Пожалуйста, авторизируйтесь, чтобы продолжить

LIGNA, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "LIGNA"
Registration number, date 49503002717, 27.10.1992
VAT number LV49503002717 from 21.07.1995 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 19.10.2004
Legal address Cēsu nov., Drabešu pag., "Meijermuiža" Check address owners
Fixed capital 9 230 EUR, registered payment 30.06.2015
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

SRS taxpayer rating
B
Compliance with obligations needs to be improved. The company is generally fulfilling its obligations to the state, but there is room for improvement – ​​timely submission of declarations, declaration and payment of all taxes.
2024 2023 2022
Total payments to state budget (thousands, €) 13.93 14.72 16.42
Personal income tax (thousands, €) 1.64 1.35 1.49
Statutory social insurance contributions (thousands, €) 8.12 6.62 6.85
Average employees count 2 3 3

Industries

Industry from zl.lv Durvis, logi
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Citu jaunu preču mazumtirdzniecība (47.78)
Field from SRS
Redakcija NACE 2.0
Namdaru un galdniecības izstrādājumu ražošana (16.23)
CSP industry
Redakcija NACE 2.1
Galdniecības izstrādājumu uzstādīšana (43.32)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 03.01.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 03.01.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  03.01.2019

Natural person

Executive Board Member of the Board Right to represent individually   03.01.2019
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

57.69 % 15 € 355 € 5 325 21.12.2018 03.01.2019

Natural person

42.31 % 11 € 355 € 3 905 21.12.2018 03.01.2019

Apply information changes

"Ligna", SIA

Meijermuiža, Drabešu pagasts, Cēsu nov., LV-4101

Durvis, logi

Historical company names

SIA FIRMA "LIGNA" Until 22.12.2016 9 years ago
SIA firma "LIGNA" Until 19.10.2004 21 year ago

Historical addresses

Cēsu rajons, Drabešu pagasts, "Meijermuiža" Until 19.10.2004 21 year ago
Cēsu rajons, Amatas novads, Drabešu pagasts, "Meijermuiža" Until 03.07.2009 16 years ago
Amatas nov., Drabešu pag., "Meijermuiža" Until 06.05.2022 3 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 06.06.2025  PDF (411.88 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 02.06.2024  PDF (517.97 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 02.06.2023  PDF (79.67 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 04.08.2022  PDF (172.87 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 30.12.2021  PDF (205.58 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 15.12.2020  ZIP €11.00
Annual report 2019 PDF
vadibas zin PDF

2018

Annual report 01.01.2018 - 31.12.2018 01.01.2020  ZIP €11.00
Annual report 2018 PDF
vads.zin.Ligna PDF

2017

Annual report 01.01.2017 - 31.12.2017 30.10.2018  PDF (81.39 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 30.10.2018  PDF (81.69 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 30.05.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums Ligna PDF

2014

Annual report 01.01.2014 - 31.12.2014 04.05.2015  HTML (90.46 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 09.05.2014  HTML (92.99 KB)

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  HTML (94.42 KB)

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
VADIBAS ZINJOJUMS 2011 PDF

2010

Annual report 07.05.2011  TIF (924.17 KB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 03.05.2010  XML (25.82 KB)

2008

Annual report 07.05.2009  TIF (688.72 KB)

2007

Annual report 14.07.2008  TIF (630.43 KB)

2006

Annual report 29.05.2007  TIF (720.85 KB)

2005

Annual report 02.01.2019  TIF (1000.15 KB)

2004

Annual report 02.01.2019  TIF (793.25 KB)

2003

Annual report 02.01.2019  TIF (1.15 MB)

2002

Annual report 02.01.2019  TIF (1.24 MB)

2001

Annual report 02.01.2019  TIF (1.02 MB)

2000

Annual report 02.01.2019  TIF (1.21 MB)

1999

Annual report 02.01.2019  TIF (757.14 KB)

1998

Annual report 02.01.2019  TIF (811.41 KB)

1997

Annual report 02.01.2019  ZIP
Annual report 1997 TIF
Annual report 1997 TIF

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 43.16 KB 28.12.2018 21.12.2018 2

Amendments to the Articles of Association

TIF 7.51 KB 02.01.2019 08.12.2016 1

Articles of Association

TIF 141.71 KB 02.01.2019 08.12.2016 4

Amendments to the Articles of Association

TIF 10.8 KB 10.05.2016 26.06.2015 1

Articles of Association

TIF 112.23 KB 10.05.2016 26.06.2015 2

Shareholders’ register

TIF 36.82 KB 10.05.2016 26.06.2015 2

Articles of Association

TIF 121.2 KB 02.01.2019 04.10.2004 2

Amendments to the Articles of Association

TIF 41.77 KB 02.01.2019 30.11.1995 1

Regulations for the increase/reduction of the equity

TIF 27.25 KB 02.01.2019 30.11.1995 1

Shareholders’ register

TIF 21.92 KB 02.01.2019 30.11.1995 1

Articles of Association

TIF 938.33 KB 02.01.2019 27.10.1992 14

Memorandum of association

TIF 108.29 KB 02.01.2019 10.10.1992 3

Memorandum of Association

TIF 56.08 KB 02.01.2019 10.10.1992 2

Shareholders’ register

TIF 65.33 KB 02.01.2019 10.10.1992 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 84.21 KB 24.01.2024 24.01.2024 1

Decisions / letters / protocols of public notaries

EDOC 70.43 KB 03.01.2019 03.01.2019 2

Application

TIF 553.53 KB 28.12.2018 21.12.2018 6

Consent of a member of the Board / executive director

TIF 41.56 KB 28.12.2018 21.12.2018 2

Protocols/decisions of a company/organisation

TIF 69.91 KB 28.12.2018 21.12.2018 2

Decisions / judgements of courts and other law enforcement authorities

TIF 68.63 KB 28.12.2018 04.10.2017 2

Decisions / letters / protocols of public notaries

TIF 39.98 KB 02.01.2019 22.12.2016 1

Application

TIF 140.33 KB 02.01.2019 08.12.2016 4

Protocols/decisions of a company/organisation

TIF 52.89 KB 02.01.2019 08.12.2016 2

Decisions / letters / protocols of public notaries

TIF 67.03 KB 10.05.2016 30.06.2015 2

Protocols/decisions of a company/organisation

TIF 40.03 KB 10.05.2016 26.06.2015 1

Application

TIF 150.42 KB 10.05.2016 26.05.2015 2

Decisions / letters / protocols of public notaries

TIF 54.33 KB 02.01.2019 17.10.2008 1

Application

TIF 185.22 KB 02.01.2019 14.10.2008 4

Protocols/decisions of a company/organisation

TIF 43.72 KB 02.01.2019 14.10.2008 1

Receipts on the publication and state fees

TIF 37.54 KB 02.01.2019 14.10.2008 2

Decisions / letters / protocols of public notaries

TIF 54.39 KB 02.01.2019 19.10.2004 1

Registration certificates

TIF 40.23 KB 02.01.2019 19.10.2004 1

Decisions / letters / protocols of public notaries

TIF 52.38 KB 02.01.2019 15.10.2004 1

Receipts on the publication and state fees

TIF 34.52 KB 02.01.2019 11.10.2004 2

Decisions / letters / protocols of public notaries

TIF 66.89 KB 02.01.2019 05.10.2004 2

Submission/Application

TIF 20.99 KB 02.01.2019 05.10.2004 1

Announcement regarding the legal address

TIF 11.03 KB 02.01.2019 04.10.2004 1

Application

TIF 140.26 KB 02.01.2019 04.10.2004 4

Consent of the auditor

TIF 8.47 KB 02.01.2019 04.10.2004 1

Consent of a member of the Board / executive director

TIF 21.44 KB 02.01.2019 04.10.2004 2

Protocols/decisions of a company/organisation

TIF 46.6 KB 02.01.2019 04.10.2004 1

Sample report

TIF 32.09 KB 02.01.2019 26.01.1998 1

Sample report

TIF 31.06 KB 02.01.2019 26.01.1998 1

Application

TIF 112.49 KB 02.01.2019 15.12.1995 4

Appraisal reports

TIF 34.29 KB 02.01.2019 30.11.1995 1

Protocols/decisions of a company/organisation

TIF 47.44 KB 02.01.2019 30.11.1995 1

Protocols/decisions of a company/organisation

TIF 89.36 KB 02.01.2019 23.11.1995 2

Protocols/decisions of a company/organisation

TIF 40.82 KB 02.01.2019 22.11.1995 1

Protocols/decisions of a company/organisation

TIF 153.79 KB 02.01.2019 15.08.1994 2

Protocols/decisions of a company/organisation

TIF 58.63 KB 02.01.2019 15.08.1994 1

Protocols/decisions of a company/organisation

TIF 136.01 KB 02.01.2019 01.03.1993 2

Protocols/decisions of a company/organisation

TIF 76.05 KB 02.01.2019 21.12.1992 2

Receipts on the publication and state fees

TIF 22.17 KB 02.01.2019 27.10.1992 2

Registration certificates

TIF 63.5 KB 02.01.2019 27.10.1992 1

Registration certificates

TIF 41.13 KB 02.01.2019 27.10.1992 1

Appraisal reports

TIF 100.19 KB 02.01.2019 10.10.1992 3

Appraisal reports

TIF 53.35 KB 02.01.2019 10.10.1992 2

Power of attorney, act of empowerment

TIF 13.82 KB 02.01.2019 10.10.1992 1

Copy of the personal identification document

TIF 38.4 KB 02.01.2019 2

Copy of the personal identification document

TIF 61.08 KB 02.01.2019 2

Receipts on the publication and state fees

TIF 9.9 KB 02.01.2019 1

Specimen signature without Identity number

TIF 12.64 KB 02.01.2019 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