LERO Ķeizarmežs, SIA

Limited Liability Company, Micro company

Basic data

Status
Economic activity suspended, 01.10.2021
Business form Limited Liability Company
Registered name SIA "LERO Ķeizarmežs"
Registration number, date 40103403121, 06.04.2011
VAT number None Europe VAT register
Register, date Commercial Register, 06.04.2011
Legal address Bergenas iela 11, Rīga, LV-1014 Check address owners
Fixed capital 250 272 EUR, registered payment 07.01.2016
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, €) 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 Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
Types of activities from statues u.c. statūtos paredzētā darbība
Darbības ar nekustamo īpašumu uz līguma pamata vai par atlīdzību
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana
Sava nekustama īpašuma pirkšana un pārdošana

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 31.08.2018
Estonia Estonia

Control type: on grounds of the property right

Members

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

Akciju sabiedrība "LERO AEROHOLDINGS LIMITED"

Reg. no. 40103316197
Rīga, Skolas iela 30 - 2

100 % 176 € 1 422 € 250 272 Latvia 21.12.2015 07.01.2016

Historical addresses

Rīga, Duntes iela 28-179 Until 14.01.2013 12 years ago
Rīga, Skolas iela 30 - 2 Until 07.01.2016 9 years ago
Rīga, Brīvības gatve 404A - 50 Until 03.03.2017 8 years ago

Annual reports

Year Period Received Type of delivery Price

2020

Annual report 01.01.2020 - 31.12.2020 28.10.2021  PDF (79.15 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 28.10.2021  PDF (79.08 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 28.10.2021  PDF (79.26 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 28.10.2021  PDF (538.54 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 07.06.2017  PDF (549 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 27.04.2016  ZIP €8.00
Annual report 2015 PDF
LERO Keizarmezs vadibas zinojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 23.04.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 21.04.2015  ZIP
1_HTML izdruka HTML
vadibas zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 06.10.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums gada parskatam 2012 Edgars Vinovskis L Keizarmezs PDF

2011

Annual report 04.06.2011 - 31.12.2011 27.02.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums gada parskatam 2011 Edgars Vinovskis DOCX

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 13.94 KB 08.01.2016 21.12.2015 1

Articles of Association

DOC 254.5 KB 07.01.2016 21.12.2015 2

Shareholders’ register

XLS 53.5 KB 06.01.2016 21.12.2015 1

Shareholders’ register

XLS 53.5 KB 06.01.2016 21.12.2015 1

Shareholders’ register

TIF 67.71 KB 21.10.2013 27.09.2013 2

Articles of Association

TIF 148.47 KB 11.04.2011 31.03.2011 3

Memorandum of Association

TIF 113.42 KB 11.04.2011 31.03.2011 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 31.84 KB 29.11.2021 29.11.2021 2

Application

DOCX 17.08 KB 29.11.2021 25.11.2021 1

Application

DOCX 17.08 KB 29.11.2021 25.11.2021 1

Decisions / letters / protocols of public notaries

EDOC 62.11 KB 01.10.2021 01.10.2021 2

Decisions / letters / protocols of public notaries

EDOC 62.11 KB 01.10.2021 01.10.2021 2

State Revenue Service decisions/letters/statements

EDOC 87.21 KB 28.09.2021 28.09.2021 1

Orders/request/cover notes of court bailiffs

EDOC 363.59 KB 09.09.2021 09.09.2021 1

Decisions / letters / protocols of public notaries

RTF 195.19 KB 07.05.2019 07.05.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.59 KB 07.05.2019 07.05.2019 2

Decisions / letters / protocols of public notaries

EDOC 39.92 KB 31.08.2018 31.08.2018 2

Statement regarding the beneficial owners

TIF 355.49 KB 29.08.2018 28.08.2018 5

Decisions / letters / protocols of public notaries

EDOC 70.48 KB 25.06.2018 25.06.2018 2

State Revenue Service decisions/letters/statements

EDOC 77.49 KB 21.06.2018 21.06.2018 1

Decisions / letters / protocols of public notaries

RTF 211.02 KB 27.03.2018 27.03.2018 3

Decisions / letters / protocols of public notaries

EDOC 71.77 KB 27.03.2018 27.03.2018 3

Decisions / letters / protocols of public notaries

RTF 211.02 KB 27.03.2018 27.03.2018 3

Decisions / letters / protocols of public notaries

EDOC 73.03 KB 13.02.2018 13.02.2018 2

Decisions / letters / protocols of public notaries

RTF 208.28 KB 13.02.2018 13.02.2018 2

State Revenue Service decisions/letters/statements

EDOC 84.04 KB 09.02.2018 08.02.2018 1

State Revenue Service decisions/letters/statements

DOC 96.5 KB 09.02.2018 08.02.2018 1

Decisions / letters / protocols of public notaries

EDOC 41.86 KB 03.03.2017 03.03.2017 2

Application

TIF 311.2 KB 02.03.2017 28.02.2017 8

Confirmation or consent to legal address

TIF 12.65 KB 02.03.2017 28.02.2017 1

Protocols/decisions of a company/organisation

TIF 95.72 KB 02.03.2017 28.02.2017 3

Decisions / letters / protocols of public notaries

RTF 185.87 KB 07.01.2016 07.01.2016 1

Decisions / letters / protocols of public notaries

EDOC 71.25 KB 07.01.2016 07.01.2016 1

Application

TIF 148.14 KB 08.01.2016 28.12.2015 4

Confirmation or consent to legal address

TIF 8.5 KB 08.01.2016 21.12.2015 1

Articles of Association

EDOC 78.42 KB 07.01.2016 21.12.2015 2

Protocols/decisions of a company/organisation

DOC 52.5 KB 07.01.2016 21.12.2015 2

Protocols/decisions of a company/organisation

EDOC 33.82 KB 07.01.2016 21.12.2015 2

Protocols/decisions of a company/organisation

DOC 52.5 KB 07.01.2016 21.12.2015 2

Shareholders’ register

EDOC 27.07 KB 06.01.2016 21.12.2015 1

Decisions / letters / protocols of public notaries

TIF 39.35 KB 21.10.2013 18.10.2013 1

Application

TIF 175.39 KB 21.10.2013 27.09.2013 2

Statement of the Board regarding the payment of the equity

TIF 28.56 KB 21.10.2013 27.09.2013 1

Decisions / letters / protocols of public notaries

TIF 31.95 KB 16.01.2013 14.01.2013 1

Announcement regarding the legal address

TIF 8.43 KB 16.01.2013 09.01.2013 1

Application

TIF 206.02 KB 16.01.2013 09.01.2013 4

Confirmation or consent to legal address

TIF 7.23 KB 16.01.2013 09.01.2013 1

Consent of a member of the Board / executive director

TIF 26.91 KB 16.01.2013 09.01.2013 2

Protocols/decisions of a company/organisation

TIF 38.88 KB 16.01.2013 09.01.2013 1

Consent of a member of the Board / executive director

TIF 43.8 KB 08.01.2016 21.12.2012 2

Decisions / letters / protocols of public notaries

RTF 178.9 KB 30.11.2012 30.11.2012 1

Decisions / letters / protocols of public notaries

EDOC 954.41 KB 30.11.2012 30.11.2012 1

Application

PDF 353.98 KB 27.11.2012 26.11.2012 2

Notice of a member of the Board regarding the resignation

PDF 121.5 KB 27.11.2012 26.11.2012 1

Power of attorney, act of empowerment

TIF 25.12 KB 16.01.2013 20.06.2012 1

Decisions / letters / protocols of public notaries

TIF 142.83 KB 11.04.2011 06.04.2011 1

Registration certificates

TIF 142.83 KB 11.04.2011 06.04.2011 1

Bank statements or other document regarding the payment of the equity

TIF 345.45 KB 11.04.2011 04.04.2011 1

Announcement regarding the legal address

TIF 37.09 KB 11.04.2011 31.03.2011 1

Application

TIF 620.62 KB 11.04.2011 31.03.2011 3
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