LSAB Latvia, SIA

Limited Liability Company, Small company

Basic data

Status
Removed from the register, 04.02.2025
Business form Limited Liability Company
Registered name SIA "LSAB Latvia"
Registration number, date 40003381260, 24.02.1998
VAT number None (excluded 04.02.2025) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 01.09.2003
Legal address Muitas iela 1, Rīga, LV-1010 Check address owners
Fixed capital 32 939 EUR, registered payment 17.07.2015
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
Total payments to state budget (thousands, €) 88.91 439.23 540.66
Personal income tax (thousands, €) 20.82 69.17 69.58
Statutory social insurance contributions (thousands, €) 37.52 140.02 145.30
Average employees count 2 18 20

Industries

Field from SRS
Redakcija NACE 2.0
Iekārtu remonts (33.12)
CSP industry
Redakcija NACE 2.0
Iekārtu remonts (33.12)

True beneficiaries

Spēkā no Status
08.04.2022 The beneficial owner is a shareholder of a public company with shares admitted for trading on a regulated market, and control over the legal person only results from the shareholder’s status

Historical company names

SIA "Latvia Tool Service" Until 06.09.2011 14 years ago
SIA "MICOR" Until 17.07.2006 19 years ago
Sabiedrība ar ierobežotu atbildību "SWEDISH SAW BLADES" Until 01.09.2003 22 years ago

Historical addresses

Rīgas rajons, Inčukalna pagasts, Inčukalns, Atmodas iela 10a Until 03.07.2009 16 years ago
Inčukalna nov., Inčukalna pag., Inčukalns, Atmodas iela 10a Until 03.09.2009 16 years ago
Inčukalna nov., Inčukalna pag., Inčukalns, Plānupes iela 22 Until 05.11.2015 10 years ago
Inčukalna nov., Inčukalna pag., Inčukalns, Atmodas iela 61 Until 21.07.2020 5 years ago
Inčukalna nov., Inčukalna pag., Inčukalns, "Jaungāršas" Until 01.07.2021 4 years ago
Siguldas nov., Inčukalna pag., Inčukalns, "Jaungāršas" Until 26.03.2024 last year

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 03.06.2024  ZIP €11.00
Annual report 2023 PDF
LSAB Latvia revidentu zinojums 2023 esigned PDF
Vadibas zinojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 03.06.2023  ZIP €11.00
Annual report 2022 PDF
LSAB LatviaRevatz 2022 EDOC
LSAB LatviaVadzin 2022 EDOC

2021

Annual report 01.01.2021 - 31.12.2021 08.08.2022  ZIP €11.00
Annual report 2021 PDF
LSAB Latvia revidentu zinojums 2021 esigned.pdf 2 PDF
VZ 2021 JPG

2020

Annual report 01.01.2020 - 31.12.2020 16.07.2021  ZIP €11.00
Annual report 2020 PDF
LSAB Latvia revidentu zinojums 2020 esigned PDF
Vad bas zi ojums JPG

2019

Annual report 01.01.2019 - 31.12.2019 07.02.2020  ZIP €11.00
Annual report 2019 PDF
LSAB Latvia revidenta zinojums 2019 PDF
Vad zinojums JPG

2018

Annual report 01.01.2018 - 31.12.2018 11.01.2019  ZIP €11.00
Annual report 2018 PDF
LSAB Latvia vadibas zinojums PDF
LSAB revidenta zinojums 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 12.02.2018  ZIP €11.00
Annual report 2017 PDF
LSAB LATVIA atzinums LV PDF
LSAB LATVIA vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 20.03.2017  ZIP €9.00
Annual report 2016 PDF
LSAB Latvia vadibas zinojums 2016 PDF
revidenta zinojums LV PDF

2015

Annual report 01.01.2015 - 31.12.2015 17.02.2016  ZIP €8.00
Annual report 2015 PDF
LSAB Latvia vadibas zinojums 2015 JPG

2014

Annual report 01.01.2014 - 31.12.2014 21.02.2015  ZIP €7.00
1_HTML izdruka HTML
LSAB Latvia vadibas zinojums 2015 JPG

2013

Annual report 01.01.2013 - 31.12.2013 30.01.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums JPG

2012

Annual report 01.01.2012 - 31.12.2012 16.02.2013  ZIP
1_HTML izdruka HTML
vadibas zinojums LSAB Latvia 2012 DOCX

2011

Annual report 01.01.2011 - 31.12.2011 15.02.2012  ZIP
1_HTML izdruka HTML
LSAB Latvia vadibas zinojums 2011 RAR

2010

Annual report 01.01.2010 - 31.12.2010 18.02.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums 001 TIF

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 22.02.2010  RAR (846.72 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 10.03.2009  RAR (865.2 KB)

2007

Annual report 28.03.2008  TIF (842.33 KB)

2006

Annual report 25.04.2007  TIF (516.5 KB)

2005

Annual report 07.03.2006  PDF (261.28 KB)

Documents

Type Format Size Added Document date Number of pages

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 257.81 KB 04.03.2024 02.01.2024 14

Articles of Association

TIF 194.72 KB 23.03.2022 07.03.2022 10

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 251.17 KB 03.08.2021 08.07.2021 10

Amendments to the Articles of Association

PDF 184.33 KB 01.06.2015 29.05.2015 1

Articles of Association

TIF 94.06 KB 25.01.2022 27.05.2015 4

Shareholders’ register

PDF 1.47 MB 14.07.2015 27.05.2015 1

Shareholders’ register

TIF 22.48 KB 23.04.2012 01.11.2011 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 48.83 KB 04.02.2025 04.02.2025 2

State Revenue Service decisions/letters/statements

EDOC 79.22 KB 03.02.2025 03.02.2025 1

Plan for the division of the remaining assets of the company

EDOC 24.34 KB 04.02.2025 19.12.2024 1

Application

EDOC 53.84 KB 26.03.2024 25.03.2024 1

Consent of the liquidator

EDOC 19.6 KB 08.02.2024 07.02.2024 1

Application

EDOC 44.98 KB 08.02.2024 06.02.2024 2

Protocols/decisions of a company/organisation

TIF 1.88 MB 08.02.2024 05.01.2024 5

Justification supporting beneficial ownership disclosure statement

PNG 264.04 KB 08.04.2022 08.04.2022 1

Justification supporting beneficial ownership disclosure statement

PNG 302.16 KB 08.04.2022 08.04.2022 1

Justification supporting beneficial ownership disclosure statement

PNG 298.86 KB 08.04.2022 08.04.2022 1

Justification supporting beneficial ownership disclosure statement

PNG 293.29 KB 08.04.2022 08.04.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.45 KB 08.04.2022 08.04.2022 2

Application

DOCX 63.7 KB 08.04.2022 04.04.2022 4

Application

DOCX 63.7 KB 08.04.2022 04.04.2022 4

Consent of a member of the Board / executive director

PDF 1.63 MB 08.04.2022 07.02.2022 3

Consent of a member of the Board / executive director

PDF 1.63 MB 08.04.2022 07.02.2022 3

Protocols/decisions of a company/organisation

TIF 125.46 KB 23.03.2022 07.02.2022 6

Registration certificate of a foreign organisation and translation thereof

TIF 174.14 KB 23.03.2022 04.02.2022 8

Decisions / letters / protocols of public notaries

EDOC 66.13 KB 05.08.2021 05.08.2021 2

Application

TIF 180.76 KB 03.08.2021 28.07.2021 5

Consent of members of the supervisory board

TIF 72.04 KB 03.08.2021 21.06.2021 4

Consent of members of the supervisory board

TIF 70.92 KB 03.08.2021 21.06.2021 4

Consent of members of the supervisory board

TIF 71.17 KB 03.08.2021 21.06.2021 4

Protocols/decisions of a company/organisation

TIF 143.73 KB 03.08.2021 21.06.2021 4

Decisions / letters / protocols of public notaries

EDOC 40.15 KB 05.03.2019 05.03.2019 2

Decisions / letters / protocols of public notaries

RTF 53.05 KB 05.03.2019 05.03.2019 2

Statement regarding the beneficial owners

TIF 215.85 KB 01.03.2019 28.02.2019 5

Decisions / letters / protocols of public notaries

EDOC 38.19 KB 25.01.2017 25.01.2017 2

Application

PDF 470.28 KB 20.01.2017 20.01.2017 4

Application

PDF 439.4 KB 20.01.2017 20.01.2017 4

List of members of the Board / Supervisory Board

PDF 340.91 KB 16.01.2017 16.01.2017 2

List of members of the Board / Supervisory Board

PDF 371.86 KB 16.01.2017 16.01.2017 2

Submission/Application

PDF 157.14 KB 16.01.2017 16.01.2017 2

Submission/Application

PDF 188.18 KB 16.01.2017 16.01.2017 2

Decisions / letters / protocols of public notaries

EDOC 70.91 KB 10.10.2016 10.10.2016 2

Decisions / letters / protocols of public notaries

RTF 180.12 KB 10.10.2016 10.10.2016 2

Application

PDF 556.75 KB 21.09.2016 21.09.2016 3

Consent of members of the supervisory board

PDF 336.71 KB 21.09.2016 21.09.2016 2

List of members of the Board / Supervisory Board

PDF 337.56 KB 21.09.2016 21.09.2016 1

Notice of a member of the supervisory board regarding the resignation

PDF 321.82 KB 21.09.2016 21.09.2016 2

Decisions / letters / protocols of public notaries

RTF 181.46 KB 05.11.2015 05.11.2015 2

Decisions / letters / protocols of public notaries

EDOC 70.72 KB 05.11.2015 05.11.2015 2

Confirmation or consent to legal address

PDF 4.86 MB 04.11.2015 04.11.2015 2

Application

PDF 276.19 KB 03.11.2015 03.11.2015 1

Decisions / letters / protocols of public notaries

EDOC 73.68 KB 17.07.2015 17.07.2015 2

Application

PDF 346.21 KB 01.06.2015 29.05.2015 2

Sample report

TIF 26.77 KB 28.09.2007 23.10.2006 1

Sample report

TIF 26.89 KB 28.09.2007 23.10.2006 1

Sample report

TIF 18.71 KB 28.09.2007 15.12.2003 1

Sample report

TIF 21.04 KB 28.09.2007 30.07.1999 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