Пожалуйста, авторизируйтесь, чтобы продолжить

Vidzemes Real Estate, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 18.09.2025
Business form Limited Liability Company
Registered name SIA "Vidzemes Real Estate"
Registration number, date 40103207225, 19.12.2008
VAT number None (excluded 15.08.2024) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 19.12.2008
Legal address "Reinas", Amatas pag., Cēsu nov., LV-4141 Check address owners
Fixed capital 2 845 EUR, registered payment 01.12.2015
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
Total payments to state budget (thousands, €) 0.35 0.65 3.81
Personal income tax (thousands, €) -0.14 1.01 1.33
Statutory social insurance contributions (thousands, €) -0.67 0.63 2.73
Average employees count 1 2 5

Industries

Field from SRS
Redakcija NACE 2.1
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry
Redakcija NACE 2.1
Citas operācijas ar nekustamo īpašumu uz līguma pamata vai par atlīdzību (68.32)

Historical company names

SIA "ASTRA PROPERTY" Until 14.06.2024 2 years ago
Sabiedrība ar ierobežotu atbildību "Īpašumu vērtēšanas birojs" Until 17.05.2021 5 years ago
Sabiedrība ar ierobežotu atbildību "Mall Service" Until 15.06.2016 10 years ago

Historical addresses

Rīga, Lāčplēša iela 75 - 29 Until 20.08.2020 6 years ago
Rīga, Lāčplēša iela 75B Until 14.06.2024 2 years ago

Annual reports

Year Period Received Type of delivery Price

2021

Annual report 01.01.2021 - 31.12.2021 28.02.2023  PDF (330.33 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 23.07.2021  PDF (162.6 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 23.07.2021  PDF (169.58 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 28.06.2019  PDF (409.99 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 29.06.2018  ZIP €11.00
Annual report 2017 PDF
Ipasumu vertesanas birojs vadibas zinojums 2016 PDF

2016

Annual report 01.01.2016 - 31.12.2016 30.06.2017  ZIP €9.00
Annual report 2016 PDF
Ipasumu vertesanas birojs vadibas zinojums 2016 PDF

2015

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

2014

Annual report 01.01.2014 - 31.12.2014 25.04.2015  ZIP €7.00
1_HTML izdruka HTML
vad zin PDF

2013

Annual report 01.01.2013 - 31.12.2013 13.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 29.04.2013  ZIP
1_HTML izdruka HTML
Vad zin PDF

2011

Annual report 01.01.2011 - 31.12.2011 17.04.2012  ZIP
1_HTML izdruka HTML
MS vad zin TIF

2010

Annual report 01.01.2010 - 31.12.2010 31.03.2011  ZIP
1_HTML izdruka HTML
vad zinojums PNG

2009

Annual report: Board statement 19.12.2008 - 31.12.2009 06.04.2010  TXT (774 B)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 23.35 KB 14.06.2024 13.06.2024 1

Shareholders’ register

EDOC 28.08 KB 14.06.2024 07.06.2024 1

Shareholders’ register

EDOC 32.23 KB 16.01.2023 09.01.2023 1

Shareholders’ register

DOCX 18.34 KB 04.03.2022 14.10.2021 1

Articles of Association

DOC 31.5 KB 17.05.2021 03.05.2021 1

Shareholders’ register

DOC 38 KB 20.08.2020 14.07.2020 1

Shareholders’ register

DOC 38 KB 20.08.2020 14.07.2020 1

Amendments to the Articles of Association

TIF 15.96 KB 20.06.2016 01.06.2016 1

Articles of Association

TIF 59.39 KB 20.06.2016 01.06.2016 2

Amendments to the Articles of Association

TIF 18.06 KB 04.12.2015 24.11.2015 1

Articles of Association

TIF 23.76 KB 04.12.2015 24.11.2015 1

Shareholders’ register

TIF 317.37 KB 04.12.2015 24.11.2015 3

Articles of Association

TIF 16.76 KB 25.06.2009 16.12.2008 1

Memorandum of Association

TIF 21.8 KB 25.06.2009 16.12.2008 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 96.52 KB 20.05.2025 20.05.2025 2

State Revenue Service decisions/letters/statements

EDOC 87.75 KB 12.11.2024 12.11.2024 1

Orders/request/cover notes of court bailiffs

PDF 373.25 KB 27.08.2024 27.08.2024 1

Application

EDOC 57.49 KB 14.06.2024 07.06.2024 1

Protocols/decisions of a company/organisation

EDOC 15.81 KB 14.06.2024 07.06.2024 1

Application

EDOC 58.15 KB 16.01.2023 16.01.2023 3

Decisions / letters / protocols of public notaries

EDOC 31.98 KB 04.07.2022 04.07.2022 2

Application

DOCX 37.77 KB 04.07.2022 29.06.2022 3

Application

DOCX 37.77 KB 04.07.2022 29.06.2022 3

Consent of a member of the Board / executive director

DOCX 13.89 KB 04.07.2022 29.06.2022 1

Consent of a member of the Board / executive director

DOCX 13.89 KB 04.07.2022 29.06.2022 1

Protocols/decisions of a company/organisation

DOC 40.5 KB 04.07.2022 20.06.2022 2

Protocols/decisions of a company/organisation

DOC 40.5 KB 04.07.2022 20.06.2022 2

Decisions / letters / protocols of public notaries

EDOC 62.25 KB 28.03.2022 28.03.2022 2

Application

DOCX 36.99 KB 28.03.2022 23.03.2022 3

Application

DOCX 36.99 KB 28.03.2022 23.03.2022 3

Shareholders’ register

EDOC 40.45 KB 04.03.2022 14.10.2021 1

Decisions / letters / protocols of public notaries

EDOC 32 KB 17.05.2021 17.05.2021 2

Application

DOCX 40.56 KB 17.05.2021 07.05.2021 1

Application

EDOC 45.57 KB 17.05.2021 07.05.2021 1

Articles of Association

EDOC 24.12 KB 17.05.2021 03.05.2021 1

Protocols/decisions of a company/organisation

DOCX 19.42 KB 17.05.2021 03.05.2021 1

Protocols/decisions of a company/organisation

EDOC 24.59 KB 17.05.2021 03.05.2021 1

Decisions / letters / protocols of public notaries

RTF 192.44 KB 20.08.2020 20.08.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.83 KB 20.08.2020 20.08.2020 2

Application

DOCX 46.67 KB 20.08.2020 31.07.2020 3

Application

DOCX 46.67 KB 20.08.2020 31.07.2020 3

Application

EDOC 55.46 KB 20.08.2020 31.07.2020 3

Shareholders’ register

EDOC 31.24 KB 20.08.2020 14.07.2020 1

Other documents

DOC 94 KB 20.08.2020 28.06.2020 3

Other documents

DOC 94 KB 20.08.2020 28.06.2020 3

Other documents

EDOC 68.25 KB 20.08.2020 28.06.2020 3

Documents attesting the transfer of shares

TIF 137.96 KB 17.08.2020 07.09.2018 4

Decisions / letters / protocols of public notaries

TIF 54.83 KB 20.06.2016 15.06.2016 2

Application

TIF 152.74 KB 20.06.2016 01.06.2016 2

Protocols/decisions of a company/organisation

TIF 159.4 KB 20.06.2016 01.06.2016 3

Decisions / letters / protocols of public notaries

TIF 59.4 KB 04.12.2015 01.12.2015 2

Application

TIF 254.86 KB 04.12.2015 24.11.2015 2

Protocols/decisions of a company/organisation

TIF 185.69 KB 04.12.2015 24.11.2015 3

Decisions / letters / protocols of public notaries

TIF 42.86 KB 25.06.2009 19.12.2008 2

Registration certificates

TIF 18.06 KB 25.06.2009 19.12.2008 1

Receipts on the publication and state fees

TIF 34.07 KB 25.06.2009 17.12.2008 2

Announcement regarding the legal address

TIF 11.12 KB 25.06.2009 16.12.2008 1

Application

TIF 134.28 KB 25.06.2009 16.12.2008 5

Bank statements or other document regarding the payment of the equity

TIF 13.61 KB 25.06.2009 16.12.2008 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