Background WavePink WaveYellow Wave

THE SCORES HOLDING LLP (NC001611)

THE SCORES HOLDING LLP (NC001611) is an active UK company. incorporated on 4 December 2019. with registered office in Belfast. THE SCORES HOLDING LLP has been registered for 6 years.

Company Number
NC001611
Status
active
Type
llp
Incorporated
4 December 2019
Age
6 years
Address
Victoria House, Belfast, BT1 4LS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCORES HOLDING LLP

THE SCORES HOLDING LLP is an active company incorporated on 4 December 2019 with the registered office located in Belfast. THE SCORES HOLDING LLP was registered 6 years ago.

Status

active

Active since 6 years ago

Company No

NC001611

LLP Company

Age

6 Years

Incorporated 4 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

THE SCORES GP LLP
From: 26 August 2020To: 3 February 2021
PLACEMAKER PROPERTIES LLP
From: 27 May 2020To: 26 August 2020
WFX REAL ESTATE LLP
From: 17 February 2020To: 27 May 2020
PLACEMAKER GENERAL PARTNER LLP
From: 4 December 2019To: 17 February 2020
Contact
Address

Victoria House Gloucester Street Belfast, BT1 4LS,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

WOC PORTRUSH MANAGEMENT LLC

Active
Ste 860, Dallas
Corporate llp designated member
Appointed 24 May 2021

WOC SCORES BLOCKER, INC.

Active
Ste 860, Dallas
Corporate llp designated member
Appointed 24 May 2021

EASTWOOD, Bernard Joseph

Resigned
Downshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
Appointed 04 Dec 2019
Resigned 24 May 2021

MARRAM HOTELS LIMITED

Resigned
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 05 Feb 2021
Resigned 31 Mar 2023

PLACEMAKER GROUP LIMITED

Resigned
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 04 Dec 2019
Resigned 05 Feb 2021

WIREFOX MANAGEMENT LIMITED

Resigned
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 04 Dec 2019
Resigned 05 Feb 2021

Persons with significant control

4

2 Active
2 Ceased
Downshire Road, HolywoodBT18 9LU

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 25 May 2021
Ceased 31 Mar 2023
Ste 860, Dallas

Nature of Control

Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 25 May 2021
Ste 860, Dallas

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 25 May 2021

Mr Bernard Joseph Eastwood

Ceased
Downshire Road, HolywoodBT18 9LU
Born February 1985

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 04 Dec 2019
Ceased 25 May 2021
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 March 2026
LLMR01LLMR01
Confirmation Statement With No Updates
19 January 2026
LLCS01LLCS01
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
LLCS01LLCS01
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 November 2023
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
3 April 2023
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 April 2023
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
3 April 2023
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
3 April 2023
LLPSC07LLPSC07
Confirmation Statement With No Updates
23 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
7 February 2022
LLPSC05LLPSC05
Confirmation Statement With No Updates
21 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 June 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 June 2021
LLMR01LLMR01
Notification Of A Person With Significant Control Limited Liability Partnership
25 May 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
25 May 2021
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
25 May 2021
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
25 May 2021
LLPSC02LLPSC02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 May 2021
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
25 May 2021
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
25 May 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
25 May 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 February 2021
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2021
LLTM01LLTM01
Certificate Change Of Name Company
3 February 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
3 February 2021
LLNM01LLNM01
Confirmation Statement With No Updates
14 January 2021
LLCS01LLCS01
Certificate Change Of Name Company
26 August 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
26 August 2020
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
27 May 2020
LLNM01LLNM01
Certificate Change Of Name Company
27 May 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
17 February 2020
LLNM01LLNM01
Certificate Change Of Name Company
17 February 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
4 December 2019
LLIN01LLIN01