Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Lanika RD"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Lanika RD"
Legal form Limited Liability Company
Reg. No 40103474872
Reg. date 28.10.2011
Register Commercial Register
Legal Address Ģerāniju iela 11, Rīga, LV-1067
Registered share capital, date 2,800 EUR, 13.04.2015
Paid-in share capital, date 2,800 EUR, 13.04.2015
NACE 10.39 Other processing and preserving of fruit and vegetables
VAT payer
LV40103474872 Registered Excluded
22.11.2011 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 14.07.2021
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (16)
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 670,641 EUR Net profit 18,942 EUR Equity -121,276 EUR Date submitted28.05.2021 Number of employees 14
Year2019 Net sales 789,858 EUR Net profit 24,234 EUR Equity -140,218 EUR Date submitted01.07.2020 Number of employees 12
Year2018 Net sales 899,677 EUR Net profit 962 EUR Equity -164,453 EUR Date submitted29.04.2019 Number of employees 15
Year2017 Net sales 1,022,039 EUR Net profit -48,530 EUR Equity -165,415 EUR Date submitted27.04.2018 Number of employees 16
Year2016 Net sales 1,184,005 EUR Net profit -29,473 EUR Equity -116,885 EUR Date submitted28.04.2017 Number of employees 14
Year2015 Net sales 1,016,766 EUR Net profit -20,727 EUR Equity -87,755 EUR Date submitted26.04.2016 Number of employees 16
Year2014 Net sales 1,013,328 EUR Net profit -71,659 EUR Equity -66,639 EUR Date submitted25.04.2015 Number of employees 16
Year2013 Net sales 466,544 LVL Net profit 21,447 LVL Equity 23,528 LVL Date submitted09.05.2014 Number of employees 1
Year2012 Net sales 0 LVL Net profit -127 LVL Equity 1,840 LVL Date submitted04.05.2013 Number of employees 1
Year2011 Net sales 0 LVL Net profit -33 LVL Equity 1,967 LVL Date submitted24.04.2012 Number of employees 1
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 Contributions50,980 EUR Personal Income Tax21,340 EUR Other84,520 EUR Total156,840 EUR Number of employees13
Year2023 Social Insurance Contributions46,220 EUR Personal Income Tax20,530 EUR Other40,290 EUR Total107,040 EUR Number of employees13
Year2022 Social Insurance Contributions44,140 EUR Personal Income Tax17,210 EUR Other16,000 EUR Total77,350 EUR Number of employees13
Year2021 Social Insurance Contributions45,010 EUR Personal Income Tax14,340 EUR Other12,950 EUR Total72,300 EUR Number of employees12
Year2020 Social Insurance Contributions19,580 EUR Personal Income Tax9,770 EUR Other4,390 EUR Total33,740 EUR Number of employees14
Year2019 Social Insurance Contributions32,210 EUR Personal Income Tax11,700 EUR Other7,060 EUR Total50,970 EUR Number of employees12
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (59)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
02.11.2011 Announcement regarding the legal address 19.09.2011 (TIF)
Annual report (full) (13)
28.05.2021 2020 Annual report (full) (PDF)
01.07.2020 2019 Annual report (full) (PDF)
29.04.2019 2018 Annual report (full) (PDF)
27.04.2018 2017 Annual report (full) (PDF)
28.04.2017 2016 Annual report (full) (PDF)
28.04.2017 2016 Annual report (full) (PDF)
28.04.2017 2016 Annual report (full) (PDF)
28.04.2017 2016 Annual report (full) (PDF)
26.04.2016 2015 Annual report (full) (PDF)
25.04.2015 2014 Annual report (full) (HTML)
09.05.2014 2013 Annual report (full) (HTML)
04.05.2013 2012 Annual report (full) (HTML)
24.04.2012 2011 Annual report (full) (HTML)
Show all
Application (5)
15.04.2015 Application 02.04.2015 (TIF)
27.02.2014 Application 20.02.2014 (TIF)
08.04.2013 Application 22.03.2013 (TIF)
25.02.2013 Application 01.02.2013 (TIF)
02.11.2011 Application 20.09.2011 (TIF)
Show all
Articles of Association (2)
15.04.2015 Articles of Association 02.04.2015 (TIF)
02.11.2011 Articles of Association 19.09.2011 (TIF)
Bank statements or other document regarding the payment of the equity (2)
25.02.2013 Bank statements or other document regarding the payment of the equity 23.01.2013 (TIF)
02.11.2011 Bank statements or other document regarding the payment of the equity 05.10.2011 (TIF)
Confirmation or consent to legal address (2)
27.02.2014 Confirmation or consent to legal address 05.06.2013 (TIF)
02.11.2011 Confirmation or consent to legal address 24.10.2011 (TIF)
Consent of a member of the Board / executive director (1)
15.04.2015 Consent of a member of the Board / executive director 02.04.2015 (TIF)
Decisions / judgements of courts and other law enforcement authorities (1)
25.02.2013 Decisions / judgements of courts and other law enforcement authorities 21.11.2012 (TIF)
Decisions / letters / protocols of public notaries (12)
14.07.2021 Decisions / letters / protocols of public notaries 14.07.2021 (edoc)
29.05.2020 Decisions / letters / protocols of public notaries 29.05.2020 (edoc)
29.05.2020 Decisions / letters / protocols of public notaries 29.05.2020 (rtf)
12.12.2019 Decisions / letters / protocols of public notaries 12.12.2019 (edoc)
12.12.2019 Decisions / letters / protocols of public notaries 12.12.2019 (rtf)
03.11.2017 Decisions / letters / protocols of public notaries 03.11.2017 (edoc)
03.11.2017 Decisions / letters / protocols of public notaries 03.11.2017 (rtf)
15.04.2015 Decisions / letters / protocols of public notaries 13.04.2015 (TIF)
27.02.2014 Decisions / letters / protocols of public notaries 25.02.2014 (TIF)
08.04.2013 Decisions / letters / protocols of public notaries 04.04.2013 (TIF)
25.02.2013 Decisions / letters / protocols of public notaries 15.02.2013 (TIF)
02.11.2011 Decisions / letters / protocols of public notaries 28.10.2011 (TIF)
Show all
Memorandum of Association (1)
02.11.2011 Memorandum of Association 19.09.2011 (TIF)
Other documents (1)
25.02.2013 Other documents 14.12.2012 (TIF)
Power of attorney, act of empowerment (1)
15.04.2015 Power of attorney, act of empowerment 10.04.2015 (TIF)
Protocols/decisions of a company/organisation (5)
15.04.2015 Protocols/decisions of a company/organisation 02.04.2015 (TIF)
27.02.2014 Protocols/decisions of a company/organisation 20.02.2014 (TIF)
08.04.2013 Protocols/decisions of a company/organisation 22.03.2013 (TIF)
25.02.2013 Protocols/decisions of a company/organisation 23.01.2013 (TIF)
25.02.2013 Protocols/decisions of a company/organisation 01.02.2013 (TIF)
Show all
Registration certificates (1)
02.11.2011 Registration certificates 28.10.2011 (TIF)
Shareholders’ register (4)
15.04.2015 Shareholders’ register 02.04.2015 (TIF)
15.04.2015 Shareholders’ register 02.04.2015 (TIF)
08.04.2013 Shareholders’ register 22.03.2013 (TIF)
25.02.2013 Shareholders’ register 23.01.2013 (TIF)
Show all
State Revenue Service decisions/letters/statements (7)
09.07.2021 State Revenue Service decisions/letters/statements 09.07.2021 (EDOC)
26.05.2020 State Revenue Service decisions/letters/statements 26.05.2020 (EDOC)
26.05.2020 State Revenue Service decisions/letters/statements 26.05.2020 (DOCX)
10.12.2019 State Revenue Service decisions/letters/statements 10.12.2019 (EDOC)
10.12.2019 State Revenue Service decisions/letters/statements 10.12.2019 (doc)
31.10.2017 State Revenue Service decisions/letters/statements 31.10.2017 (EDOC)
31.10.2017 State Revenue Service decisions/letters/statements 31.10.2017 (docx)
Show all
2021 (3)
14.07.2021 Decisions / letters / protocols of public notaries 14.07.2021 (edoc)
09.07.2021 State Revenue Service decisions/letters/statements 09.07.2021 (EDOC)
28.05.2021 2020 Annual report (full) (PDF)
2020 (5)
01.07.2020 2019 Annual report (full) (PDF)
29.05.2020 Decisions / letters / protocols of public notaries 29.05.2020 (edoc)
29.05.2020 Decisions / letters / protocols of public notaries 29.05.2020 (rtf)
26.05.2020 State Revenue Service decisions/letters/statements 26.05.2020 (EDOC)
26.05.2020 State Revenue Service decisions/letters/statements 26.05.2020 (DOCX)
Show all
2019 (5)
12.12.2019 Decisions / letters / protocols of public notaries 12.12.2019 (edoc)
12.12.2019 Decisions / letters / protocols of public notaries 12.12.2019 (rtf)
10.12.2019 State Revenue Service decisions/letters/statements 10.12.2019 (EDOC)
10.12.2019 State Revenue Service decisions/letters/statements 10.12.2019 (doc)
29.04.2019 2018 Annual report (full) (PDF)
Show all
2018 (1)
27.04.2018 2017 Annual report (full) (PDF)
2017 (8)
03.11.2017 Decisions / letters / protocols of public notaries 03.11.2017 (edoc)
03.11.2017 Decisions / letters / protocols of public notaries 03.11.2017 (rtf)
31.10.2017 State Revenue Service decisions/letters/statements 31.10.2017 (EDOC)
31.10.2017 State Revenue Service decisions/letters/statements 31.10.2017 (docx)
28.04.2017 2016 Annual report (full) (PDF)
28.04.2017 2016 Annual report (full) (PDF)
28.04.2017 2016 Annual report (full) (PDF)
28.04.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
26.04.2016 2015 Annual report (full) (PDF)
2015 (9)
25.04.2015 2014 Annual report (full) (HTML)
15.04.2015 Application 02.04.2015 (TIF)
15.04.2015 Articles of Association 02.04.2015 (TIF)
15.04.2015 Consent of a member of the Board / executive director 02.04.2015 (TIF)
15.04.2015 Decisions / letters / protocols of public notaries 13.04.2015 (TIF)
15.04.2015 Power of attorney, act of empowerment 10.04.2015 (TIF)
15.04.2015 Protocols/decisions of a company/organisation 02.04.2015 (TIF)
15.04.2015 Shareholders’ register 02.04.2015 (TIF)
15.04.2015 Shareholders’ register 02.04.2015 (TIF)
Show all
2014 (5)
09.05.2014 2013 Annual report (full) (HTML)
27.02.2014 Application 20.02.2014 (TIF)
27.02.2014 Confirmation or consent to legal address 05.06.2013 (TIF)
27.02.2014 Decisions / letters / protocols of public notaries 25.02.2014 (TIF)
27.02.2014 Protocols/decisions of a company/organisation 20.02.2014 (TIF)
Show all
2013 (13)
04.05.2013 2012 Annual report (full) (HTML)
08.04.2013 Application 22.03.2013 (TIF)
08.04.2013 Decisions / letters / protocols of public notaries 04.04.2013 (TIF)
08.04.2013 Protocols/decisions of a company/organisation 22.03.2013 (TIF)
08.04.2013 Shareholders’ register 22.03.2013 (TIF)
25.02.2013 Application 01.02.2013 (TIF)
25.02.2013 Bank statements or other document regarding the payment of the equity 23.01.2013 (TIF)
25.02.2013 Decisions / judgements of courts and other law enforcement authorities 21.11.2012 (TIF)
25.02.2013 Decisions / letters / protocols of public notaries 15.02.2013 (TIF)
25.02.2013 Other documents 14.12.2012 (TIF)
25.02.2013 Protocols/decisions of a company/organisation 23.01.2013 (TIF)
25.02.2013 Protocols/decisions of a company/organisation 01.02.2013 (TIF)
25.02.2013 Shareholders’ register 23.01.2013 (TIF)
Show all
2012 (1)
24.04.2012 2011 Annual report (full) (HTML)
2011 (8)
02.11.2011 Announcement regarding the legal address 19.09.2011 (TIF)
02.11.2011 Application 20.09.2011 (TIF)
02.11.2011 Articles of Association 19.09.2011 (TIF)
02.11.2011 Bank statements or other document regarding the payment of the equity 05.10.2011 (TIF)
02.11.2011 Confirmation or consent to legal address 24.10.2011 (TIF)
02.11.2011 Decisions / letters / protocols of public notaries 28.10.2011 (TIF)
02.11.2011 Memorandum of Association 19.09.2011 (TIF)
02.11.2011 Registration certificates 28.10.2011 (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