KB 22.01.2010 10.10.2003 9

Memorandum of association

TIF 106.91 KB 22.01.2010 10.10.2003 5

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 95.04 KB 21.04.2022 21.04.2022 2

State Revenue Service decisions/letters/statements

DOC 128 KB 21.02.2022 21.02.2022 1

State Revenue Service decisions/letters/statements

DOC 128 KB 21.02.2022 21.02.2022 1

Decisions / letters / protocols of public notaries

RTF 189.39 KB 23.08.2021 23.08.2021 2

Decisions / letters / protocols of public notaries

RTF 189.63 KB 23.08.2021 23.08.2021 2

State Revenue Service decisions/letters/statements

EDOC 87.06 KB 18.08.2021 18.08.2021 1

Decisions / letters / protocols of public notaries

DOC 93 KB 02.03.2016 02.03.2016 1

Decisions / letters / protocols of public notaries

DOC 93 KB 02.03.2016 02.03.2016 1

Decisions / letters / protocols of public notaries

DOC 93 KB 02.03.2016 02.03.2016 1

Decisions / letters / protocols of public notaries

DOC 93 KB 02.03.2016 02.03.2016 1

Decisions / letters / protocols of public notaries

EDOC 78.07 KB 02.03.2016 02.03.2016 1

Decisions / letters / protocols of public notaries

EDOC 78.08 KB 02.03.2016 02.03.2016 1

State Revenue Service decisions/letters/statements

DOCX 30.31 KB 29.02.2016 26.02.2016 1

State Revenue Service decisions/letters/statements

DOCX 30.31 KB 29.02.2016 26.02.2016 1

State Revenue Service decisions/letters/statements

DOCX 30.31 KB 29.02.2016 26.02.2016 1

State Revenue Service decisions/letters/statements

EDOC 48.9 KB 29.02.2016 26.02.2016 1

State Revenue Service decisions/letters/statements

EDOC 48.9 KB 29.02.2016 26.02.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.22 KB 14.12.2015 14.12.2015 2

Decisions / letters / protocols of public notaries

EDOC 70.57 KB 14.12.2015 14.12.2015 1

Decisions / letters / protocols of public notaries

RTF 178.85 KB 14.12.2015 14.12.2015 2

Decisions / letters / protocols of public notaries

RTF 181.63 KB 14.12.2015 14.12.2015 1

State Revenue Service decisions/letters/statements

EDOC 81.02 KB 09.12.2015 09.12.2015 1

State Revenue Service decisions/letters/statements

EDOC 81.02 KB 09.12.2015 09.12.2015 1

State Revenue Service decisions/letters/statements

DOCX 66.77 KB 09.12.2015 09.12.2015 1

State Revenue Service decisions/letters/statements

DOCX 66.77 KB 09.12.2015 09.12.2015 1

Decisions / letters / protocols of public notaries

TIF 34.42 KB 22.01.2010 21.01.2010 1

Orders/request/cover notes of court bailiffs

TIF 37.18 KB 22.01.2010 12.01.2010 1

Decisions / letters / protocols of public notaries

TIF 40.71 KB 22.01.2010 09.09.2008 2

Application

TIF 129 KB 22.01.2010 04.09.2008 4

Protocols/decisions of a company/organisation

TIF 28.13 KB 22.01.2010 04.09.2008 1

Receipts on the publication and state fees

TIF 30.68 KB 22.01.2010 04.09.2008 2

Decisions / letters / protocols of public notaries

TIF 32.75 KB 22.01.2010 15.04.2005 1

Power of attorney, act of empowerment

TIF 6.64 KB 22.01.2010 12.04.2005 1

Receipts on the publication and state fees

TIF 37.71 KB 22.01.2010 12.04.2005 2

Sample report

TIF 21.59 KB 22.01.2010 11.04.2005 1

Announcement regarding the legal address

TIF 8.48 KB 22.01.2010 31.03.2005 1

Application

TIF 220.92 KB 22.01.2010 31.03.2005 6

Consent of a member of the Board / executive director

TIF 7.48 KB 22.01.2010 31.03.2005 1

Power of attorney, act of empowerment

TIF 10.94 KB 22.01.2010 31.03.2005 1

Protocols/decisions of a company/organisation

TIF 40.17 KB 22.01.2010 31.03.2005 2

Decisions / letters / protocols of public notaries

TIF 28.55 KB 22.01.2010 22.09.2004 1

Receipts on the publication and state fees

TIF 26.1 KB 22.01.2010 15.09.2004 2

Application

TIF 135.07 KB 22.01.2010 14.09.2004 4

Consent of a member of the Board / executive director

TIF 8.29 KB 22.01.2010 14.09.2004 1

Power of attorney, act of empowerment

TIF 10.53 KB 22.01.2010 14.09.2004 1

Protocols/decisions of a company/organisation

TIF 19.86 KB 22.01.2010 14.09.2004 1

Sample report

TIF 19.23 KB 22.01.2010 09.09.2004 1

Decisions / letters / protocols of public notaries

TIF 35.17 KB 22.01.2010 28.10.2003 1

Registration certificates

TIF 23.55 KB 22.01.2010 28.10.2003 1

Announcement regarding the legal address

TIF 10.36 KB 22.01.2010 10.10.2003 1

Application

TIF 277.34 KB 22.01.2010 10.10.2003 6

Appraisal reports

TIF 24.29 KB 22.01.2010 10.10.2003 1

Bank statements or other document regarding the payment of the equity

TIF 12.24 KB 22.01.2010 10.10.2003 1

Consent of a member of the Board / executive director

TIF 20.94 KB 22.01.2010 10.10.2003 3

Power of attorney, act of empowerment

TIF 6.75 KB 22.01.2010 10.10.2003 1

Receipts on the publication and state fees

TIF 22.17 KB 22.01.2010 10.10.2003 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