Browse by sector Person search Data selection

SIA "LOGITY"

Basic information
Status Registered (Pending liquidation proceeding)
Liquidation proceeding, process started on 23.02.2006, grounds for liquidation: 20.06.2005. dalībnieku sapulces lēmums Nr.1.
Name SIA "LOGITY"
Legal form Limited Liability Company
Reg. No 40003584574
Reg. date 28.02.2002
Register Commercial Register
Legal Address Rīga, Atlantijas iela 27, LV-1015
Registered share capital, date 2,846 EUR, 15.07.2016
Paid-in share capital, date 2,846 EUR, 15.07.2016
NACE 46.83 Wholesale of wood, construction materials and sanitary equipment
VAT payer
LV40003584574 Registered Excluded
14.03.2002 10.11.2009
Last updated in the RE 29.05.2019
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (15)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 Net sales 0 EUR Net profit -1,514 EUR Equity 0 EUR Date submitted15.02.2022 Number of employees 1
Year2020 Net sales 0 EUR Net profit -93 EUR Equity 1,514 EUR Date submitted08.07.2021 Number of employees 1
Year2019 Net sales 0 EUR Net profit 24,978 EUR Equity 1,607 EUR Date submitted23.12.2020 Number of employees 1
Year2018 Net sales 0 EUR Net profit 0 EUR Equity -23,371 EUR Date submitted01.05.2019 Number of employees 1
Year2017 Net sales 0 EUR Net profit 0 EUR Equity -23,371 EUR Date submitted29.03.2019 Number of employees 1
Year2016 Net sales 0 EUR Net profit -3 EUR Equity -23,371 EUR Date submitted29.03.2019 Number of employees 1
Year2015 Net sales - Net profit - Equity - Date submitted05.04.2019 Number of employees
Year2014 Net sales - Net profit - Equity - Date submitted05.04.2019 Number of employees
Year2013 Net sales - Net profit - Equity - Date submitted05.04.2019 Number of employees
Year2012 Net sales - Net profit - Equity - Date submitted05.04.2019 Number of employees
Year2011 Net sales - Net profit - Equity - Date submitted05.04.2019 Number of employees
Year2010 Net sales - Net profit - Equity - Date submitted05.04.2019 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 - - - - -
Gads2024 - - - - -
Gads2023 - - - - -
Gads2022 - - - - -
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other30 EUR Total30 EUR Number of employees1
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2019 Social Insurance Contributions12,280 EUR Personal Income Tax7,450 EUR Other280 EUR Total20,010 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (27)
Non-public document
Group by: Date added Document type
Annual report (full) (12)
15.02.2022 2021 Annual report (full) (PDF)
08.07.2021 2020 Annual report (full) (PDF)
23.12.2020 2019 Annual report (full) (PDF)
01.05.2019 2018 Annual report (full) (PDF)
05.04.2019 2010 Annual report (full) (TIF)
05.04.2019 2011 Annual report (full) (TIF)
05.04.2019 2012 Annual report (full) (TIF)
05.04.2019 2013 Annual report (full) (TIF)
05.04.2019 2014 Annual report (full) (TIF)
05.04.2019 2015 Annual report (full) (TIF)
29.03.2019 2016 Annual report (full) (PDF)
29.03.2019 2017 Annual report (full) (PDF)
Show all
Decisions / letters / protocols of public notaries (8)
29.05.2019 Decisions / letters / protocols of public notaries 29.05.2019 (edoc)
29.05.2019 Decisions / letters / protocols of public notaries 29.05.2019 (rtf)
23.04.2019 Decisions / letters / protocols of public notaries 23.04.2019 (edoc)
23.04.2019 Decisions / letters / protocols of public notaries 23.04.2019 (edoc)
23.04.2019 Decisions / letters / protocols of public notaries 23.04.2019 (rtf)
23.04.2019 Decisions / letters / protocols of public notaries 23.04.2019 (rtf)
15.02.2016 Decisions / letters / protocols of public notaries 15.02.2016 (EDOC)
15.02.2016 Decisions / letters / protocols of public notaries 15.02.2016 (EDOC)
Show all
Documents confirming the registration of a foreign company (statement from the register) and transla (1)
29.05.2019 Documents confirming the registration of a foreign company (statement from the register) and transla 02.05.2019 (TIF)
State Revenue Service decisions/letters/statements (5)
17.04.2019 State Revenue Service decisions/letters/statements 17.04.2019 (EDOC)
17.04.2019 State Revenue Service decisions/letters/statements 17.04.2019 (doc)
12.02.2016 State Revenue Service decisions/letters/statements 11.02.2016 (EDOC)
12.02.2016 State Revenue Service decisions/letters/statements 11.02.2016 (EDOC)
12.02.2016 State Revenue Service decisions/letters/statements 11.02.2016 (doc)
Show all
Statement regarding the beneficial owners (1)
04.03.2019 Statement regarding the beneficial owners 01.03.2019 (TIF)
2022 (1)
15.02.2022 2021 Annual report (full) (PDF)
2021 (1)
08.07.2021 2020 Annual report (full) (PDF)
2020 (1)
23.12.2020 2019 Annual report (full) (PDF)
2019 (19)
29.05.2019 Decisions / letters / protocols of public notaries 29.05.2019 (edoc)
29.05.2019 Decisions / letters / protocols of public notaries 29.05.2019 (rtf)
29.05.2019 Documents confirming the registration of a foreign company (statement from the register) and transla 02.05.2019 (TIF)
01.05.2019 2018 Annual report (full) (PDF)
23.04.2019 Decisions / letters / protocols of public notaries 23.04.2019 (edoc)
23.04.2019 Decisions / letters / protocols of public notaries 23.04.2019 (edoc)
23.04.2019 Decisions / letters / protocols of public notaries 23.04.2019 (rtf)
23.04.2019 Decisions / letters / protocols of public notaries 23.04.2019 (rtf)
17.04.2019 State Revenue Service decisions/letters/statements 17.04.2019 (EDOC)
17.04.2019 State Revenue Service decisions/letters/statements 17.04.2019 (doc)
05.04.2019 2010 Annual report (full) (TIF)
05.04.2019 2011 Annual report (full) (TIF)
05.04.2019 2012 Annual report (full) (TIF)
05.04.2019 2013 Annual report (full) (TIF)
05.04.2019 2014 Annual report (full) (TIF)
05.04.2019 2015 Annual report (full) (TIF)
29.03.2019 2016 Annual report (full) (PDF)
29.03.2019 2017 Annual report (full) (PDF)
04.03.2019 Statement regarding the beneficial owners 01.03.2019 (TIF)
Show all
2016 (5)
15.02.2016 Decisions / letters / protocols of public notaries 15.02.2016 (EDOC)
15.02.2016 Decisions / letters / protocols of public notaries 15.02.2016 (EDOC)
12.02.2016 State Revenue Service decisions/letters/statements 11.02.2016 (EDOC)
12.02.2016 State Revenue Service decisions/letters/statements 11.02.2016 (EDOC)
12.02.2016 State Revenue Service decisions/letters/statements 11.02.2016 (doc)
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