Browse by sector Person search Data selection

SIA "LSAB Latvia"

Basic information
Status Registered
Name SIA "LSAB Latvia"
Legal form Limited Liability Company
Reg. No 40003381260
Reg. date 24.02.1998
Register Commercial Register
Legal Address Jaungāršas, Inčukalns, Inčukalna pag., Siguldas nov., LV-2141
Registered share capital, date 32,939 EUR, 17.07.2015
Paid-in share capital, date 32,939 EUR, 17.07.2015
NACE 33.12 Repair and maintenance of machinery
VAT payer
LV40003381260 Registered Excluded
25.03.1998 -
Last updated in the RE 08.04.2022
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (22)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 - - - - -
Year2020 Net sales 1,762,796 EUR Net profit 238,555 EUR Equity 1,292,525 EUR Date submitted16.07.2021 Number of employees 21
Year2019 Net sales 1,888,570 EUR Net profit 234,921 EUR Equity 1,053,968 EUR Date submitted07.02.2020 Number of employees 20
Year2018 Net sales 1,718,020 EUR Net profit 196,470 EUR Equity 819,047 EUR Date submitted11.01.2019 Number of employees 21
Year2017 Net sales 1,670,203 EUR Net profit 276,087 EUR Equity 1,122,577 EUR Date submitted12.02.2018 Number of employees 21
Year2016 Net sales 1,302,508 EUR Net profit 105,511 EUR Equity 846,490 EUR Date submitted20.03.2017 Number of employees 19
Year2015 Net sales 1,266,864 EUR Net profit 136,930 EUR Equity 740,979 EUR Date submitted17.02.2016 Number of employees 18
Year2014 Net sales 1,303,869 EUR Net profit 96,416 EUR Equity 604,048 EUR Date submitted21.02.2015 Number of employees 18
Year2013 Net sales 783,600 LVL Net profit 26,272 LVL Equity 356,766 LVL Date submitted30.01.2014 Number of employees 18
Year2012 Net sales 711,611 LVL Net profit 33,972 LVL Equity 330,494 LVL Date submitted16.02.2013 Number of employees 17
Year2011 Net sales 604,844 LVL Net profit 81,270 LVL Equity 296,522 LVL Date submitted15.02.2012 Number of employees 14
Year2010 Net sales 545,329 LVL Net profit 65,780 LVL Equity 215,254 LVL Date submitted18.02.2011 Number of employees 13
Year2009 Net sales 410,844 LVL Net profit 33,447 LVL Equity 149,474 LVL Date submitted22.02.2010 Number of employees 13
Year2008 Net sales 391,422 LVL Net profit 4,077 LVL Equity 116,027 LVL Date submitted10.03.2009 Number of employees 13
Year2007 Net sales - Net profit - Equity - Date submitted28.03.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted25.04.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted07.03.2006 Number of employees
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2025 - - - - -
Year2024 Social Insurance Contributions37,520 EUR Personal Income Tax20,820 EUR Other30,570 EUR Total88,910 EUR Number of employees2
Year2023 Social Insurance Contributions140,020 EUR Personal Income Tax69,170 EUR Other230,040 EUR Total439,230 EUR Number of employees18
Year2022 Social Insurance Contributions145,300 EUR Personal Income Tax69,580 EUR Other325,780 EUR Total540,660 EUR Number of employees20
Year2021 Social Insurance Contributions143,260 EUR Personal Income Tax75,330 EUR Other345,020 EUR Total563,610 EUR Number of employees20
Year2020 Social Insurance Contributions143,040 EUR Personal Income Tax65,080 EUR Other304,580 EUR Total512,700 EUR Number of employees20
Year2019 Social Insurance Contributions140,590 EUR Personal Income Tax68,690 EUR Other349,690 EUR Total558,970 EUR Number of employees20
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (79)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
01.06.2015 Amendments to the Articles of Association 29.05.2015 (PDF)
Annual report (full) (19)
16.07.2021 2020 Annual report (full) (PDF)
07.02.2020 2019 Annual report (full) (PDF)
11.01.2019 2018 Annual report (full) (PDF)
12.02.2018 2017 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
17.02.2016 2015 Annual report (full) (PDF)
21.02.2015 2014 Annual report (full) (HTML)
30.01.2014 2013 Annual report (full) (HTML)
16.02.2013 2012 Annual report (full) (HTML)
15.02.2012 2011 Annual report (full) (HTML)
18.02.2011 2010 Annual report (full) (HTML)
28.03.2008 2007 Annual report (full) (TIF)
25.04.2007 2006 Annual report (full) (TIF)
07.03.2006 2005 Annual report (full) (PDF)
Show all
Application (9)
08.04.2022 Application 04.04.2022 (docx)
08.04.2022 Application 04.04.2022 (edoc)
08.04.2022 Application 04.04.2022 (DOCX)
03.08.2021 Application 28.07.2021 (TIF)
20.01.2017 Application 20.01.2017 (PDF)
20.01.2017 Application 20.01.2017 (pdf)
21.09.2016 Application 21.09.2016 (PDF)
03.11.2015 Application 03.11.2015 (PDF)
01.06.2015 Application 29.05.2015 (PDF)
Show all
Articles of Association (2)
23.03.2022 Articles of Association 07.03.2022 (TIF)
25.01.2022 Articles of Association 27.05.2015 (TIF)
Confirmation or consent to legal address (1)
04.11.2015 Confirmation or consent to legal address 04.11.2015 (PDF)
Consent of a member of the Board / executive director (3)
08.04.2022 Consent of a member of the Board / executive director 07.02.2022 (edoc)
08.04.2022 Consent of a member of the Board / executive director 07.02.2022 (PDF)
08.04.2022 Consent of a member of the Board / executive director 07.02.2022 (pdf)
Consent of members of the supervisory board (4)
03.08.2021 Consent of members of the supervisory board 21.06.2021 (TIF)
03.08.2021 Consent of members of the supervisory board 21.06.2021 (TIF)
03.08.2021 Consent of members of the supervisory board 21.06.2021 (TIF)
21.09.2016 Consent of members of the supervisory board 21.09.2016 (PDF)
Show all
Decisions / letters / protocols of public notaries (12)
08.04.2022 Decisions / letters / protocols of public notaries 08.04.2022 (rtf)
08.04.2022 Decisions / letters / protocols of public notaries 08.04.2022 (edoc)
05.08.2021 Decisions / letters / protocols of public notaries 05.08.2021 (rtf)
05.08.2021 Decisions / letters / protocols of public notaries 05.08.2021 (edoc)
05.03.2019 Decisions / letters / protocols of public notaries 05.03.2019 (edoc)
05.03.2019 Decisions / letters / protocols of public notaries 05.03.2019 (rtf)
25.01.2017 Decisions / letters / protocols of public notaries 25.01.2017 (edoc)
10.10.2016 Decisions / letters / protocols of public notaries 10.10.2016 (EDOC)
10.10.2016 Decisions / letters / protocols of public notaries 10.10.2016 (rtf)
05.11.2015 Decisions / letters / protocols of public notaries 05.11.2015 (EDOC)
05.11.2015 Decisions / letters / protocols of public notaries 05.11.2015 (rtf)
17.07.2015 Decisions / letters / protocols of public notaries 17.07.2015 (EDOC)
Show all
Documents confirming the registration of a foreign company (statement from the register) and transla (1)
03.08.2021 Documents confirming the registration of a foreign company (statement from the register) and transla 08.07.2021 (TIF)
Economic dependecy statement (7)
07.03.2006 2005 Economic dependecy statement (PDF)
06.12.2005 2004 Economic dependecy statement (JPG)
06.12.2005 2004 Economic dependecy statement (JPG)
06.12.2005 2004 Economic dependecy statement (JPG)
06.12.2005 2004 Economic dependecy statement (JPG)
06.12.2005 2004 Economic dependecy statement (JPG)
06.12.2005 2004 Economic dependecy statement (JPG)
Show all
Justification supporting beneficial ownership disclosure statement (4)
08.04.2022 Justification supporting beneficial ownership disclosure statement 08.04.2022 (PNG)
08.04.2022 Justification supporting beneficial ownership disclosure statement 08.04.2022 (PNG)
08.04.2022 Justification supporting beneficial ownership disclosure statement 08.04.2022 (PNG)
08.04.2022 Justification supporting beneficial ownership disclosure statement 08.04.2022 (PNG)
Show all
List of members of the Board / Supervisory Board (3)
16.01.2017 List of members of the Board / Supervisory Board 16.01.2017 (PDF)
16.01.2017 List of members of the Board / Supervisory Board 16.01.2017 (pdf)
21.09.2016 List of members of the Board / Supervisory Board 21.09.2016 (PDF)
Notice of a member of the supervisory board regarding the resignation (1)
21.09.2016 Notice of a member of the supervisory board regarding the resignation 21.09.2016 (PDF)
Protocols/decisions of a company/organisation (2)
23.03.2022 Protocols/decisions of a company/organisation 07.02.2022 (TIF)
03.08.2021 Protocols/decisions of a company/organisation 21.06.2021 (TIF)
Registration certificate of a foreign organisation and translation thereof (1)
23.03.2022 Registration certificate of a foreign organisation and translation thereof 04.02.2022 (TIF)
Sample report (4)
28.09.2007 Sample report 23.10.2006 (TIF)
28.09.2007 Sample report 30.07.1999 (TIF)
28.09.2007 Sample report 15.12.2003 (TIF)
28.09.2007 Sample report 23.10.2006 (TIF)
Show all
Shareholders’ register (2)
14.07.2015 Shareholders’ register 27.05.2015 (PDF)
23.04.2012 Shareholders’ register 01.11.2011 (TIF)
Statement regarding the beneficial owners (1)
01.03.2019 Statement regarding the beneficial owners 28.02.2019 (TIF)
Submission/Application (2)
16.01.2017 Submission/Application 16.01.2017 (PDF)
16.01.2017 Submission/Application 16.01.2017 (pdf)
2022 (16)
08.04.2022 Application 04.04.2022 (docx)
08.04.2022 Application 04.04.2022 (edoc)
08.04.2022 Application 04.04.2022 (DOCX)
08.04.2022 Consent of a member of the Board / executive director 07.02.2022 (edoc)
08.04.2022 Consent of a member of the Board / executive director 07.02.2022 (PDF)
08.04.2022 Consent of a member of the Board / executive director 07.02.2022 (pdf)
08.04.2022 Decisions / letters / protocols of public notaries 08.04.2022 (rtf)
08.04.2022 Decisions / letters / protocols of public notaries 08.04.2022 (edoc)
08.04.2022 Justification supporting beneficial ownership disclosure statement 08.04.2022 (PNG)
08.04.2022 Justification supporting beneficial ownership disclosure statement 08.04.2022 (PNG)
08.04.2022 Justification supporting beneficial ownership disclosure statement 08.04.2022 (PNG)
08.04.2022 Justification supporting beneficial ownership disclosure statement 08.04.2022 (PNG)
23.03.2022 Articles of Association 07.03.2022 (TIF)
23.03.2022 Protocols/decisions of a company/organisation 07.02.2022 (TIF)
23.03.2022 Registration certificate of a foreign organisation and translation thereof 04.02.2022 (TIF)
25.01.2022 Articles of Association 27.05.2015 (TIF)
Show all
2021 (9)
05.08.2021 Decisions / letters / protocols of public notaries 05.08.2021 (rtf)
05.08.2021 Decisions / letters / protocols of public notaries 05.08.2021 (edoc)
03.08.2021 Application 28.07.2021 (TIF)
03.08.2021 Consent of members of the supervisory board 21.06.2021 (TIF)
03.08.2021 Consent of members of the supervisory board 21.06.2021 (TIF)
03.08.2021 Consent of members of the supervisory board 21.06.2021 (TIF)
03.08.2021 Documents confirming the registration of a foreign company (statement from the register) and transla 08.07.2021 (TIF)
03.08.2021 Protocols/decisions of a company/organisation 21.06.2021 (TIF)
16.07.2021 2020 Annual report (full) (PDF)
Show all
2020 (1)
07.02.2020 2019 Annual report (full) (PDF)
2019 (4)
05.03.2019 Decisions / letters / protocols of public notaries 05.03.2019 (edoc)
05.03.2019 Decisions / letters / protocols of public notaries 05.03.2019 (rtf)
01.03.2019 Statement regarding the beneficial owners 28.02.2019 (TIF)
11.01.2019 2018 Annual report (full) (PDF)
Show all
2018 (1)
12.02.2018 2017 Annual report (full) (PDF)
2017 (13)
20.03.2017 2016 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
20.03.2017 2016 Annual report (full) (PDF)
25.01.2017 Decisions / letters / protocols of public notaries 25.01.2017 (edoc)
20.01.2017 Application 20.01.2017 (PDF)
20.01.2017 Application 20.01.2017 (pdf)
16.01.2017 List of members of the Board / Supervisory Board 16.01.2017 (PDF)
16.01.2017 List of members of the Board / Supervisory Board 16.01.2017 (pdf)
16.01.2017 Submission/Application 16.01.2017 (PDF)
16.01.2017 Submission/Application 16.01.2017 (pdf)
Show all
2016 (7)
10.10.2016 Decisions / letters / protocols of public notaries 10.10.2016 (EDOC)
10.10.2016 Decisions / letters / protocols of public notaries 10.10.2016 (rtf)
21.09.2016 Application 21.09.2016 (PDF)
21.09.2016 Consent of members of the supervisory board 21.09.2016 (PDF)
21.09.2016 List of members of the Board / Supervisory Board 21.09.2016 (PDF)
21.09.2016 Notice of a member of the supervisory board regarding the resignation 21.09.2016 (PDF)
17.02.2016 2015 Annual report (full) (PDF)
Show all
2015 (9)
05.11.2015 Decisions / letters / protocols of public notaries 05.11.2015 (EDOC)
05.11.2015 Decisions / letters / protocols of public notaries 05.11.2015 (rtf)
04.11.2015 Confirmation or consent to legal address 04.11.2015 (PDF)
03.11.2015 Application 03.11.2015 (PDF)
17.07.2015 Decisions / letters / protocols of public notaries 17.07.2015 (EDOC)
14.07.2015 Shareholders’ register 27.05.2015 (PDF)
01.06.2015 Amendments to the Articles of Association 29.05.2015 (PDF)
01.06.2015 Application 29.05.2015 (PDF)
21.02.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
30.01.2014 2013 Annual report (full) (HTML)
2013 (1)
16.02.2013 2012 Annual report (full) (HTML)
2012 (2)
23.04.2012 Shareholders’ register 01.11.2011 (TIF)
15.02.2012 2011 Annual report (full) (HTML)
2011 (1)
18.02.2011 2010 Annual report (full) (HTML)
2008 (1)
28.03.2008 2007 Annual report (full) (TIF)
2007 (5)
28.09.2007 Sample report 23.10.2006 (TIF)
28.09.2007 Sample report 30.07.1999 (TIF)
28.09.2007 Sample report 15.12.2003 (TIF)
28.09.2007 Sample report 23.10.2006 (TIF)
25.04.2007 2006 Annual report (full) (TIF)
Show all
2006 (2)
07.03.2006 2005 Annual report (full) (PDF)
07.03.2006 2005 Economic dependecy statement (PDF)
2005 (6)
06.12.2005 2004 Economic dependecy statement (JPG)
06.12.2005 2004 Economic dependecy statement (JPG)
06.12.2005 2004 Economic dependecy statement (JPG)
06.12.2005 2004 Economic dependecy statement (JPG)
06.12.2005 2004 Economic dependecy statement (JPG)
06.12.2005 2004 Economic dependecy statement (JPG)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
cap Caption
Copyright 2026 © Tarantino SIA