Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "LPM"

Basic information
Status Registered (Pending liquidation proceeding)
Liquidation proceeding, process started on 23.04.2009, grounds for liquidation: Balvu rajona tiesas 20.03.2009. spriedums lietā Nr. C09011809/4 par kapitālsabiedrības darbības izbeigšanu..
Name Sabiedrība ar ierobežotu atbildību "LPM"
Legal form Limited Liability Company
Reg. No 42403013833
Reg. date 16.04.2002
Register Commercial Register
Legal Address Balvu nov., Krišjāņu pag., Krišjāņi
Registered share capital, date 2,846 EUR, 15.07.2016
Paid-in share capital, date 2,846 EUR, 15.07.2016
NACE 02.40 Support services to forestry
VAT payer
- Registered Excluded
- -
Taxpayer rating (SRS) N - Inactive Taxpayer (02.03.2026)
Last updated in the RE 16.07.2019
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 0 EUR Net profit -51 EUR Equity 1,941 EUR Date submitted30.03.2022 Number of employees 0
Year2020 Net sales 0 EUR Net profit -50 EUR Equity 1,992 EUR Date submitted29.04.2021 Number of employees 0
Year2019 Net sales 0 EUR Net profit -50 EUR Equity 2,042 EUR Date submitted25.04.2020 Number of employees 0
Year2018 Net sales 0 EUR Net profit -50 EUR Equity 2,092 EUR Date submitted26.04.2019 Number of employees 0
Year2017 Net sales 0 EUR Net profit -51 EUR Equity 2,142 EUR Date submitted28.04.2018 Number of employees 0
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 Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (30)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (2)
11.08.2016 Announcement regarding the legal address 30.06.2003 (TIF)
11.12.2007 Announcement regarding the legal address 25.03.2002 (TIF)
Annual report (full) (5)
30.03.2022 2021 Annual report (full) (PDF)
29.04.2021 2020 Annual report (full) (PDF)
25.04.2020 2019 Annual report (full) (PDF)
26.04.2019 2018 Annual report (full) (PDF)
28.04.2018 2017 Annual report (full) (PDF)
Show all
Application (2)
11.12.2007 Application 14.07.2003 (TIF)
11.12.2007 Application 02.04.2002 (TIF)
Articles of Association (2)
11.12.2007 Articles of Association 30.06.2003 (TIF)
11.12.2007 Articles of Association 25.03.2002 (TIF)
Bank statements or other document regarding the payment of the equity (1)
11.12.2007 Bank statements or other document regarding the payment of the equity 06.03.2002 (TIF)
Consent of a member of the Board / executive director (4)
11.12.2007 Consent of a member of the Board / executive director 25.03.2002 (TIF)
11.12.2007 Consent of a member of the Board / executive director 30.06.2003 (TIF)
11.12.2007 Consent of a member of the Board / executive director 25.03.2002 (TIF)
11.12.2007 Consent of a member of the Board / executive director 25.03.2002 (TIF)
Show all
Court decision on the termination of the company’s activities (1)
23.04.2009 Court decision on the termination of the company’s activities 20.03.2009 (TIF)
Decisions / letters / protocols of public notaries (3)
23.04.2009 Decisions / letters / protocols of public notaries 23.04.2009 (TIF)
11.12.2007 Decisions / letters / protocols of public notaries 29.07.2003 (TIF)
11.12.2007 Decisions / letters / protocols of public notaries 16.04.2002 (TIF)
Memorandum of association (1)
11.12.2007 Memorandum of association 25.03.2002 (TIF)
Power of attorney, act of empowerment (1)
11.12.2007 Power of attorney, act of empowerment 25.03.2002 (TIF)
Protocols/decisions of a company/organisation (1)
11.12.2007 Protocols/decisions of a company/organisation 30.06.2003 (TIF)
Receipts on the publication and state fees (3)
11.12.2007 Receipts on the publication and state fees 25.07.2003 (TIF)
11.12.2007 Receipts on the publication and state fees 28.03.2002 (TIF)
11.12.2007 Receipts on the publication and state fees 11.07.2003 (TIF)
Registration certificates (1)
11.12.2007 Registration certificates 16.04.2002 (TIF)
Sample report (2)
11.12.2007 Sample report 06.05.2003 (TIF)
11.12.2007 Sample report 26.03.2002 (TIF)
Shareholders’ register (1)
11.12.2007 Shareholders’ register 30.06.2003 (TIF)
2022 (1)
30.03.2022 2021 Annual report (full) (PDF)
2021 (1)
29.04.2021 2020 Annual report (full) (PDF)
2020 (1)
25.04.2020 2019 Annual report (full) (PDF)
2019 (1)
26.04.2019 2018 Annual report (full) (PDF)
2018 (1)
28.04.2018 2017 Annual report (full) (PDF)
2016 (1)
11.08.2016 Announcement regarding the legal address 30.06.2003 (TIF)
2009 (2)
23.04.2009 Court decision on the termination of the company’s activities 20.03.2009 (TIF)
23.04.2009 Decisions / letters / protocols of public notaries 23.04.2009 (TIF)
2007 (22)
11.12.2007 Announcement regarding the legal address 25.03.2002 (TIF)
11.12.2007 Application 14.07.2003 (TIF)
11.12.2007 Application 02.04.2002 (TIF)
11.12.2007 Articles of Association 30.06.2003 (TIF)
11.12.2007 Articles of Association 25.03.2002 (TIF)
11.12.2007 Bank statements or other document regarding the payment of the equity 06.03.2002 (TIF)
11.12.2007 Consent of a member of the Board / executive director 25.03.2002 (TIF)
11.12.2007 Consent of a member of the Board / executive director 30.06.2003 (TIF)
11.12.2007 Consent of a member of the Board / executive director 25.03.2002 (TIF)
11.12.2007 Consent of a member of the Board / executive director 25.03.2002 (TIF)
11.12.2007 Decisions / letters / protocols of public notaries 29.07.2003 (TIF)
11.12.2007 Decisions / letters / protocols of public notaries 16.04.2002 (TIF)
11.12.2007 Memorandum of association 25.03.2002 (TIF)
11.12.2007 Power of attorney, act of empowerment 25.03.2002 (TIF)
11.12.2007 Protocols/decisions of a company/organisation 30.06.2003 (TIF)
11.12.2007 Receipts on the publication and state fees 25.07.2003 (TIF)
11.12.2007 Receipts on the publication and state fees 28.03.2002 (TIF)
11.12.2007 Receipts on the publication and state fees 11.07.2003 (TIF)
11.12.2007 Registration certificates 16.04.2002 (TIF)
11.12.2007 Sample report 06.05.2003 (TIF)
11.12.2007 Sample report 26.03.2002 (TIF)
11.12.2007 Shareholders’ register 30.06.2003 (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