LV AGRO, SIA

Limited Liability Company, Average company

Basic data

Status
Removed from the register, 05.01.2021
Business form Limited Liability Company
Registered name SIA "LV AGRO"
Registration number, date 42103028647, 13.03.2002
VAT number None (excluded 26.11.2019) Europe VAT register
Register, date Commercial Register, 13.03.2002
Legal address Sakņu iela 6/8 – 17, Liepāja, LV-3405 Check address owners
Fixed capital 41 200 EUR , registered 30.07.2015 (registered payment 30.07.2015: 41 200 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 17.94 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 Ķīmisko vielu vairumtirdzniecība (46.75)
CSP industry Ķīmisko vielu vairumtirdzniecība (46.75)

Historical company names

SIA "M.A.I.M" Until 30.07.2015 9 years ago
SIA "AUCE UN BRĀĻI" Until 30.06.2010 14 years ago

Historical addresses

Liepāja, Celmu iela 7-15 Until 08.12.2009 15 years ago
Liepāja, Friča Brīvzemnieka iela 22-1N Until 30.06.2010 14 years ago
Liepāja, Klaipēdas iela 68-21 Until 19.07.2011 13 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 28.12.2018. Case number: C69395418
Started 28.12.2018, ended 30.12.2020
Court: Kurzemes rajona tiesa (1000303973)
Decision: izpildīts kreditoru prasījumu segšanas plāns

30.12.2020

04.01.2021   Maksātnespējas procesa izbeigšana 
Kurzemes rajona tiesa (1000303973)

02.07.2020 10:00:00

17.06.2020   Meeting of creditors 

15.07.2019

22.08.2019   Precizēta parādnieka mantas pārdošanas plāna iesniegšana 

08.07.2019 09:30:00

21.06.2019   Meeting of creditors 

28.02.2019

22.08.2019   Filing a plan to sell the debtor's things 

28.12.2018

02.01.2019   Appointment of an administrator in an insolvency case 
Rinčs Mārtiņš (Certificate nr. 00420)
Kurzemes rajona tiesa (1000303973)

28.12.2018

02.01.2019   Declaration of insolvency proceedings 
Creditor application deadline : 1 month (till 04.02.2019)
Kurzemes rajona tiesa (1000303973)
List of administrators
Administrator Practice place Certificate Contacts

Rinčs Mārtiņš

Katlakalns,"Kundziņlejas", Ķekavas pag., Ķekavas nov., LV-2111 Nr. 00420 (valid from 23.12.2019 till 30.04.2024)
Cell phone 28337778

Annual reports

Year Period Received Type of delivery Price

2017

Annual report 01.01.2017 - 31.12.2017 10.05.2018  ZIP €11.00
Annual report 2017 PDF
Sledziens LV Agro PDF
VAD LV AGRO PDF

2016

Annual report 01.01.2016 - 31.12.2016 06.05.2017  ZIP €9.00
Annual report 2016 PDF
vad zin lv agro PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  ZIP €8.00
Annual report 2015 PDF
Vad zinojums LV AGRO PDF

2014

Annual report 01.01.2014 - 31.12.2014 04.05.2015  HTML (90.34 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  HTML (88.01 KB)

2012

Annual report 01.01.2012 - 31.12.2012 05.05.2013  ZIP
1_HTML izdruka HTML
vad zin PDF

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
VAdibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 15.04.2011  ZIP
1_HTML izdruka HTML
Pielikumi - Copy ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 23.04.2010  TIF (119.77 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 08.05.2009  TIF (18.39 KB)

2007

Annual report 19.05.2008  TIF (487.82 KB)

2006

Annual report 28.06.2007  TIF (556.26 KB)

2005

Annual report 16.02.2011  TIF (766.14 KB)

2004

Annual report 16.02.2011  TIF (644.64 KB)

2003

Annual report 16.02.2011  TIF (955.71 KB)

2002

Annual report 16.02.2011  TIF (1.17 MB)

Documents

Type Format Size Added Document date Number of pages

Announcement regarding the creditors’ meeting and the agenda of the meeting

DOC 50 KB 17.06.2020 16.06.2020 1

Announcement regarding the creditors’ meeting and the agenda of the meeting

DOC 49.5 KB 21.06.2019 20.06.2019 1

Amendments to the Articles of Association

TIF 16.62 KB 07.09.2015 24.07.2015 1

Articles of Association

TIF 34.13 KB 07.09.2015 24.07.2015 1

Shareholders’ register

TIF 92.96 KB 07.09.2015 24.07.2015 4

Shareholders’ register

TIF 18.22 KB 07.09.2015 24.07.2015 1

Shareholders’ register

TIF 10.28 KB 19.01.2011 13.01.2011 1

Articles of Association

TIF 15.69 KB 16.02.2011 21.06.2010 1

Memorandum of Association

TIF 20.94 KB 16.02.2011 21.06.2010 1

Regulations for the increase/reduction of the equity

TIF 18.38 KB 16.02.2011 21.06.2010 1

Shareholders’ register

TIF 10.29 KB 16.02.2011 21.06.2010 1

Shareholders’ register

TIF 12.18 KB 16.02.2011 05.11.2009 1

Articles of Association

TIF 157.13 KB 16.02.2011 27.02.2002 6

Memorandum of association

TIF 97.89 KB 16.02.2011 27.02.2002 4

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 65.62 KB 05.01.2021 05.01.2021 1

Notary’s decision

EDOC 65.63 KB 04.01.2021 04.01.2021 2

Application in Insolvency proceedings

DOCX 37.31 KB 05.01.2021 01.01.2021 1

Application in Insolvency proceedings

EDOC 51.03 KB 05.01.2021 01.01.2021 1

Court decision/judgement

PDF 128.44 KB 30.12.2020 30.12.2020 5

Statement of the State Archives or an equivalent document

RTF 1.55 MB 05.01.2021 27.11.2020 1

Statement of the State Archives or an equivalent document

EDOC 141.52 KB 05.01.2021 27.11.2020 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

DOC 47 KB 03.07.2020 03.07.2020 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

EDOC 28.47 KB 03.07.2020 03.07.2020 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

DOC 74.5 KB 03.07.2020 02.07.2020 3

Minutes of the creditors’ meetings with annexes not to be added to the registration files

EDOC 33.28 KB 03.07.2020 02.07.2020 3

Notary’s decision

EDOC 65.9 KB 17.06.2020 17.06.2020 2

Announcement regarding the creditors’ meeting and the agenda of the meeting

EDOC 29.61 KB 17.06.2020 16.06.2020 1

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

DOC 79 KB 17.06.2020 16.06.2020 2

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

EDOC 48.66 KB 17.06.2020 16.06.2020 2

Notary’s decision

EDOC 70.14 KB 22.08.2019 22.08.2019 1

Notary’s decision

EDOC 70.13 KB 22.08.2019 22.08.2019 1

Insolvency Practitioner’s cover letter

DOC 48 KB 21.08.2019 21.08.2019 1

Insolvency Practitioner’s cover letter

EDOC 24.09 KB 21.08.2019 21.08.2019 1

Plan for the sale of the debtor’s property updated

DOC 64 KB 21.08.2019 15.07.2019 3

Plan for the sale of the debtor’s property updated

EDOC 32.44 KB 21.08.2019 15.07.2019 3

Minutes of the creditors’ meetings with annexes not to be added to the registration files

DOC 47 KB 10.07.2019 10.07.2019 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

EDOC 28.46 KB 10.07.2019 10.07.2019 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

DOC 73.5 KB 10.07.2019 08.07.2019 4

Minutes of the creditors’ meetings with annexes not to be added to the registration files

EDOC 32.42 KB 10.07.2019 08.07.2019 4

Notary’s decision

EDOC 70.02 KB 21.06.2019 21.06.2019 2

Announcement regarding the creditors’ meeting and the agenda of the meeting

EDOC 29.45 KB 21.06.2019 20.06.2019 1

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

EDOC 48.41 KB 21.06.2019 20.06.2019 2

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

DOC 78 KB 21.06.2019 20.06.2019 2

Plan for the sale of the debtor’s property

PDF 151.98 KB 21.08.2019 28.02.2019 3

Plan for the sale of the debtor’s property

EDOC 150.88 KB 21.08.2019 28.02.2019 3

Decisions / letters / protocols of public notaries

EDOC 103.41 KB 20.02.2019 20.02.2019 2

Notary’s decision

EDOC 70.42 KB 02.01.2019 02.01.2019 2

Court decision/judgement

PDF 122.44 KB 02.01.2019 28.12.2018 4

Decisions / letters / protocols of public notaries

EDOC 70.09 KB 23.08.2018 23.08.2018 1

State Revenue Service decisions/letters/statements

EDOC 76.15 KB 21.08.2018 21.08.2018 1

Decisions / letters / protocols of public notaries

EDOC 70.55 KB 23.03.2017 23.03.2017 1

Decisions / letters / protocols of public notaries

RTF 181.95 KB 23.03.2017 23.03.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.28 MB 21.03.2017 21.03.2017 1

State Revenue Service decisions/letters/statements

DOCX 70.04 KB 21.03.2017 21.03.2017 1

Decisions / letters / protocols of public notaries

TIF 71.46 KB 07.09.2015 30.07.2015 2

Power of attorney, act of empowerment

TIF 18.94 KB 07.09.2015 30.07.2015 1

Application

TIF 241.19 KB 07.09.2015 24.07.2015 5

Consent of a member of the Board / executive director

TIF 54.81 KB 07.09.2015 24.07.2015 2

Protocols/decisions of a company/organisation

TIF 60.95 KB 07.09.2015 24.07.2015 2

Power of attorney, act of empowerment

TIF 160.15 KB 07.09.2015 15.07.2015 2

Power of attorney, act of empowerment

TIF 169.33 KB 07.09.2015 03.10.2014 4

Decisions / letters / protocols of public notaries

TIF 39.89 KB 19.07.2011 19.07.2011 2

Application

TIF 153.57 KB 19.07.2011 14.07.2011 4

Protocols/decisions of a company/organisation

TIF 13.87 KB 19.07.2011 14.07.2011 1

Decisions / letters / protocols of public notaries

TIF 33.89 KB 19.01.2011 19.01.2011 1

Application

TIF 118.9 KB 19.01.2011 13.01.2011 2

Registration certificates

TIF 48.13 KB 16.02.2011 06.07.2010 1

Decisions / letters / protocols of public notaries

TIF 40.76 KB 16.02.2011 30.06.2010 2

Application

TIF 82.97 KB 16.02.2011 01.04.2010 2

Bank statements or other document regarding the payment of the equity

TIF 17.57 KB 16.02.2011 10.12.2009 1

Decisions / letters / protocols of public notaries

TIF 45.96 KB 16.02.2011 08.12.2009 2

Sample report

TIF 25.63 KB 16.02.2011 03.12.2009 1

Bank statements or other document regarding the payment of the equity

TIF 22.06 KB 16.02.2011 25.11.2009 1

Receipts on the publication and state fees

TIF 41.17 KB 16.02.2011 10.11.2009 3

Application

TIF 179.27 KB 16.02.2011 05.11.2009 5

Bank statements or other document regarding the payment of the equity

TIF 21.17 KB 16.02.2011 05.11.2009 1

Protocols/decisions of a company/organisation

TIF 27.35 KB 16.02.2011 05.11.2009 1

Bank statements or other document regarding the payment of the equity

TIF 17.41 KB 16.02.2011 30.10.2009 1

Decisions / letters / protocols of public notaries

TIF 47.68 KB 16.02.2011 13.03.2002 2

Registration certificates

TIF 181.81 KB 16.02.2011 13.03.2002 1

Announcement regarding the legal address

TIF 7.24 KB 16.02.2011 27.02.2002 1

Application

TIF 133 KB 16.02.2011 27.02.2002 4

Bank statements or other document regarding the payment of the equity

TIF 11.22 KB 16.02.2011 27.02.2002 1

Consent of a member of the Board / executive director

TIF 8.6 KB 16.02.2011 27.02.2002 1

Receipts on the publication and state fees

TIF 49.18 KB 16.02.2011 27.02.2002 2

Sample report

TIF 24.82 KB 16.02.2011 27.02.2002 1

Announcement regarding the legal address

TIF 6.79 KB 16.02.2011 1
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