Loģistika AT, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 01.11.2024
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Loģistika AT"
Registration number, date 40003933660, 22.06.2007
VAT number None (excluded 01.11.2024) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 22.06.2007
Legal address Rīgas iela 13 – 5, Piņķi, Babītes pag., Mārupes nov., LV-2107 Check address owners
Fixed capital 15 000 EUR, registered payment 13.05.2015
CSDD Transport vehicles registered in CSDD

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, €) 13.82 26.46 22.42
Personal income tax (thousands, €) 2.09 3.17 3.79
Statutory social insurance contributions (thousands, €) 7.02 12.01 10.66
Average employees count 3 5 4

Industries

Field from SRS
Redakcija NACE 2.0
Individuālie kravu pārvadāšanas pakalpojumi (49.42)
CSP industry
Redakcija NACE 2.0
Individuālie kravu pārvadāšanas pakalpojumi (49.42)

Historical addresses

Rīga, Merķeļa iela 17/19-21a Until 01.08.2007 18 years ago
Rīga, Kalnciema iela 175 Until 28.05.2009 16 years ago
Rīga, Augšzemes iela 5 - 28 Until 15.08.2022 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 08.02.2024  PDF (783.16 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 07.02.2023  PDF (1.62 MB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 17.06.2022  PDF (1.24 MB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 25.03.2021  PDF (1.24 MB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 19.03.2020  PDF (2.06 MB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 18.03.2019  PDF (1 MB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 25.01.2018  PDF (269.24 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 02.02.2017  PDF (217.73 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 16.03.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums 2015 JPEG

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 19.02.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums 2013 Logistika PDF

2012

Annual report 01.01.2012 - 31.12.2012 19.03.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 11.03.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums TIF

2010

Annual report: Board statement 01.01.2010 - 31.12.2010 06.02.2011  TIF (1.05 MB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 08.03.2010  TIF (1.04 MB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 22.04.2009  TIF (979.47 KB)

2007

Annual report 28.03.2008  TIF (829.47 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

PDF 120.09 KB 15.08.2022 02.08.2022 1

Shareholders’ register

PDF 120.09 KB 15.08.2022 02.08.2022 1

Amendments to the Articles of Association

PDF 194.04 KB 13.05.2015 13.05.2015 1

Articles of Association

PDF 205.07 KB 13.05.2015 13.05.2015 2

Regulations for the increase/reduction of the equity

PDF 194.48 KB 13.05.2015 13.05.2015 1

Shareholders’ register

PDF 268.95 KB 13.05.2015 13.05.2015 1

Shareholders’ register

TIF 43.88 KB 02.09.2013 15.08.2013 2

Shareholders’ register

TIF 13.9 KB 26.06.2012 24.05.2012 1

Articles of Association

TIF 42.29 KB 26.06.2007 19.06.2007 2

Memorandum of Association

TIF 22.14 KB 26.06.2007 19.06.2007 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 47.58 KB 01.11.2024 01.11.2024 2

State Revenue Service decisions/letters/statements

EDOC 79.23 KB 31.10.2024 31.10.2024 1

Plan for the division of the remaining assets of the company

EDOC 1.14 MB 01.11.2024 14.10.2024 1

Application

EDOC 52.22 KB 26.08.2024 21.08.2024 1

Protocols/decisions of a company/organisation

EDOC 30.27 KB 26.08.2024 21.08.2024 1

Decisions / letters / protocols of public notaries

EDOC 62.48 KB 15.08.2022 15.08.2022 2

Application

PDF 207.68 KB 15.08.2022 02.08.2022 4

Application

PDF 207.68 KB 15.08.2022 02.08.2022 4

Protocols/decisions of a company/organisation

PDF 112.97 KB 15.08.2022 02.08.2022 1

Protocols/decisions of a company/organisation

PDF 112.97 KB 15.08.2022 02.08.2022 1

Shareholders’ register

PDF 219.6 KB 15.08.2022 02.08.2022 1

Decisions / letters / protocols of public notaries

EDOC 68.23 KB 17.07.2017 17.07.2017 2

Application

TIF 175.81 KB 17.07.2017 12.07.2017 4

Protocols/decisions of a company/organisation

TIF 42.42 KB 17.07.2017 12.07.2017 2

Application of shareholders or third persons for the acquisition of shares

PDF 188.95 KB 13.05.2015 13.05.2015 1

Bank statements or other document regarding the payment of the equity

PDF 201.92 KB 13.05.2015 13.05.2015 1

Decisions / letters / protocols of public notaries

EDOC 72.37 KB 13.05.2015 13.05.2015 2

Protocols/decisions of a company/organisation

PDF 197.21 KB 13.05.2015 13.05.2015 1

Protocols/decisions of a company/organisation

PDF 192.33 KB 13.05.2015 13.05.2015 1

Application

PDF 366.8 KB 13.05.2015 08.05.2015 3

Decisions / letters / protocols of public notaries

TIF 35.71 KB 02.09.2013 30.08.2013 2

Application

TIF 102.34 KB 02.09.2013 16.08.2013 3

Protocols/decisions of a company/organisation

TIF 31.45 KB 02.09.2013 15.08.2013 2

Consent of a member of the Board / executive director

TIF 32 KB 02.09.2013 14.08.2013 2

Decisions / letters / protocols of public notaries

TIF 38.98 KB 26.06.2012 25.06.2012 2

Application

TIF 119.51 KB 26.06.2012 11.06.2012 3

Protocols/decisions of a company/organisation

TIF 13.44 KB 26.06.2012 24.05.2012 1

Decisions / letters / protocols of public notaries

TIF 72.89 KB 15.11.2010 13.11.2010 2

Application

TIF 1.19 MB 15.11.2010 08.10.2010 7

Protocols/decisions of a company/organisation

TIF 27.31 KB 15.11.2010 08.10.2010 1

Decisions / letters / protocols of public notaries

TIF 30.95 KB 29.05.2009 28.05.2009 1

Application

TIF 40.69 KB 29.05.2009 26.05.2009 1

Receipts on the publication and state fees

TIF 47.91 KB 29.05.2009 25.05.2009 2

Decisions / letters / protocols of public notaries

TIF 31.86 KB 08.08.2007 01.08.2007 2

Announcement regarding the legal address

TIF 8.01 KB 08.08.2007 27.07.2007 1

Application

TIF 41.02 KB 08.08.2007 27.07.2007 1

Receipts on the publication and state fees

TIF 89.4 KB 08.08.2007 26.07.2007 2

Decisions / letters / protocols of public notaries

TIF 41.08 KB 26.06.2007 22.06.2007 2

Registration certificates

TIF 42.4 KB 26.06.2007 22.06.2007 1

Application

TIF 94.17 KB 27.10.2015 19.06.2007 4

Announcement regarding the legal address

TIF 8.12 KB 26.06.2007 19.06.2007 1

Bank statements or other document regarding the payment of the equity

TIF 11.54 KB 26.06.2007 19.06.2007 1

Receipts on the publication and state fees

TIF 52.38 KB 26.06.2007 19.06.2007 2

Sample report

TIF 22.45 KB 26.06.2007 19.06.2007 1

Announcement regarding the legal address

TIF 10.88 KB 29.05.2009 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