LISTO, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 07.11.2025
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "LISTO"
Registration number, date 40103292217, 17.05.2010
VAT number None (excluded 13.08.2025) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 17.05.2010
Legal address Mālkalnes prospekts 31 – 14, Ogre, Ogres nov., LV-5001 Check address owners
Fixed capital 2 840 EUR, registered payment 02.11.2023
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
Total payments to state budget (thousands, €) 17.68 13.95 17.35
Personal income tax (thousands, €) 5.53 4.34 6.09
Statutory social insurance contributions (thousands, €) 11.89 9.47 12.38
Average employees count 4 4 4

Industries

Field from SRS
Redakcija NACE 2.1
Krāsošana un stiklošana (43.34)
CSP industry
Redakcija NACE 2.1
Krāsošana un stiklošana (43.34)

Historical addresses

Mārupes nov., Mārupe, Meldriņu iela 45A Until 25.01.2012 13 years ago
Mārupes nov., Mārupe, Meldriņu iela 29 Until 01.07.2021 4 years ago
Mārupes nov., Mārupes pag., Mārupe, Meldriņu iela 29 Until 02.07.2022 3 years ago
Mārupes nov., Mārupe, Meldriņu iela 29 Until 02.11.2023 2 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 07.04.2025  PDF (343.06 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 29.03.2024  PDF (305.11 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 28.03.2023  PDF (307.87 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 28.04.2022  PDF (321.57 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 06.05.2021  PDF (728.02 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 10.03.2020  PDF (941.81 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  PDF (956.78 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 24.04.2018  ZIP €11.00
Annual report 2017 PDF
valdes zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 19.04.2017  ZIP €9.00
Annual report 2016 PDF
vadibas zinojums GP2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 18.04.2016  ZIP €8.00
Annual report 2015 PDF
Valdes zinojums GP2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 14.03.2015  ZIP €7.00
1_HTML izdruka HTML
Valdes zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 19.03.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums GP2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums GP2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 24.04.2012  ZIP
1_HTML izdruka HTML
Vad.zin DOCX

2010

Annual report 18.03.2011  TIF (491.83 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

EDOC 16.37 KB 02.11.2023 28.10.2023 1

Articles of Association

EDOC 17.92 KB 02.11.2023 26.10.2023 1

Amendments to the Articles of Association

TIF 16.68 KB 05.04.2011 20.01.2011 1

Articles of Association

TIF 26.91 KB 05.04.2011 20.01.2011 1

Regulations for the increase/reduction of the equity

TIF 16.8 KB 05.04.2011 20.01.2011 1

Shareholders’ register

TIF 19.08 KB 05.04.2011 20.01.2011 1

Shareholders’ register

TIF 8.46 KB 27.08.2010 17.08.2010 1

Articles of Association

TIF 39.37 KB 24.05.2010 12.05.2010 1

Memorandum of Association

TIF 45.26 KB 24.05.2010 10.05.2010 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 39.8 KB 07.11.2025 06.11.2025 2

State Revenue Service decisions/letters/statements

EDOC 89.53 KB 04.11.2025 04.11.2025 1

Application

EDOC 33.31 KB 04.08.2025 30.07.2025 1

Protocols/decisions of a company/organisation

EDOC 22.29 KB 04.08.2025 30.07.2025 1

Application

EDOC 52.85 KB 02.11.2023 30.10.2023 2

Protocols/decisions of a company/organisation

EDOC 18.28 KB 02.11.2023 26.10.2023 1

Decisions / letters / protocols of public notaries

TIF 33.49 KB 27.01.2012 25.01.2012 2

Application

TIF 89.26 KB 27.01.2012 23.01.2012 3

Protocols/decisions of a company/organisation

TIF 51.42 KB 27.01.2012 21.12.2011 1

Decisions / letters / protocols of public notaries

TIF 68.9 KB 05.04.2011 04.04.2011 2

Application

TIF 327.46 KB 05.04.2011 25.02.2011 3

Bank statements or other document regarding the payment of the equity

TIF 77.54 KB 05.04.2011 25.02.2011 1

Application of shareholders or third persons for the acquisition of shares

TIF 12.54 KB 05.04.2011 20.01.2011 1

Protocols/decisions of a company/organisation

TIF 26.62 KB 05.04.2011 20.01.2011 1

Decisions / letters / protocols of public notaries

TIF 42.88 KB 27.08.2010 26.08.2010 2

Application

TIF 126.41 KB 27.08.2010 17.08.2010 4

Consent of a member of the Board / executive director

TIF 37.74 KB 27.08.2010 17.08.2010 2

Protocols/decisions of a company/organisation

TIF 13.18 KB 27.08.2010 17.08.2010 2

Decisions / letters / protocols of public notaries

TIF 118.18 KB 24.05.2010 17.05.2010 2

Registration certificates

TIF 59.34 KB 24.05.2010 17.05.2010 1

Announcement regarding the legal address

TIF 33.6 KB 24.05.2010 12.05.2010 1

Application

TIF 355.18 KB 24.05.2010 12.05.2010 6

Bank statements or other document regarding the payment of the equity

TIF 37.87 KB 24.05.2010 11.05.2010 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