L & L BŪVE, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 18.03.2016
Business form Limited Liability Company
Registered name SIA "L & L BŪVE"
Registration number, date 40003544800, 07.05.2001
VAT number None (excluded 18.03.2016) Europe VAT register
Register, date Commercial Register, 30.12.2004
Legal address Biķernieku iela 228A, Rīga, LV-1079 Check address owners
Fixed capital 16 000 LVL , registered 28.09.2009 (registered payment 28.09.2009: 16 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2015 2014
Total payments to state budget (thousands, €) 0 0
Personal income tax (thousands, €) 0 0
Statutory social insurance contributions (thousands, €) 0 0
Average employees count 0 1

Industries

CSP industry Grīdas un sienu apdare (43.33)

Historical company names

Sabiedrība ar ierobežotu atbildību "ULTRA SEA" Until 30.12.2004 20 years ago

Historical addresses

Rīga, Vietalvas iela 1 Until 20.03.2008 16 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 2. Insolvency proceeding: 22.05.2014. Case number: C30433614
Started 22.05.2014, ended 09.02.2016
Court: Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Decision: izpildīts kreditoru prasījumu segšanas plāns

09.02.2016

10.02.2016   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

06.01.2015 12:00:00

22.12.2014   Meeting of creditors 

31.07.2014

01.08.2014   Administratora pilnvarošana 
Krastiņš Vigo (Certificate nr. 00164)
Term of the power of attorney from 01.08.2014 till 04.08.2014

22.05.2014

26.05.2014   Appointment of an administrator in an insolvency case 
Purenkova Linda (Certificate nr. 00532)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

22.05.2014

26.05.2014   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Process 1. Insolvency proceeding: 23.03.2009. Case number: C30368009
Started 23.03.2009, ended 22.04.2009
Court: Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Decision: noraidīts maksātnespējas procesa pieteikums

22.04.2009

23.04.2009   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

26.03.2009

31.03.2009   Appointment of an administrator in an insolvency case 
Kaužēna Evita (Certificate nr. 00101)

23.03.2009

30.03.2009   Maksātnespējas procesa lietas ierosināšana 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
List of administrators
Administrator Practice place Certificate Contacts

Purenkova Linda

Blaumaņa iela 10, Rīga, LV-1011 Nr. 00532 (valid from 26.01.2016 till 11.07.2018)
Phone 67226696

Krastiņš Vigo

Blaumaņa iela 10, Rīga, LV-1011 Nr. 00164 (valid from 28.06.2020 till 31.10.2024)
Phone 67226696

Kaužēna Evita

Valmiera, Rīgas iela 20 - 15, LV-4201 Nr. 00101 (valid from 02.03.2020 till 30.04.2024)
Cell phone 29104842
Phone 64281936

Annual reports

Year Period Received Type of delivery Price

2014

Annual report 01.01.2014 - 31.12.2014 24.04.2015  ZIP €7.00
1_HTML izdruka HTML
zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 08.05.2014  ZIP
1_HTML izdruka HTML
vad zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
zinojums buve PDF

2011

Annual report 01.01.2011 - 31.12.2011 02.05.2012  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS PDF

2010

Annual report 01.01.2010 - 31.12.2010 01.05.2011  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 28.04.2010  RAR (3.14 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 29.04.2009  RAR (31.83 KB)

2007

Annual report 22.03.2012  TIF (778.7 KB)

2006

Annual report 22.06.2007  TIF (261.27 KB)

2005

Annual report 28.06.2006  PDF (156.06 KB)

2004

Annual report 11.10.2006  ZIP
Annual report 2004 PDF
Annual report 2004 TIF

2003

Annual report 11.10.2006  ZIP
Annual report 2003 PDF
Annual report 2003 TIF

2002

Annual report 11.10.2006  ZIP
Annual report 2002 TIF
Annual report 2002 PDF

2001

Annual report 24.02.2015  TIF (1.16 MB)

Documents

Type Format Size Added Document date Number of pages

Announcement regarding the creditors’ meeting and the agenda of the meeting

DOC 29 KB 19.12.2014 19.12.2014 1

Shareholders’ register

TIF 19.89 KB 19.07.2013 02.04.2013 1

Articles of Association

TIF 21.63 KB 19.07.2013 28.03.2013 1

Articles of Association

TIF 138.52 KB 28.09.2009 17.09.2009 5

Regulations for the increase/reduction of the equity

TIF 23.45 KB 28.09.2009 17.09.2009 1

Shareholders’ register

TIF 23.48 KB 28.09.2009 17.09.2009 1

Amendments to the Articles of Association

TIF 31.74 KB 24.02.2015 10.01.2005 1

Articles of Association

TIF 196.48 KB 24.02.2015 10.01.2005 4

Shareholders’ register

TIF 24.23 KB 24.02.2015 22.11.2004 1

Articles of Association

TIF 222.11 KB 24.02.2015 09.11.2004 5

Articles of Association

TIF 871.03 KB 24.02.2015 14.05.2001 14

Shareholders’ register

TIF 41.86 KB 24.02.2015 14.05.2001 1

Articles of Association

TIF 637.56 KB 24.02.2015 30.04.2001 10

Memorandum of Association

TIF 51.35 KB 24.02.2015 30.04.2001 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

RTF 179.03 KB 18.03.2016 18.03.2016 1

Notary’s decision

EDOC 70.14 KB 18.03.2016 18.03.2016 1

Application in Insolvency proceedings

DOC 41.5 KB 17.03.2016 16.03.2016 1

Application in Insolvency proceedings

EDOC 26.5 KB 17.03.2016 16.03.2016 1

Statement of the State Archives or an equivalent document

EDOC 211.74 KB 17.03.2016 08.03.2016 1

Statement of the State Archives or an equivalent document

RTF 1.42 MB 17.03.2016 08.03.2016 1

Notary’s decision

TIF 52.33 KB 11.02.2016 10.02.2016 1

Court decision/judgement

TIF 125.87 KB 11.02.2016 09.02.2016 2

Minutes of the creditors’ meetings with annexes not to be added to the registration files

TIF 190.08 KB 09.01.2015 06.01.2015 4

Notary’s decision

EDOC 74.41 KB 22.12.2014 22.12.2014 1

Announcement regarding the creditors’ meeting and the agenda of the meeting

EDOC 23.68 KB 19.12.2014 19.12.2014 1

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

EDOC 25.59 KB 19.12.2014 19.12.2014 1

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

DOC 41 KB 19.12.2014 19.12.2014 1

Notary’s decision

TIF 44.06 KB 04.08.2014 01.08.2014 1

Other insolvency documents

TIF 42.61 KB 04.08.2014 31.07.2014 1

Notary’s decision

TIF 65.5 KB 27.05.2014 26.05.2014 2

Court decision/judgement

TIF 213.34 KB 27.05.2014 22.05.2014 3

Decisions / letters / protocols of public notaries

TIF 40.52 KB 19.07.2013 18.07.2013 2

Application

TIF 147.12 KB 19.07.2013 05.04.2013 5

Protocols/decisions of a company/organisation

TIF 34.26 KB 19.07.2013 28.03.2013 1

Decisions / letters / protocols of public notaries

TIF 33.62 KB 28.09.2009 28.09.2009 1

Receipts on the publication and state fees

TIF 39.06 KB 28.09.2009 23.09.2009 2

Application

TIF 88.79 KB 28.09.2009 17.09.2009 3

Protocols/decisions of a company/organisation

TIF 36.98 KB 28.09.2009 17.09.2009 1

Bank statements or other document regarding the payment of the equity

TIF 16.01 KB 28.09.2009 03.09.2009 1

Notary’s decision

TIF 36.43 KB 24.04.2009 23.04.2009 2

Application in Insolvency proceedings

TIF 20.72 KB 24.04.2009 22.04.2009 1

Court decision/judgement

TIF 33.44 KB 24.04.2009 22.04.2009 1

Notary’s decision

TIF 34.45 KB 01.04.2009 31.03.2009 2

Notary’s decision

TIF 30.29 KB 31.03.2009 30.03.2009 1

Court cover letter

TIF 27.99 KB 01.04.2009 26.03.2009 1

Court decision/judgement

TIF 41.91 KB 01.04.2009 26.03.2009 1

Court cover letter

TIF 27.12 KB 31.03.2009 24.03.2009 1

Court decision/judgement

TIF 108.94 KB 31.03.2009 23.03.2009 2

Decisions / letters / protocols of public notaries

TIF 53.52 KB 24.02.2015 12.01.2009 1

Orders/request/cover notes of court bailiffs

TIF 43.42 KB 24.02.2015 12.01.2009 1

Decisions / letters / protocols of public notaries

TIF 49.67 KB 24.02.2015 01.04.2008 1

Orders/request/cover notes of court bailiffs

TIF 77.91 KB 24.02.2015 01.04.2008 1

Decisions / letters / protocols of public notaries

TIF 81.12 KB 24.02.2015 20.03.2008 2

Receipts on the publication and state fees

TIF 49.25 KB 24.02.2015 17.03.2008 2

Application

TIF 349.77 KB 24.02.2015 14.03.2008 3

Decisions / letters / protocols of public notaries

TIF 88.24 KB 24.02.2015 18.02.2008 2

Receipts on the publication and state fees

TIF 44.61 KB 24.02.2015 13.02.2008 2

Application

TIF 240.54 KB 24.02.2015 12.02.2008 4

Protocols/decisions of a company/organisation

TIF 48.1 KB 24.02.2015 12.02.2008 1

Decisions / letters / protocols of public notaries

TIF 47.3 KB 24.02.2015 18.01.2005 1

Receipts on the publication and state fees

TIF 48.45 KB 24.02.2015 13.01.2005 2

Application

TIF 154.22 KB 24.02.2015 10.01.2005 3

Protocols/decisions of a company/organisation

TIF 30.72 KB 24.02.2015 10.01.2005 1

Decisions / letters / protocols of public notaries

TIF 56.97 KB 24.02.2015 30.12.2004 2

Registration certificates

TIF 69.35 KB 24.02.2015 30.12.2004 1

Sample report

TIF 32.83 KB 24.02.2015 22.12.2004 1

Application

TIF 293.3 KB 24.02.2015 15.12.2004 5

Consent of a member of the Board / executive director

TIF 11.95 KB 24.02.2015 14.12.2004 1

Decisions / letters / protocols of public notaries

TIF 39.42 KB 24.02.2015 13.12.2004 1

Cover letter

TIF 31.9 KB 24.02.2015 10.12.2004 1

State Revenue Service decisions/letters/statements

TIF 29.86 KB 24.02.2015 10.12.2004 1

Receipts on the publication and state fees

TIF 41.13 KB 24.02.2015 23.11.2004 2

Announcement regarding the legal address

TIF 11.01 KB 24.02.2015 10.11.2004 1

Consent of the auditor

TIF 9.88 KB 24.02.2015 09.11.2004 1

Protocols/decisions of a company/organisation

TIF 67.89 KB 24.02.2015 09.11.2004 2

Consent of a member of the Board / executive director

TIF 10.2 KB 24.02.2015 10.01.2004 1

Decisions / letters / protocols of public notaries

TIF 46.89 KB 24.02.2015 16.12.2003 1

Cover letter

TIF 40.58 KB 24.02.2015 12.12.2003 1

State Revenue Service decisions/letters/statements

TIF 55.36 KB 24.02.2015 12.12.2003 1

Decisions / letters / protocols of public notaries

TIF 33.52 KB 24.02.2015 15.05.2001 1

Registration certificates

TIF 73.36 KB 24.02.2015 15.05.2001 1

Application

TIF 160.38 KB 24.02.2015 14.05.2001 4

Protocols/decisions of a company/organisation

TIF 190.51 KB 24.02.2015 14.05.2001 3

Purchase/lease agreement

TIF 194.29 KB 24.02.2015 14.05.2001 3

Receipts on the publication and state fees

TIF 22.06 KB 24.02.2015 14.05.2001 1

Sample report

TIF 32.62 KB 24.02.2015 14.05.2001 1

Submission/Application

TIF 31.88 KB 24.02.2015 14.05.2001 1

Protocols/decisions of a company/organisation

TIF 58.79 KB 24.02.2015 11.05.2001 1

Decisions / letters / protocols of public notaries

TIF 45.31 KB 24.02.2015 07.05.2001 1

Registration certificates

TIF 46.15 KB 24.02.2015 07.05.2001 1

Registration certificates

TIF 108.71 KB 24.02.2015 07.05.2001 1

Application

TIF 154.6 KB 24.02.2015 03.05.2001 4

Submission/Application

TIF 32.34 KB 24.02.2015 03.05.2001 1

Confirmation or consent to legal address

TIF 30.61 KB 24.02.2015 02.05.2001 1

Appraisal reports

TIF 449.2 KB 24.02.2015 30.04.2001 2

Receipts on the publication and state fees

TIF 23.35 KB 24.02.2015 25.04.2001 1

Sample report

TIF 30.76 KB 24.02.2015 25.04.2001 1

Purchase/lease agreement

TIF 323.25 KB 24.02.2015 09.02.2001 4

Copy of the personal identification document

TIF 285.89 KB 24.02.2015 13.02.1994 1

Copy of the personal identification document

TIF 834.58 KB 24.02.2015 25.01.1993 1
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register