LODE, SIA

Limited Liability Company, Average company
Place in branch
13 by turnover
6 by profit
9 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name LODE SIA
Registration number, date 50003032071, 01.10.1991
VAT number LV50003032071 from 25.05.1995 Europe VAT register
Register, date Commercial Register, 16.06.2004
Legal address "Lode", Liepas pag., Cēsu nov., LV-4128 Check address owners
Fixed capital 9 009 164 EUR, registered payment 28.12.2017
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, €) 410.21 -93.73 786.13
Personal income tax (thousands, €) 480.57 435.54 410.62
Statutory social insurance contributions (thousands, €) 903.32 775.87 881.34
Average employees count 143 142 156

Industries

Industry from zl.lv Būvmateriālu, būvkonstrukciju ražošana
Branch from zl.lv (NACE2) Citu betona, ģipša un cementa izstrādājumu ražošana (23.69)
Field from SRS Māla ķieģeļu, flīžu un citu apdedzināto būvmateriālu ražošana (23.32)
CSP industry Māla ķieģeļu, flīžu un citu apdedzināto būvmateriālu ražošana (23.32)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 12.12.2017
Poland Poland

Control type: via legal arrangement as the founder

Control type: via legal arrangement as the managing person

Natural person From 08.02.2024
Poland Poland

Control type: via legal arrangement as the managing person

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Jointly with at least 1   01.03.2023

Natural person

Executive Board Member of the Board Jointly with at least 1   04.06.2024

Natural person

Executive Board Member of the Board Jointly with at least 1   06.12.2023

Natural person

Executive Board Member of the Board Jointly with at least 1   18.08.2021

Natural person

Supervisory Board Chairman of the Supervisory Board   05.03.2020

Natural person

Supervisory Board Member of the Supervisory Board   05.03.2020

Natural person

Supervisory Board Member of the Supervisory Board   05.03.2020
* 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

Ģimenes fonds "Sielanka"

Reg. no. FR 41
Janka Muzykanta iela 60, 02-188, Varšava, Polija

100 % 9 009 164 € 1 € 9 009 164 Poland 07.02.2024 08.02.2024

Apply information changes

ML

"Lode", SIA

Check address owners

Būvmateriālu, būvkonstrukciju ražošana

http://www.lode.lv

Historical company names

AS "LODE" Until 02.01.2012 12 years ago
Akciju sabiedrība "LODE" Until 16.06.2004 20 years ago
Valsts būvmateriālu ražošanas firma "LODE" Until 12.06.1996 28 years ago

Historical addresses

Cēsu rajons, Liepas pagasts Until 21.07.2004 20 years ago
Cēsu rajons, Liepas pagasts, Liepa, Lodes iela 1 Until 03.07.2009 15 years ago
Priekuļu nov., Liepas pag., Liepa, Lodes iela 1 Until 01.07.2021 3 years ago
Cēsu nov., Liepas pag., Liepa, Lodes iela 1 Until 29.02.2024 5.5 months ago

Annual reports

Year Period Received Type of delivery Price

2023

Consolidated financial statement 01.01.2023 - 31.12.2023 26.07.2024  ZIP
Annual report 2023 PDF
Vadibas zinojums 2023 PDF

2023

Annual report 01.01.2023 - 31.12.2023 26.07.2024  ZIP €11.00
Annual report 2023 PDF
Lode revidentu zi ojums 2023 LV EDOC
Vadibas zinojums 2023 PDF

2022

Consolidated financial statement 01.01.2022 - 31.12.2022 28.07.2023  ZIP
Annual report 2022 PDF
Vadibas zinojums 2022 PDF

2022

Annual report 01.01.2022 - 31.12.2022 28.07.2023  ZIP €11.00
Annual report 2022 PDF
Lode SIA rev zijas zi ojums 2022 LV EDOC
Vadibas zinojums 2022 PDF

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 31.08.2022  ZIP
Annual report 2021 PDF
Vadibas zinojums 2021 PDF

2021

Annual report 01.01.2021 - 31.12.2021 31.08.2022  ZIP €11.00
Annual report 2021 PDF
Lode 2021 revidentu zinojums EDOC
Vadibas zinojums 2021 PDF

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 20.08.2021  ZIP
Annual report 2020 PDF
Vadibas zinojums 2020 PDF

2020

Annual report 01.01.2020 - 31.12.2020 20.08.2021  ZIP €11.00
Annual report 2020 PDF
LODE 2020 revidentu atzinums LV parakstits EDOC
Vadibas zinojums 2020 PDF

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 13.08.2020  ZIP
Annual report 2019 PDF
KGP Vadibas zinojums 2019 PDF

2019

Annual report 01.01.2019 - 31.12.2019 13.08.2020  ZIP €11.00
Annual report 2019 PDF
GP LODE revidenta zinojums 2019 PDF
GP Vadibas zinojums 2019 PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 31.07.2019  ZIP
Annual report 2018 PDF
Lode vadibas zinojums KGP 2018 PDF

2018

Annual report 01.01.2018 - 31.12.2018 31.07.2019  ZIP €11.00
Annual report 2018 PDF
Atzinums LODE 2018 PDF
GP 2018 Vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 31.07.2018  ZIP €11.00
Annual report 2017 PDF
Revidenta zinojums PDF
Vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 31.07.2017  ZIP €9.00
Annual report 2016 PDF
Revidenta zinojums 2016 PDF
Vadibas zinojums 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 28.07.2016  ZIP €8.00
Annual report 2015 PDF
LODE VAD.ZINOJUMS 2015 DOCX

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 08.07.2015  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 08.07.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Consolidated financial statement 01.01.2013 - 31.12.2013 01.08.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 01.08.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Consolidated financial statement 29.07.2013  TIF (2.08 MB)

2012

Annual report 29.07.2013  TIF (2.08 MB)

2011

Consolidated financial statement 11.07.2012  TIF (1.85 MB)

2011

Annual report 10.07.2012  TIF (1.85 MB)

2010

Annual report 01.06.2011  TIF (1.77 MB)

2009

Consolidated financial statement 03.08.2010  TIF (2.37 MB)

2009

Annual report 03.08.2010  ZIP
Annual report 2009 TIF
Annual report 2009 TIF

2008

Consolidated financial statement 12.08.2010  ZIP
Consolidated financial statement 2008 TIF
Consolidated financial statement 2008 TIF

2008

Annual report 05.06.2009  ZIP
Annual report 2008 TIF
Annual report 2008 TIF

2007

Consolidated financial statement 27.08.2010  TIF (1.61 MB)

2007

Annual report 27.08.2010  TIF (1.61 MB)

2006

Consolidated financial statement 18.06.2007  PDF (1.27 MB)

2006

Annual report 18.06.2007  PDF (1.27 MB)

2005

Consolidated financial statement 24.08.2006  PDF (1.47 MB)

2005

Annual report 24.08.2006  PDF (1.47 MB)

2004

Consolidated financial statement 21.10.2014  TIF (280.67 KB)

2004

Annual report 21.10.2014  TIF (600.45 KB)

2003

Consolidated financial statement 21.10.2014  TIF (269.01 KB)

2003

Annual report 21.10.2014  TIF (209.42 KB)

2002

Consolidated financial statement 21.10.2014  TIF (229.27 KB)

2002

Annual report 21.10.2014  TIF (445.06 KB)

2001

Consolidated financial statement 21.10.2014  TIF (224.54 KB)

2001

Annual report 21.10.2014  TIF (391.86 KB)

2000

Annual report 21.10.2014  TIF (390.54 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

PDF 289.28 KB 07.02.2024 07.02.2024 1

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 204.81 KB 13.12.2023 20.09.2023 6

Articles of Association

TIF 768.28 KB 25.02.2020 29.01.2020 31

Amendments to the Articles of Association

TIF 45.25 KB 21.12.2017 16.11.2017 1

Articles of Association

TIF 613.98 KB 21.12.2017 16.11.2017 16

Shareholders’ register

TIF 164.09 KB 21.12.2017 16.11.2017 9

Regulations for the increase/reduction of the equity

TIF 41.05 KB 27.11.2017 16.11.2017 1

Shareholders’ register

TIF 329.65 KB 28.12.2017 29.11.2016 4

Shareholders’ register

TIF 25.9 KB 16.11.2012 06.08.2012 2

Shareholders’ register

TIF 19.31 KB 13.02.2012 06.01.2012 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 59.54 KB 30.05.2024 30.05.2024 3

Application

EDOC 55.74 KB 30.05.2024 30.05.2024 2

Consent of a member of the Board / executive director

EDOC 18.91 KB 30.05.2024 29.05.2024 1

Protocols/decisions of a company/organisation

PDF 172.79 KB 30.05.2024 28.05.2024 1

Application

PDF 394.31 KB 06.02.2024 06.02.2024 4

Application

EDOC 50.76 KB 01.12.2023 01.12.2023 3

Power of attorney, act of empowerment

EDOC 154.19 KB 01.12.2023 24.11.2023 1

Consent of a member of the Board / executive director

EDOC 19.53 KB 01.12.2023 21.11.2023 1

Protocols/decisions of a company/organisation

PDF 150.03 KB 01.12.2023 21.11.2023 1

Application

PDF 290.96 KB 23.02.2023 23.02.2023 3

Power of attorney, act of empowerment

EDOC 154.44 KB 23.02.2023 20.02.2023 1

Consent of a member of the Board / executive director

PDF 142.84 KB 23.02.2023 14.02.2023 1

Protocols/decisions of a company/organisation

PDF 234.43 KB 23.02.2023 13.02.2023 1

Decisions / letters / protocols of public notaries

RTF 188.83 KB 18.08.2021 18.08.2021 2

Application

DOCX 39.56 KB 18.08.2021 10.08.2021 2

Application

DOCX 39.56 KB 18.08.2021 10.08.2021 2

Consent of a member of the Board / executive director

DOCX 14.05 KB 18.08.2021 03.08.2021 1

Consent of a member of the Board / executive director

DOCX 14.05 KB 18.08.2021 03.08.2021 1

Protocols/decisions of a company/organisation

TIF 158.82 KB 16.08.2021 02.08.2021 9

Decisions / letters / protocols of public notaries

EDOC 35.55 KB 09.12.2020 09.12.2020 2

Application

DOCX 38.97 KB 04.12.2020 03.12.2020 2

Application

EDOC 59.84 KB 04.12.2020 03.12.2020 2

Consent of a member of the Board / executive director

EDOC 23.92 KB 04.12.2020 03.12.2020 1

Consent of a member of the Board / executive director

DOCX 13.84 KB 04.12.2020 03.12.2020 1

Protocols/decisions of a company/organisation

TIF 142.68 KB 07.12.2020 16.11.2020 7

Decisions / letters / protocols of public notaries

EDOC 40.62 KB 05.03.2020 05.03.2020 3

Consent of a member of the Board / executive director

TIF 147.62 KB 25.02.2020 06.02.2020 7

Consent of a member of the Board / executive director

TIF 142.57 KB 25.02.2020 29.01.2020 7

Consent of a member of the Board / executive director

TIF 136.11 KB 25.02.2020 29.01.2020 7

Protocols/decisions of a company/organisation

TIF 208.48 KB 04.02.2020 29.01.2020 9

Application

EDOC 66.11 KB 17.01.2020 17.01.2020 2

Application

DOCX 40.22 KB 17.01.2020 17.01.2020 5

Application

DOCX 40.41 KB 17.01.2020 17.01.2020 2

Application

ASICE 62.42 KB 17.01.2020 17.01.2020 5

Consent of a member of the Board / executive director

TIF 59.74 KB 22.01.2020 14.01.2020 2

Decisions / letters / protocols of public notaries

EDOC 70.23 KB 14.06.2019 14.06.2019 2

Decisions / letters / protocols of public notaries

RTF 190.78 KB 14.06.2019 14.06.2019 2

Application

TIF 120.28 KB 12.06.2019 11.06.2019 3

Power of attorney, act of empowerment

TIF 35.74 KB 12.06.2019 05.06.2019 1

Protocols/decisions of a company/organisation

TIF 272.43 KB 12.06.2019 30.05.2019 8

Decisions / letters / protocols of public notaries

EDOC 39.82 KB 08.08.2018 08.08.2018 2

Application

TIF 112.5 KB 06.08.2018 03.08.2018 3

Protocols/decisions of a company/organisation

TIF 71.37 KB 06.08.2018 02.08.2018 2

Consent of a member of the Board / executive director

TIF 88.63 KB 06.08.2018 17.07.2018 2

Decisions / letters / protocols of public notaries

EDOC 39.88 KB 14.05.2018 14.05.2018 2

Application

TIF 117.45 KB 11.05.2018 09.05.2018 3

Protocols/decisions of a company/organisation

TIF 82.47 KB 11.05.2018 08.05.2018 3

Power of attorney, act of empowerment

TIF 35.2 KB 06.08.2018 20.04.2018 1

Consent of a member of the Board / executive director

TIF 92.1 KB 11.05.2018 20.04.2018 2

Power of attorney, act of empowerment

TIF 35.39 KB 11.05.2018 20.04.2018 1

Decisions / letters / protocols of public notaries

EDOC 71.99 KB 28.12.2017 28.12.2017 2

Decisions / letters / protocols of public notaries

RTF 190.09 KB 28.12.2017 28.12.2017 2

Application

TIF 115.17 KB 27.12.2017 22.12.2017 3

Decisions / letters / protocols of public notaries

EDOC 42.11 KB 12.12.2017 12.12.2017 2

Decisions / letters / protocols of public notaries

RTF 53.38 KB 12.12.2017 12.12.2017 2

Application

TIF 143.7 KB 08.12.2017 07.12.2017 3

Decisions / letters / protocols of public notaries

EDOC 71.87 KB 29.11.2017 29.11.2017 2

Protocols/decisions of a company/organisation

TIF 161.7 KB 08.12.2017 24.11.2017 5

Application

TIF 108.94 KB 27.11.2017 24.11.2017 3

Consent of a member of the Board / executive director

TIF 105.48 KB 08.12.2017 22.11.2017 3

Power of attorney, act of empowerment

TIF 38.4 KB 08.12.2017 22.11.2017 1

Power of attorney, act of empowerment

TIF 30.01 KB 27.11.2017 16.11.2017 1

Protocols/decisions of a company/organisation

TIF 206.77 KB 27.11.2017 16.11.2017 8

Copy of the personal identification document

PDF 375.98 KB 01.02.2024 31.03.2017 2

Decisions / letters / protocols of public notaries

TIF 28.27 KB 08.09.2023 01.12.2016 2

Decisions / letters / protocols of public notaries

TIF 61.45 KB 11.12.2015 27.10.2015 2

Protocols/decisions of a company/organisation

TIF 91.93 KB 20.02.2013 06.08.2012 2

Protocols/decisions of a company/organisation

TIF 101.35 KB 20.02.2013 06.08.2012 2

Protocols/decisions of a company/organisation

TIF 54.34 KB 20.02.2013 26.04.2012 1

Registration certificates

TIF 23.29 KB 19.06.2012 02.01.2012 1

Decisions / letters / protocols of public notaries

TIF 113.69 KB 16.04.2012 02.01.2012 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