Rix & Kay Solicitors Llp

DataGardener
rix & kay solicitors llp
live
Small

Rix & Kay Solicitors Llp

oc330614Other

The Brampton, Newcastle-Under-Lyme, Staffordshire, ST50QW
Incorporated

17/08/2007

Company Age

18 years

Directors

4

Employees

59

Risk

low risk

Company Overview

Registration, classification & business activity

Rix & Kay Solicitors Llp (oc330614) is a other incorporated on 17/08/2007 (18 years old) and registered in staffordshire, ST50QW..

Rix & kay is a full service law firm with offices in ashford, brighton & hove, sevenoaks and uckfield. we retain a strong regional presence across sussex, kent, surrey and london and work in partnership with business owners, entrepreneurs and individuals, providing expert legal advice across a wide ...

Other
Small
Incorporated 17/08/2007
ST50QW
59 employees

Financial Overview

Total Assets

£2.56M

Liabilities

£1.75M

Net Assets

£816.4K

Cash

£2.7K

Key Metrics

59

Employees

4

Directors

1

CCJs

Charges

18

Registered

0

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Change Account Reference Date Limited Liability Partnership Current Extended
Category:Accounts
Date:16-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2025
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:18-08-2025
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:18-08-2025
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:18-08-2025
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:18-08-2025
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:18-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2025
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:05-08-2025
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:05-08-2025
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:05-08-2025
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:05-08-2025
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:05-08-2025
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:05-08-2025
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:05-08-2025
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:05-08-2025
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:05-08-2025
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:05-08-2025
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
Category:Mortgage
Date:05-08-2025
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
Category:Mortgage
Date:05-08-2025
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
Category:Mortgage
Date:05-08-2025
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
Category:Mortgage
Date:05-08-2025
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
Category:Mortgage
Date:05-08-2025
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
Category:Mortgage
Date:05-08-2025
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:09-05-2025
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:07-04-2025
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:04-04-2025
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:04-04-2025
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
Category:Persons With Significant Control
Date:04-04-2025
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2024
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:23-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2024
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:05-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2023
Court Order
Category:Miscellaneous
Date:13-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2022
Legacy
Category:Miscellaneous
Date:31-10-2022
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:31-10-2022
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:31-10-2022
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:31-10-2022
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:04-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:27-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:27-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:24-06-2022
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-06-2022
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-06-2022
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:01-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2021
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:07-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2021
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:06-04-2021
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:06-04-2021
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:06-04-2021
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:06-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:21-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2019
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:05-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2019
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:29-04-2019
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:02-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:16-04-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:03-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:28-11-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:06-09-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:06-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:30-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:24-10-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:27-09-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:02-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:15-07-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:31-03-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:31-03-2016
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:10-03-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-12-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:11-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-11-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-11-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-11-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-11-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-11-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-11-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-11-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-11-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:26-08-2015
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:09-04-2015
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:09-04-2015
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:09-04-2015

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date01/08/2025
Latest Accounts31/03/2025

Trading Addresses

The Brampton, Newcastle-Under-Lyme, Staffordshire, St5 0Qw, ST50QWRegistered
The Courtyard, The Office Village River Way, Uckfield, East Sussex, TN221SL
The Brampton, Newcastle-Under-Lyme, Staffordshire, St5 0Qw, ST50QWRegistered
The Brampton, Newcastle-Under-Lyme, Staffordshire, St5 0Qw, ST50QWRegistered
The Brampton, Newcastle-Under-Lyme, Staffordshire, St5 0Qw, ST50QWRegistered

Contact

01233225660
rixandkay.co.uk
The Brampton, Newcastle-Under-Lyme, Staffordshire, ST50QW