Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "LARO AUTO"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "LARO AUTO"
Legal form Limited Liability Company
Reg. No 40103348775
Reg. date 26.11.2010
Register Commercial Register
Legal Address Mākslinieku iela 6, Baldone, LV-2125
Registered share capital, date 2,840 EUR, 28.08.2015
Paid-in share capital, date 2,840 EUR, 28.08.2015
NACE 95.31 Repair and maintenance of motor vehicles
VAT payer
LV40103348775 Registered Excluded
23.02.2011 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 01.07.2021
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 289,915 EUR Net profit 45,656 EUR Equity 2,159 EUR Date submitted08.03.2022 Number of employees 8
Year2020 Net sales 217,445 EUR Net profit 2,926 EUR Equity -43,497 EUR Date submitted18.03.2021 Number of employees 8
Year2019 Net sales 151,016 EUR Net profit -12,253 EUR Equity -46,423 EUR Date submitted30.03.2020 Number of employees 8
Year2018 Net sales 246,492 EUR Net profit 34,451 EUR Equity -34,170 EUR Date submitted21.03.2019 Number of employees 8
Year2017 Net sales 149,078 EUR Net profit -18,418 EUR Equity -68,621 EUR Date submitted03.03.2018 Number of employees 8
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 Contributions25,790 EUR Personal Income Tax8,340 EUR Other21,910 EUR Total56,040 EUR Number of employees8
Year2023 Social Insurance Contributions27,490 EUR Personal Income Tax7,460 EUR Other30,670 EUR Total65,620 EUR Number of employees9
Year2022 Social Insurance Contributions22,140 EUR Personal Income Tax3,860 EUR Other24,830 EUR Total50,830 EUR Number of employees9
Year2021 Social Insurance Contributions16,990 EUR Personal Income Tax2,450 EUR Other16,250 EUR Total35,690 EUR Number of employees8
Year2020 Social Insurance Contributions13,810 EUR Personal Income Tax2,280 EUR Other14,930 EUR Total31,020 EUR Number of employees8
Year2019 Social Insurance Contributions13,090 EUR Personal Income Tax2,660 EUR Other9,940 EUR Total25,690 EUR Number of employees8
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (37)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (3)
25.08.2015 Amendments to the Articles of Association 24.08.2015 (doc)
25.08.2015 Amendments to the Articles of Association 24.08.2015 (doc)
25.08.2015 Amendments to the Articles of Association 24.08.2015 (EDOC)
Announcement regarding the legal address (1)
01.12.2010 Announcement regarding the legal address 23.11.2010 (TIF)
Annual report (full) (5)
08.03.2022 2021 Annual report (full) (PDF)
18.03.2021 2020 Annual report (full) (PDF)
30.03.2020 2019 Annual report (full) (PDF)
21.03.2019 2018 Annual report (full) (PDF)
03.03.2018 2017 Annual report (full) (PDF)
Show all
Application (6)
01.07.2019 Application 26.06.2019 (edoc)
01.07.2019 Application 26.06.2019 (pdf)
25.08.2015 Application 25.08.2015 (EDOC)
25.08.2015 Application 25.08.2015 (doc)
25.08.2015 Application 25.08.2015 (doc)
01.12.2010 Application 25.11.2010 (TIF)
Show all
Articles of Association (4)
25.08.2015 Articles of Association 24.08.2001 (doc)
25.08.2015 Articles of Association 24.08.2001 (doc)
25.08.2015 Articles of Association 24.08.2001 (EDOC)
01.12.2010 Articles of Association 23.11.2010 (TIF)
Show all
Consent of a member of the Board / executive director (1)
01.12.2010 Consent of a member of the Board / executive director 23.11.2010 (TIF)
Decisions / letters / protocols of public notaries (7)
01.07.2019 Decisions / letters / protocols of public notaries 01.07.2019 (EDOC)
01.07.2019 Decisions / letters / protocols of public notaries 01.07.2019 (rtf)
28.03.2018 Decisions / letters / protocols of public notaries 28.03.2018 (edoc)
28.03.2018 Decisions / letters / protocols of public notaries 28.03.2018 (rtf)
28.08.2015 Decisions / letters / protocols of public notaries 28.08.2015 (EDOC)
28.08.2015 Decisions / letters / protocols of public notaries 28.08.2015 (rtf)
01.12.2010 Decisions / letters / protocols of public notaries 26.11.2010 (TIF)
Show all
Memorandum of Association (1)
01.12.2010 Memorandum of Association 23.11.2010 (TIF)
Protocols/decisions of a company/organisation (3)
25.08.2015 Protocols/decisions of a company/organisation 24.08.2015 (EDOC)
25.08.2015 Protocols/decisions of a company/organisation 24.08.2015 (doc)
25.08.2015 Protocols/decisions of a company/organisation 24.08.2015 (doc)
Receipts on the publication and state fees (1)
01.12.2010 Receipts on the publication and state fees 25.11.2010 (TIF)
Registration certificates (1)
01.12.2010 Registration certificates 26.11.2010 (TIF)
Shareholders’ register (3)
25.08.2015 Shareholders’ register 24.08.2015 (pdf)
25.08.2015 Shareholders’ register 24.08.2015 (pdf)
25.08.2015 Shareholders’ register 24.08.2015 (EDOC)
Statement regarding the beneficial owners (1)
27.03.2018 Statement regarding the beneficial owners 23.03.2018 (TIF)
2022 (1)
08.03.2022 2021 Annual report (full) (PDF)
2021 (1)
18.03.2021 2020 Annual report (full) (PDF)
2020 (1)
30.03.2020 2019 Annual report (full) (PDF)
2019 (5)
01.07.2019 Application 26.06.2019 (edoc)
01.07.2019 Application 26.06.2019 (pdf)
01.07.2019 Decisions / letters / protocols of public notaries 01.07.2019 (EDOC)
01.07.2019 Decisions / letters / protocols of public notaries 01.07.2019 (rtf)
21.03.2019 2018 Annual report (full) (PDF)
Show all
2018 (4)
28.03.2018 Decisions / letters / protocols of public notaries 28.03.2018 (edoc)
28.03.2018 Decisions / letters / protocols of public notaries 28.03.2018 (rtf)
27.03.2018 Statement regarding the beneficial owners 23.03.2018 (TIF)
03.03.2018 2017 Annual report (full) (PDF)
Show all
2015 (17)
28.08.2015 Decisions / letters / protocols of public notaries 28.08.2015 (EDOC)
28.08.2015 Decisions / letters / protocols of public notaries 28.08.2015 (rtf)
25.08.2015 Amendments to the Articles of Association 24.08.2015 (doc)
25.08.2015 Amendments to the Articles of Association 24.08.2015 (doc)
25.08.2015 Amendments to the Articles of Association 24.08.2015 (EDOC)
25.08.2015 Application 25.08.2015 (EDOC)
25.08.2015 Application 25.08.2015 (doc)
25.08.2015 Application 25.08.2015 (doc)
25.08.2015 Articles of Association 24.08.2001 (doc)
25.08.2015 Articles of Association 24.08.2001 (doc)
25.08.2015 Articles of Association 24.08.2001 (EDOC)
25.08.2015 Protocols/decisions of a company/organisation 24.08.2015 (EDOC)
25.08.2015 Protocols/decisions of a company/organisation 24.08.2015 (doc)
25.08.2015 Protocols/decisions of a company/organisation 24.08.2015 (doc)
25.08.2015 Shareholders’ register 24.08.2015 (pdf)
25.08.2015 Shareholders’ register 24.08.2015 (pdf)
25.08.2015 Shareholders’ register 24.08.2015 (EDOC)
Show all
2010 (8)
01.12.2010 Announcement regarding the legal address 23.11.2010 (TIF)
01.12.2010 Application 25.11.2010 (TIF)
01.12.2010 Articles of Association 23.11.2010 (TIF)
01.12.2010 Consent of a member of the Board / executive director 23.11.2010 (TIF)
01.12.2010 Decisions / letters / protocols of public notaries 26.11.2010 (TIF)
01.12.2010 Memorandum of Association 23.11.2010 (TIF)
01.12.2010 Receipts on the publication and state fees 25.11.2010 (TIF)
01.12.2010 Registration certificates 26.11.2010 (TIF)
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