Background WavePink WaveYellow Wave

MOTOR SPIRIT LIMITED (06924394)

MOTOR SPIRIT LIMITED (06924394) is an active UK company. incorporated on 4 June 2009. with registered office in Bicester. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. MOTOR SPIRIT LIMITED has been registered for 16 years. Current directors include LACHLAN, Christopher Guy, LACHLAN, Claire Mary.

Company Number
06924394
Status
active
Type
ltd
Incorporated
4 June 2009
Age
16 years
Address
Unit 96 Bicester Heritage, Bicester, OX27 8AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
LACHLAN, Christopher Guy, LACHLAN, Claire Mary
SIC Codes
45112, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR SPIRIT LIMITED

MOTOR SPIRIT LIMITED is an active company incorporated on 4 June 2009 with the registered office located in Bicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. MOTOR SPIRIT LIMITED was registered 16 years ago.(SIC: 45112, 47300)

Status

active

Active since 16 years ago

Company No

06924394

LTD Company

Age

16 Years

Incorporated 4 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

CLASSIC OILS LIMITED
From: 1 February 2017To: 20 April 2023
JONES & COCKS (2009) LIMITED
From: 4 June 2009To: 1 February 2017
Contact
Address

Unit 96 Bicester Heritage Buckingham Road Bicester, OX27 8AL,

Previous Addresses

10a Bessemer Crescent Aylesbury Buckinghamshire HP19 8TF
From: 4 June 2009To: 7 February 2017
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Share Issue
Mar 13
New Owner
Jul 17
New Owner
Jul 17
Capital Reduction
Feb 21
Share Buyback
Feb 21
Director Joined
Jun 22
Director Left
Jan 24
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LACHLAN, Christopher Guy

Active
Buckingham Road, BicesterOX27 8AL
Born May 1965
Director
Appointed 04 Jun 2009

LACHLAN, Claire Mary

Active
Buckingham Road, BicesterOX27 8AL
Born May 1972
Director
Appointed 04 Jun 2009

LACHLAN, Austin Lister George

Resigned
Buckingham Road, BicesterOX27 8AL
Born May 1999
Director
Appointed 01 Jun 2022
Resigned 16 Jan 2024

Persons with significant control

2

Mrs Claire Mary Lachlan

Active
Buckingham Road, BicesterOX27 8AL
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Guy Lachlan

Active
Buckingham Road, BicesterOX27 8AL
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
20 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
19 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2021
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
6 January 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Resolution
1 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2016
AR01AR01
Move Registers To Sail Company With New Address
21 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Change Sail Address Company
27 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Resolution
15 March 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 March 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Incorporation Company
4 June 2009
NEWINCIncorporation