Background WavePink WaveYellow Wave

POSITIVE DEVELOPMENTS LIMITED (05618931)

POSITIVE DEVELOPMENTS LIMITED (05618931) is an active UK company. incorporated on 10 November 2005. with registered office in Accrington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. POSITIVE DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include LEWIS, David Barrie.

Company Number
05618931
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
24 Blackburn Road, Accrington, BB5 1HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEWIS, David Barrie
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE DEVELOPMENTS LIMITED

POSITIVE DEVELOPMENTS LIMITED is an active company incorporated on 10 November 2005 with the registered office located in Accrington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. POSITIVE DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05618931

LTD Company

Age

20 Years

Incorporated 10 November 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

24 Blackburn Road Accrington, BB5 1HD,

Previous Addresses

23 Blackburn Road Accrington BB5 1HD England
From: 21 May 2025To: 5 June 2025
Old Tannery Office 4 Eastgate Accrington Lancashire BB5 6PW
From: 6 March 2013To: 21 May 2025
146 Whalley Road Clayton Le Moors Accrington Lancashire BB5 5DY
From: 10 November 2005To: 6 March 2013
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Mar 16
Owner Exit
Dec 24
New Owner
Feb 25
Owner Exit
Feb 25
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEWIS, David Barrie

Active
298 Stand Lane, ManchesterM26 1JB
Born November 1945
Director
Appointed 10 Nov 2005

LEWIS, Gail Heather

Resigned
145 The Green, WorsleyM28 2PA
Secretary
Appointed 10 Nov 2005
Resigned 01 Sept 2009

UTTLEY, Christine

Resigned
Stanley Street, AccringtonBB5 6QG
Secretary
Appointed 01 Dec 2008
Resigned 10 Apr 2020

Persons with significant control

4

1 Active
3 Ceased
Eastgate, AccringtonBB5 6PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2024
Ceased 10 Dec 2024

Mr Daviid Barrie Lewis

Ceased
Office 4, AccringtonBB5 6PW
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2024
Ceased 10 Dec 2024

Mr David Barrie Lewis

Active
Blackburn Road, AccringtonBB5 1HD
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2024

Mr David Barrie Lewis

Ceased
298 Stand Lane, ManchesterM26 1JB
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Dec 2024
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Legacy
14 October 2011
MG01MG01
Legacy
23 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Legacy
19 April 2011
MG01MG01
Legacy
6 January 2011
MG01MG01
Legacy
29 December 2010
MG01MG01
Legacy
29 December 2010
MG01MG01
Annual Return Company With Made Up Date
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
22 January 2009
287Change of Registered Office
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
287Change of Registered Office
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Incorporation Company
10 November 2005
NEWINCIncorporation