Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Arhitektu birojs LOFT"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Arhitektu birojs LOFT"
Legal form Limited Liability Company
Reg. No 40003842130
Reg. date 19.07.2006
Register Commercial Register
Legal Address Katoļu iela 19 - 11, Rīga, LV-1003
Registered share capital, date 2,840 EUR, 15.11.2016
Paid-in share capital, date 2,840 EUR, 15.11.2016
NACE 71.11 Architectural activities
VAT payer
LV40003842130 Registered Excluded
09.08.2016 -
09.08.2006 14.06.2016
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 08.10.2021
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (11)
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 120,409 EUR Net profit 4,327 EUR Equity -22,410 EUR Date submitted04.05.2022 Number of employees 3
Year2020 Net sales 37,881 EUR Net profit 1,928 EUR Equity -26,737 EUR Date submitted29.04.2021 Number of employees 3
Year2019 Net sales 32,715 EUR Net profit 296 EUR Equity -28,665 EUR Date submitted14.04.2020 Number of employees 3
Year2018 Net sales 40,510 EUR Net profit 679 EUR Equity -28,961 EUR Date submitted04.05.2019 Number of employees 3
Year2017 Net sales 18,996 EUR Net profit -16,027 EUR Equity -29,640 EUR Date submitted29.04.2018 Number of employees 3
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 Contributions39,820 EUR Personal Income Tax22,850 EUR Other32,910 EUR Total95,580 EUR Number of employees6
Year2023 Social Insurance Contributions24,710 EUR Personal Income Tax13,900 EUR Other48,320 EUR Total86,930 EUR Number of employees5
Year2022 Social Insurance Contributions21,580 EUR Personal Income Tax11,710 EUR Other21,120 EUR Total54,410 EUR Number of employees5
Year2021 Social Insurance Contributions8,280 EUR Personal Income Tax3,630 EUR Other24,800 EUR Total36,710 EUR Number of employees3
Year2020 Social Insurance Contributions3,410 EUR Personal Income Tax1,060 EUR Other3,160 EUR Total7,630 EUR Number of employees2
Year2019 Social Insurance Contributions2,480 EUR Personal Income Tax1,000 EUR Other220 EUR Total3,700 EUR Number of employees3
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (46)
Non-public document
Group by: Date added Document type
Annual report (full) (5)
04.05.2022 2021 Annual report (full) (PDF)
29.04.2021 2020 Annual report (full) (PDF)
14.04.2020 2019 Annual report (full) (PDF)
04.05.2019 2018 Annual report (full) (PDF)
29.04.2018 2017 Annual report (full) (PDF)
Show all
Application (7)
30.05.2016 Application 25.05.2016 (PDF)
30.05.2016 Application 25.05.2016 (pdf)
01.02.2012 Application 01.09.2009 (TIF)
01.02.2012 Application 29.10.2007 (TIF)
01.02.2012 Application 20.06.2011 (TIF)
01.02.2012 Application 17.07.2006 (TIF)
01.02.2012 Application 01.08.2011 (TIF)
Show all
Articles of Association (4)
16.08.2016 Articles of Association 15.08.2016 (pdf)
16.08.2016 Articles of Association 15.08.2016 (pdf)
16.08.2016 Articles of Association 15.08.2016 (EDOC)
01.02.2012 Articles of Association 17.07.2006 (TIF)
Show all
Bank statements or other document regarding the payment of the equity (2)
01.02.2012 Bank statements or other document regarding the payment of the equity 17.06.2006 (TIF)
01.02.2012 Bank statements or other document regarding the payment of the equity (TIF)
Consent of a member of the Board / executive director (1)
01.02.2012 Consent of a member of the Board / executive director 17.07.2006 (TIF)
Decisions / letters / protocols of public notaries (11)
08.10.2021 Decisions / letters / protocols of public notaries 08.10.2021 (rtf)
08.10.2021 Decisions / letters / protocols of public notaries 08.10.2021 (edoc)
20.05.2020 Decisions / letters / protocols of public notaries 20.05.2020 (edoc)
20.05.2020 Decisions / letters / protocols of public notaries 20.05.2020 (rtf)
15.11.2016 Decisions / letters / protocols of public notaries 15.11.2016 (edoc)
15.11.2016 Decisions / letters / protocols of public notaries 15.11.2016 (rtf)
01.02.2012 Decisions / letters / protocols of public notaries 01.07.2011 (TIF)
01.02.2012 Decisions / letters / protocols of public notaries 15.08.2011 (TIF)
01.02.2012 Decisions / letters / protocols of public notaries 19.07.2006 (TIF)
01.02.2012 Decisions / letters / protocols of public notaries 31.10.2007 (TIF)
01.02.2012 Decisions / letters / protocols of public notaries 07.09.2009 (TIF)
Show all
Documents attesting the transfer of shares (1)
01.02.2012 Documents attesting the transfer of shares 17.06.2011 (TIF)
Memorandum of association (1)
01.02.2012 Memorandum of association 17.07.2006 (TIF)
Protocols/decisions of a company/organisation (4)
30.05.2016 Protocols/decisions of a company/organisation 25.05.2016 (PDF)
30.05.2016 Protocols/decisions of a company/organisation 25.05.2016 (pdf)
01.02.2012 Protocols/decisions of a company/organisation 01.08.2011 (TIF)
01.02.2012 Protocols/decisions of a company/organisation 01.09.2009 (TIF)
Show all
Receipts on the publication and state fees (3)
01.02.2012 Receipts on the publication and state fees 03.09.2009 (TIF)
01.02.2012 Receipts on the publication and state fees 17.07.2006 (TIF)
01.02.2012 Receipts on the publication and state fees 29.10.2007 (TIF)
Registration certificates (1)
01.02.2012 Registration certificates 19.07.2006 (TIF)
Shareholders’ register (3)
11.11.2016 Shareholders’ register 11.11.2016 (pdf)
11.11.2016 Shareholders’ register 11.11.2016 (PDF)
04.07.2011 Shareholders’ register 20.06.2011 (TIF)
State Revenue Service decisions/letters/statements (3)
05.10.2021 State Revenue Service decisions/letters/statements 05.10.2021 (EDOC)
15.05.2020 State Revenue Service decisions/letters/statements 15.05.2020 (EDOC)
15.05.2020 State Revenue Service decisions/letters/statements 15.05.2020 (doc)
2022 (1)
04.05.2022 2021 Annual report (full) (PDF)
2021 (4)
08.10.2021 Decisions / letters / protocols of public notaries 08.10.2021 (rtf)
08.10.2021 Decisions / letters / protocols of public notaries 08.10.2021 (edoc)
05.10.2021 State Revenue Service decisions/letters/statements 05.10.2021 (EDOC)
29.04.2021 2020 Annual report (full) (PDF)
Show all
2020 (5)
20.05.2020 Decisions / letters / protocols of public notaries 20.05.2020 (edoc)
20.05.2020 Decisions / letters / protocols of public notaries 20.05.2020 (rtf)
15.05.2020 State Revenue Service decisions/letters/statements 15.05.2020 (EDOC)
15.05.2020 State Revenue Service decisions/letters/statements 15.05.2020 (doc)
14.04.2020 2019 Annual report (full) (PDF)
Show all
2019 (1)
04.05.2019 2018 Annual report (full) (PDF)
2018 (1)
29.04.2018 2017 Annual report (full) (PDF)
2016 (11)
15.11.2016 Decisions / letters / protocols of public notaries 15.11.2016 (edoc)
15.11.2016 Decisions / letters / protocols of public notaries 15.11.2016 (rtf)
11.11.2016 Shareholders’ register 11.11.2016 (pdf)
11.11.2016 Shareholders’ register 11.11.2016 (PDF)
16.08.2016 Articles of Association 15.08.2016 (pdf)
16.08.2016 Articles of Association 15.08.2016 (pdf)
16.08.2016 Articles of Association 15.08.2016 (EDOC)
30.05.2016 Application 25.05.2016 (PDF)
30.05.2016 Application 25.05.2016 (pdf)
30.05.2016 Protocols/decisions of a company/organisation 25.05.2016 (PDF)
30.05.2016 Protocols/decisions of a company/organisation 25.05.2016 (pdf)
Show all
2012 (22)
01.02.2012 Application 01.09.2009 (TIF)
01.02.2012 Application 29.10.2007 (TIF)
01.02.2012 Application 20.06.2011 (TIF)
01.02.2012 Application 17.07.2006 (TIF)
01.02.2012 Application 01.08.2011 (TIF)
01.02.2012 Articles of Association 17.07.2006 (TIF)
01.02.2012 Bank statements or other document regarding the payment of the equity 17.06.2006 (TIF)
01.02.2012 Bank statements or other document regarding the payment of the equity (TIF)
01.02.2012 Consent of a member of the Board / executive director 17.07.2006 (TIF)
01.02.2012 Decisions / letters / protocols of public notaries 01.07.2011 (TIF)
01.02.2012 Decisions / letters / protocols of public notaries 15.08.2011 (TIF)
01.02.2012 Decisions / letters / protocols of public notaries 19.07.2006 (TIF)
01.02.2012 Decisions / letters / protocols of public notaries 31.10.2007 (TIF)
01.02.2012 Decisions / letters / protocols of public notaries 07.09.2009 (TIF)
01.02.2012 Documents attesting the transfer of shares 17.06.2011 (TIF)
01.02.2012 Memorandum of association 17.07.2006 (TIF)
01.02.2012 Protocols/decisions of a company/organisation 01.08.2011 (TIF)
01.02.2012 Protocols/decisions of a company/organisation 01.09.2009 (TIF)
01.02.2012 Receipts on the publication and state fees 03.09.2009 (TIF)
01.02.2012 Receipts on the publication and state fees 17.07.2006 (TIF)
01.02.2012 Receipts on the publication and state fees 29.10.2007 (TIF)
01.02.2012 Registration certificates 19.07.2006 (TIF)
Show all
2011 (1)
04.07.2011 Shareholders’ register 20.06.2011 (TIF)
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