Sabiedrība ar ierobežotu atbildību "Mednieks LV"

Basic information
Status Removed from the register 30.01.2025
Activity terminated, process started on 10.12.2024, grounds for liquidation: Valsts ieņēmumu dienesta 20.09.2024. lēmums Nr.30.1/17.22.1/102120. Process ended on 30.01.2025, result: Liquidated
Name Sabiedrība ar ierobežotu atbildību "Mednieks LV"
Legal form Limited Liability Company
Reg. No 40003884948
Reg. date 27.12.2006
Register Commercial Register
Legal Address Aristida Briāna iela 18 - 12, Rīga, LV-1001
Registered share capital, date 2,845 EUR, 22.06.2016
Paid-in share capital, date 2,845 EUR, 22.06.2016
Sector (NACE 2.) 47.91 Retail sale via mail order houses or via Internet
VAT payer
LV40003884948 Registered Excluded
10.04.2007 20.09.2019
Last updated in the RE 30.01.2025
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (19)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 - - - - -
Year2020 Net sales 6,631 EUR Net profit 3,068 EUR Equity 19 EUR Date submitted12.03.2021 Number of employees 1
Year2019 Net sales 23,369 EUR Net profit 10,248 EUR Equity -3,049 EUR Date submitted02.03.2021 Number of employees 1
Year2018 Net sales 18,334 EUR Net profit 9,514 EUR Equity -13,297 EUR Date submitted09.05.2019 Number of employees 1
Year2017 Net sales 18,102 EUR Net profit -1,708 EUR Equity -22,811 EUR Date submitted03.05.2018 Number of employees 1
Year2016 Net sales 14,151 EUR Net profit -3,842 EUR Equity -21,103 EUR Date submitted04.05.2017 Number of employees 1
Year2015 Net sales 21,837 EUR Net profit -9,554 EUR Equity -17,261 EUR Date submitted01.06.2016 Number of employees 1
Year2014 Net sales 32,809 EUR Net profit 2,090 EUR Equity -11,838 EUR Date submitted17.04.2015 Number of employees 1
Year2013 Net sales 22,702 LVL Net profit -5,639 LVL Equity -9,788 LVL Date submitted26.04.2014 Number of employees 1
Year2012 Net sales 21,147 LVL Net profit -2,675 LVL Equity -4,149 LVL Date submitted30.04.2013 Number of employees 1
Year2011 Net sales 41,727 LVL Net profit 2,439 LVL Equity -9,974 LVL Date submitted18.04.2012 Number of employees 1
Year2010 Net sales 42,289 LVL Net profit -2,503 LVL Equity -12,413 LVL Date submitted27.04.2011 Number of employees 1
Year2009 Net sales 32,287 LVL Net profit 6,055 LVL Equity -9,910 LVL Date submitted30.04.2010 Number of employees 1
Year2008 Net sales 28,998 LVL Net profit 10,953 LVL Equity -15,965 LVL Date submitted05.05.2009 Number of employees 1
Year2007 Net sales - Net profit - Equity - Date submitted29.01.2009 Number of employees
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2024 - - - - -
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2021 Social Insurance Contributions40 EUR Personal Income Tax110 EUR Other0 EUR Total150 EUR Number of employees0
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees1
Year2019 Social Insurance Contributions850 EUR Personal Income Tax0 EUR Other1,450 EUR Total2,300 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (46)
Non-public document
Group by: Date added Document type
Annual report (full) (14)
12.03.2021 2020 Annual report (full) (PDF)
02.03.2021 2019 Annual report (full) (PDF)
09.05.2019 2018 Annual report (full) (PDF)
03.05.2018 2017 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
01.06.2016 2015 Annual report (full) (PDF)
17.04.2015 2014 Annual report (full) (HTML)
26.04.2014 2013 Annual report (full) (HTML)
30.04.2013 2012 Annual report (full) (HTML)
18.04.2012 2011 Annual report (full) (HTML)
27.04.2011 2010 Annual report (full) (HTML)
29.01.2009 2007 Annual report (full) (TIF)
Show all
Application (5)
13.07.2016 Application 12.05.2016 (TIF)
18.06.2012 Application 11.06.2012 (TIF)
25.01.2010 Application 18.01.2010 (TIF)
17.08.2009 Application 11.08.2009 (TIF)
16.03.2007 Application 20.12.2006 (TIF)
Show all
Articles of Association (3)
13.07.2016 Articles of Association 12.05.2016 (TIF)
25.01.2010 Articles of Association 18.01.2010 (TIF)
16.03.2007 Articles of Association 19.12.2006 (TIF)
Bank statements or other document regarding the payment of the equity (1)
16.03.2007 Bank statements or other document regarding the payment of the equity 19.12.2006 (TIF)
Consent of a member of the Board / executive director (1)
18.06.2012 Consent of a member of the Board / executive director 01.10.2010 (TIF)
Decisions / letters / protocols of public notaries (7)
30.01.2025 Decisions / letters / protocols of public notaries 30.01.2025 (edoc)
13.07.2016 Decisions / letters / protocols of public notaries 22.06.2016 (TIF)
18.06.2012 Decisions / letters / protocols of public notaries 14.06.2012 (TIF)
25.01.2010 Decisions / letters / protocols of public notaries 13.08.2009 (TIF)
25.01.2010 Decisions / letters / protocols of public notaries 21.01.2010 (TIF)
17.08.2009 Decisions / letters / protocols of public notaries 13.08.2009 (TIF)
16.03.2007 Decisions / letters / protocols of public notaries 27.12.2006 (TIF)
Show all
Memorandum of association (1)
16.03.2007 Memorandum of association 19.12.2006 (TIF)
Protocols/decisions of a company/organisation (4)
13.07.2016 Protocols/decisions of a company/organisation 12.05.2016 (TIF)
18.06.2012 Protocols/decisions of a company/organisation 05.03.2012 (TIF)
25.01.2010 Protocols/decisions of a company/organisation 18.01.2010 (TIF)
17.08.2009 Protocols/decisions of a company/organisation 11.08.2009 (TIF)
Show all
Receipts on the publication and state fees (2)
17.08.2009 Receipts on the publication and state fees 11.08.2009 (TIF)
16.03.2007 Receipts on the publication and state fees 20.12.2006 (TIF)
Registration certificates (3)
25.01.2010 Registration certificates 27.12.2006 (TIF)
25.01.2010 Registration certificates 21.01.2010 (TIF)
16.03.2007 Registration certificates 27.12.2006 (TIF)
Shareholders’ register (2)
13.07.2016 Shareholders’ register 12.05.2016 (TIF)
18.06.2012 Shareholders’ register 05.03.2012 (TIF)
State Revenue Service decisions/letters/statements (2)
09.12.2024 State Revenue Service decisions/letters/statements 09.12.2024 (EDOC)
18.06.2024 State Revenue Service decisions/letters/statements 18.06.2024 (EDOC)
Submission/Application (1)
17.08.2009 Submission/Application 11.08.2009 (TIF)
2025 (1)
30.01.2025 Decisions / letters / protocols of public notaries 30.01.2025 (edoc)
2024 (2)
09.12.2024 State Revenue Service decisions/letters/statements 09.12.2024 (EDOC)
18.06.2024 State Revenue Service decisions/letters/statements 18.06.2024 (EDOC)
2021 (2)
12.03.2021 2020 Annual report (full) (PDF)
02.03.2021 2019 Annual report (full) (PDF)
2019 (1)
09.05.2019 2018 Annual report (full) (PDF)
2018 (1)
03.05.2018 2017 Annual report (full) (PDF)
2017 (3)
04.05.2017 2016 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
2016 (6)
13.07.2016 Application 12.05.2016 (TIF)
13.07.2016 Shareholders’ register 12.05.2016 (TIF)
13.07.2016 Protocols/decisions of a company/organisation 12.05.2016 (TIF)
13.07.2016 Articles of Association 12.05.2016 (TIF)
13.07.2016 Decisions / letters / protocols of public notaries 22.06.2016 (TIF)
01.06.2016 2015 Annual report (full) (PDF)
Show all
2015 (1)
17.04.2015 2014 Annual report (full) (HTML)
2014 (1)
26.04.2014 2013 Annual report (full) (HTML)
2013 (1)
30.04.2013 2012 Annual report (full) (HTML)
2012 (6)
18.06.2012 Shareholders’ register 05.03.2012 (TIF)
18.06.2012 Protocols/decisions of a company/organisation 05.03.2012 (TIF)
18.06.2012 Decisions / letters / protocols of public notaries 14.06.2012 (TIF)
18.06.2012 Consent of a member of the Board / executive director 01.10.2010 (TIF)
18.06.2012 Application 11.06.2012 (TIF)
18.04.2012 2011 Annual report (full) (HTML)
Show all
2011 (1)
27.04.2011 2010 Annual report (full) (HTML)
2010 (7)
25.01.2010 Protocols/decisions of a company/organisation 18.01.2010 (TIF)
25.01.2010 Articles of Association 18.01.2010 (TIF)
25.01.2010 Decisions / letters / protocols of public notaries 13.08.2009 (TIF)
25.01.2010 Decisions / letters / protocols of public notaries 21.01.2010 (TIF)
25.01.2010 Registration certificates 21.01.2010 (TIF)
25.01.2010 Registration certificates 27.12.2006 (TIF)
25.01.2010 Application 18.01.2010 (TIF)
Show all
2009 (6)
17.08.2009 Receipts on the publication and state fees 11.08.2009 (TIF)
17.08.2009 Submission/Application 11.08.2009 (TIF)
17.08.2009 Protocols/decisions of a company/organisation 11.08.2009 (TIF)
17.08.2009 Application 11.08.2009 (TIF)
17.08.2009 Decisions / letters / protocols of public notaries 13.08.2009 (TIF)
29.01.2009 2007 Annual report (full) (TIF)
Show all
2007 (7)
16.03.2007 Articles of Association 19.12.2006 (TIF)
16.03.2007 Receipts on the publication and state fees 20.12.2006 (TIF)
16.03.2007 Memorandum of association 19.12.2006 (TIF)
16.03.2007 Registration certificates 27.12.2006 (TIF)
16.03.2007 Decisions / letters / protocols of public notaries 27.12.2006 (TIF)
16.03.2007 Application 20.12.2006 (TIF)
16.03.2007 Bank statements or other document regarding the payment of the equity 19.12.2006 (TIF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG