LATIO BARONA, AS

Public Limited Company, Micro company
Place in branch
680 by turnover
462 by profit
291 by paid taxes
52 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name AS "LATIO BARONA"
Registration number, date 50003350811, 16.07.1997
VAT number LV50003350811 from 09.02.1998 Europe VAT register
Register, date Commercial Register, 03.01.2005
Legal address Elizabetes iela 21A – 102, Rīga, LV-1010 Check address owners
Fixed capital 9 990 200 EUR, registered payment 12.10.2017
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 29.58 34.86 27.96
Personal income tax (thousands, €) 0.2 0.83 1.49
Statutory social insurance contributions (thousands, €) 2.5 4.12 3.4
Average employees count 1 1 2

Industries

Field from SRS Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
Types of activities from statues Sava nekustama īpašuma pirkšana un pārdošana
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana
Darbības ar nekustamo īpašumu uz līguma pamata vai par atlīdzību
Starpniecība darbībā ar nekustamo īpašumu
Nekustamā īpašuma pārvaldīšana par atlīdzību vai uz līguma pamata
Ēku uzturēšanas un ekspluatācijas darbības
Biroja tehnikas un iekārtu iznomāšana un ekspluatācijas līzings (ieskaitot datorus)
Citur neklasificētu pārējo mašīnu, iekārtu un materiālo līdzekļu iznomāšana un ekspluatācijas līzings

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 17.10.2019
Latvia Latvia

Control type: as a shareholder in a stock company

Natural person From 17.10.2019
Latvia Latvia

Control type: as a shareholder in a stock company

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   11.07.2017

Natural person

Supervisory Board Chairman of the Supervisory Board   11.01.2021

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   11.01.2021

Natural person

Supervisory Board Member of the Supervisory Board   11.01.2021
* Date on which the decision of the notary public on the appointment took effect

Historical company names

Akciju sabiedrība "BZS NAMS" Until 11.07.2017 7 years ago
Akciju sabiedrība "LATIO NAMS" Until 26.07.2007 17 years ago

Historical addresses

Rīga, Brīvības bulvāris 21 Until 21.04.2005 19 years ago
Rīga, Raiņa bulvāris 11 Until 26.07.2007 17 years ago
Rīga, Blaumaņa iela 11/13-11 Until 18.03.2009 15 years ago
Rīga, Krišjāņa Barona iela 20/22-5 Until 05.10.2009 15 years ago
Rīga, Krišjāņa Barona iela 20-7 Until 16.06.2015 9 years ago
Rīga, Krišjāņa Valdemāra iela 8 - 10 Until 19.08.2019 5 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 28.05.2024  PDF (83.75 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 18.05.2023  PDF (85.11 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 29.06.2022  PDF (84.79 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 02.08.2021  PDF (85.27 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 08.07.2020  PDF (80.26 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 01.05.2019  PDF (81.18 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 03.05.2018  PDF (80.97 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 30.04.2017  ZIP €9.00
Annual report 2016 PDF
BZS Vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 04.05.2016  ZIP €8.00
Annual report 2015 PDF
Scan10002 PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
Zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 10.05.2014  ZIP
1_HTML izdruka HTML
BZS Nams zinojums JPG

2012

Annual report 01.01.2012 - 31.12.2012 12.04.2013  ZIP
1_HTML izdruka HTML
BZS Nams zinojums JPG

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
BZS Nams 2011 - VADIBAS ZINOJUMS XLSX

2010

Annual report 01.01.2010 - 31.12.2010 31.03.2011  ZIP
1_HTML izdruka HTML
VID - BZS NAMS - vadibas zinojums JPEG

2009

Annual report 13.04.2010  TIF (1.02 MB)

2008

Annual report 12.05.2009  TIF (786.99 KB)

2007

Annual report 21.04.2008  TIF (1 MB)

2006

Annual report 29.05.2007  TIF (673.32 KB)

2005

Annual report 05.02.2007  PDF (392.21 KB)

2004

Annual report 05.02.2007  PDF (564.4 KB)

2003

Annual report 05.02.2007  PDF (194.22 KB)

Documents

Type Format Size Added Document date Number of pages

Reorganisation agreement/draft agreements, amendments to the drafts

DOC 42.5 KB 16.03.2018 16.03.2018 2

Reorganisation agreement/draft agreements, amendments to the drafts

DOC 42.5 KB 16.03.2018 16.03.2018 2

Reorganisation agreement/draft agreements, amendments to the drafts

DOC 58 KB 13.10.2017 13.10.2017 2

Amendments to the Articles of Association

DOC 30 KB 11.10.2017 09.10.2017 1

Amendments to the Articles of Association

DOC 30 KB 11.10.2017 09.10.2017 1

Regulations for the increase/reduction of the equity

DOC 50.5 KB 11.10.2017 09.10.2017 2

Regulations for the increase/reduction of the equity

DOC 50.5 KB 11.10.2017 09.10.2017 2

Articles of Association

DOC 255 KB 11.10.2017 06.10.2017 1

Articles of Association

DOC 255 KB 11.10.2017 06.10.2017 1

Amendments to the Articles of Association

DOC 274 KB 11.07.2017 29.06.2017 1

Articles of Association

DOC 263 KB 11.07.2017 29.06.2017 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 65.77 KB 11.01.2021 11.01.2021 2

Application

DOC 124.5 KB 11.01.2021 06.01.2021 1

Application

EDOC 34.99 KB 11.01.2021 06.01.2021 1

Consent of members of the supervisory board

EDOC 15.14 KB 11.01.2021 05.01.2021 1

Consent of members of the supervisory board

DOC 24.5 KB 11.01.2021 05.01.2021 1

Consent of members of the supervisory board

EDOC 18.85 KB 11.01.2021 05.01.2021 1

Consent of members of the supervisory board

DOC 24.5 KB 11.01.2021 05.01.2021 1

Consent of members of the supervisory board

EDOC 19.32 KB 11.01.2021 05.01.2021 1

Consent of members of the supervisory board

DOC 25 KB 11.01.2021 05.01.2021 1

List of members of the Board / Supervisory Board

EDOC 15.34 KB 11.01.2021 05.01.2021 1

List of members of the Board / Supervisory Board

DOC 25 KB 11.01.2021 05.01.2021 1

Protocols/decisions of a company/organisation

DOC 30.5 KB 11.01.2021 05.01.2021 1

Protocols/decisions of a company/organisation

EDOC 28.47 KB 11.01.2021 05.01.2021 1

Decisions / letters / protocols of public notaries

RTF 52.88 KB 17.10.2019 17.10.2019 2

Decisions / letters / protocols of public notaries

EDOC 35.6 KB 17.10.2019 17.10.2019 2

Application

DOC 128 KB 17.10.2019 14.10.2019 1

Application

EDOC 46.82 KB 17.10.2019 14.10.2019 1

Application

DOC 128 KB 17.10.2019 14.10.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.61 KB 19.08.2019 19.08.2019 2

Application

DOC 107.5 KB 19.08.2019 14.08.2019 1

Application

EDOC 37.93 KB 19.08.2019 14.08.2019 1

Confirmation or consent to legal address

DOC 141.5 KB 19.08.2019 14.08.2019 1

Confirmation or consent to legal address

EDOC 73.13 KB 19.08.2019 14.08.2019 1

Decisions / letters / protocols of public notaries

EDOC 39.81 KB 08.04.2019 08.04.2019 2

Decisions / letters / protocols of public notaries

RTF 53.08 KB 08.04.2019 08.04.2019 2

Application

DOC 125 KB 08.04.2019 02.04.2019 4

Application

EDOC 43.1 KB 08.04.2019 02.04.2019 4

Application

DOC 125 KB 08.04.2019 02.04.2019 4

Consent of members of the supervisory board

EDOC 53.88 KB 08.04.2019 01.04.2019 1

Consent of members of the supervisory board

DOC 124 KB 08.04.2019 01.04.2019 1

Consent of members of the supervisory board

EDOC 58.47 KB 08.04.2019 01.04.2019 1

Consent of members of the supervisory board

DOC 121.5 KB 08.04.2019 01.04.2019 1

Consent of members of the supervisory board

DOC 124 KB 08.04.2019 01.04.2019 1

Consent of members of the supervisory board

DOC 133.5 KB 08.04.2019 01.04.2019 1

Consent of members of the supervisory board

DOC 133.5 KB 08.04.2019 01.04.2019 1

Consent of members of the supervisory board

EDOC 54.49 KB 08.04.2019 01.04.2019 1

Consent of members of the supervisory board

DOC 121.5 KB 08.04.2019 01.04.2019 1

List of members of the Board / Supervisory Board

DOC 137.5 KB 08.04.2019 01.04.2019 1

List of members of the Board / Supervisory Board

DOC 137.5 KB 08.04.2019 01.04.2019 1

List of members of the Board / Supervisory Board

EDOC 60.7 KB 08.04.2019 01.04.2019 1

Protocols/decisions of a company/organisation

DOC 155 KB 08.04.2019 01.04.2019 1

Protocols/decisions of a company/organisation

DOC 155 KB 08.04.2019 01.04.2019 1

Protocols/decisions of a company/organisation

EDOC 77.55 KB 08.04.2019 01.04.2019 1

Decisions / letters / protocols of public notaries

RTF 190.29 KB 21.03.2018 21.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 70 KB 21.03.2018 21.03.2018 2

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 26.22 KB 16.03.2018 16.03.2018 2

Protocols/decisions of a company/organisation

DOC 26 KB 16.03.2018 09.03.2018 1

Protocols/decisions of a company/organisation

DOC 26 KB 16.03.2018 09.03.2018 1

Protocols/decisions of a company/organisation

EDOC 22.31 KB 16.03.2018 09.03.2018 1

Application

DOC 82 KB 07.03.2018 06.03.2018 2

Application

EDOC 36.27 KB 07.03.2018 06.03.2018 2

Application

DOC 82 KB 07.03.2018 06.03.2018 2

Protocols/decisions of a company/organisation

EDOC 25 KB 07.03.2018 24.11.2017 1

Protocols/decisions of a company/organisation

DOC 32 KB 07.03.2018 24.11.2017 1

Protocols/decisions of a company/organisation

DOC 32 KB 07.03.2018 24.11.2017 1

Decisions / letters / protocols of public notaries

EDOC 67.97 KB 18.10.2017 18.10.2017 2

Announcement regarding the reorganisation

EDOC 25.27 KB 13.10.2017 13.10.2017 1

Announcement regarding the reorganisation

DOC 34 KB 13.10.2017 13.10.2017 1

Reorganisation agreement/draft agreements, amendments to the drafts

EDOC 31.59 KB 13.10.2017 13.10.2017 2

Decisions / letters / protocols of public notaries

EDOC 68.48 KB 12.10.2017 12.10.2017 2

Amendments to the Articles of Association

EDOC 24.22 KB 11.10.2017 09.10.2017 1

Application

DOC 111 KB 11.10.2017 09.10.2017 2

Application

DOC 111 KB 11.10.2017 09.10.2017 2

Application

EDOC 43.01 KB 11.10.2017 09.10.2017 2

Bank statements or other document regarding the payment of the equity

EDOC 22.61 KB 11.10.2017 09.10.2017 1

Bank statements or other document regarding the payment of the equity

DOC 24.5 KB 11.10.2017 09.10.2017 1

Bank statements or other document regarding the payment of the equity

DOC 24.5 KB 11.10.2017 09.10.2017 1

Regulations for the increase/reduction of the equity

EDOC 28.96 KB 11.10.2017 09.10.2017 2

Articles of Association

EDOC 74.32 KB 11.10.2017 06.10.2017 1

Protocols/decisions of a company/organisation

DOC 57.5 KB 11.10.2017 06.10.2017 2

Protocols/decisions of a company/organisation

DOC 57.5 KB 11.10.2017 06.10.2017 2

Protocols/decisions of a company/organisation

EDOC 45 KB 11.10.2017 06.10.2017 2

Appraisal reports

TIF 186.14 KB 09.10.2017 06.10.2017 2

Decisions / letters / protocols of public notaries

EDOC 38.31 KB 11.07.2017 11.07.2017 2

Application

DOC 192.5 KB 11.07.2017 06.07.2017 6

Application

EDOC 51.96 KB 11.07.2017 06.07.2017 6

Amendments to the Articles of Association

EDOC 62.03 KB 11.07.2017 29.06.2017 1

Articles of Association

EDOC 73.45 KB 11.07.2017 29.06.2017 1

Consent of members of the supervisory board

EDOC 64.84 KB 11.07.2017 29.06.2017 1

Consent of members of the supervisory board

EDOC 59.08 KB 11.07.2017 29.06.2017 1

Consent of members of the supervisory board

EDOC 65.77 KB 11.07.2017 29.06.2017 1

Consent of members of the supervisory board

DOC 263 KB 11.07.2017 29.06.2017 1

Consent of members of the supervisory board

DOC 269.5 KB 11.07.2017 29.06.2017 1

Consent of members of the supervisory board

DOC 268.5 KB 11.07.2017 29.06.2017 1

List of members of the Board / Supervisory Board

DOC 267.5 KB 11.07.2017 29.06.2017 1

List of members of the Board / Supervisory Board

DOC 267.5 KB 11.07.2017 29.06.2017 1

List of members of the Board / Supervisory Board

EDOC 61.8 KB 11.07.2017 29.06.2017 1

List of members of the Board / Supervisory Board

EDOC 61.4 KB 11.07.2017 29.06.2017 1

Protocols/decisions of a company/organisation

DOC 302.5 KB 11.07.2017 29.06.2017 2

Protocols/decisions of a company/organisation

DOC 41.5 KB 11.07.2017 29.06.2017 1

Protocols/decisions of a company/organisation

EDOC 85.47 KB 11.07.2017 29.06.2017 2

Protocols/decisions of a company/organisation

EDOC 63.49 KB 11.07.2017 29.06.2017 1

Decisions / letters / protocols of public notaries

RTF 181.33 KB 16.06.2015 16.06.2015 2

Decisions / letters / protocols of public notaries

EDOC 70.88 KB 16.06.2015 16.06.2015 2

Application

EDOC 36.42 KB 11.06.2015 11.06.2015 2

Confirmation or consent to legal address

EDOC 64.9 KB 11.06.2015 01.06.2015 1

List of members of the Board / Supervisory Board

EDOC 63.84 KB 04.06.2015 01.06.2015 1

Power of attorney, act of empowerment

EDOC 28.75 KB 04.06.2015 01.06.2015 1

Announcement regarding the legal address

EDOC 62.55 KB 11.06.2015 29.05.2015 1

Application

EDOC 44.72 KB 04.06.2015 29.05.2015 4

Protocols/decisions of a company/organisation

EDOC 69.19 KB 04.06.2015 29.05.2015 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