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: 31/12Up to Date
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
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
Address
Victoria House Gloucester Street Belfast, BT1 4LS,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
WOC PORTRUSH MANAGEMENT LLC
ActiveSte 860, Dallas
Corporate llp designated member
Appointed 24 May 2021
WOC PORTRUSH MANAGEMENT LLC
Ste 860, Dallas
Corporate llp designated member
24 May 2021
Active
WOC SCORES BLOCKER, INC.
ActiveSte 860, Dallas
Corporate llp designated member
Appointed 24 May 2021
WOC SCORES BLOCKER, INC.
Ste 860, Dallas
Corporate llp designated member
24 May 2021
Active
EASTWOOD, Bernard Joseph
ResignedDownshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
Appointed 04 Dec 2019
Resigned 24 May 2021
EASTWOOD, Bernard Joseph
Downshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
04 Dec 2019
Resigned 24 May 2021
Resigned
MARRAM HOTELS LIMITED
ResignedDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 05 Feb 2021
Resigned 31 Mar 2023
MARRAM HOTELS LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
05 Feb 2021
Resigned 31 Mar 2023
Resigned
PLACEMAKER GROUP LIMITED
ResignedDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 04 Dec 2019
Resigned 05 Feb 2021
PLACEMAKER GROUP LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
04 Dec 2019
Resigned 05 Feb 2021
Resigned
WIREFOX MANAGEMENT LIMITED
ResignedDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 04 Dec 2019
Resigned 05 Feb 2021
WIREFOX MANAGEMENT LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
04 Dec 2019
Resigned 05 Feb 2021
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Marram Scores Limited
CeasedDownshire Road, HolywoodBT18 9LU
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 25 May 2021
Ceased 31 Mar 2023
Marram Scores Limited
Downshire Road, HolywoodBT18 9LU
Voting rights 25 to 50 percent limited liability partnership
25 May 2021
Ceased 31 Mar 2023
Ceased
Woc Scores Blocker, Inc.
ActiveSte 860, Dallas
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 25 May 2021
Woc Scores Blocker, Inc.
Ste 860, Dallas
Right to share surplus assets 75 to 100 percent limited liability partnership
25 May 2021
Active
Ste 860, Dallas
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Notified 25 May 2021
Woc Portrush Management Llc
Ste 860, Dallas
Voting rights 50 to 75 percent limited liability partnership
25 May 2021
Active
Mr Bernard Joseph Eastwood
CeasedDownshire 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
Mr Bernard Joseph Eastwood
Downshire Road, HolywoodBT18 9LU
Born February 1985
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
04 Dec 2019
Ceased 25 May 2021
Ceased
Filing History
40
Description
Type
Date Filed
Document
6 March 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
6 March 2026
7 November 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 November 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 April 2023
3 April 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 April 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 April 2023
3 April 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
3 April 2023
7 February 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
7 February 2022
3 June 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 June 2021
3 June 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 June 2021
25 May 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
25 May 2021
25 May 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
25 May 2021
25 May 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 May 2021
25 May 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
25 May 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 May 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 May 2021
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 May 2021
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 May 2021
8 February 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
8 February 2021
8 February 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 February 2021
8 February 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 February 2021
3 February 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
3 February 2021
Change Of Name Notice Limited Liability Partnership
3 February 2021
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
3 February 2021
No document
26 August 2020
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
26 August 2020
Change Of Name Notice Limited Liability Partnership
26 August 2020
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
26 August 2020
No document
Change Of Name Notice Limited Liability Partnership
27 May 2020
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
27 May 2020
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
27 May 2020
Change Of Name Notice Limited Liability Partnership
17 February 2020
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
17 February 2020
No document
17 February 2020
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
17 February 2020