485BPOS 1 d870642d485bpos.htm LEGG MASON PARTNERS EQUITY TRUST LEGG MASON PARTNERS EQUITY TRUST

As filed with the U.S. Securities and Exchange Commission on September 14, 2018

Securities Act File No. 33-43446

Investment Company Act File No. 811-06444

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM N-1A

REGISTRATION STATEMENT

UNDER

   THE SECURITIES ACT OF 1933  
   Pre-Effective Amendment No.  
   Post-Effective Amendment No. 423  

and/or

REGISTRATION STATEMENT

UNDER

   THE INVESTMENT COMPANY ACT OF 1940  

Amendment No. 423

(Check appropriate box or boxes)

 

 

Legg Mason Partners Equity Trust

(Exact Name of Registrant as Specified in Charter)

 

 

 

620 Eighth Avenue, 49th Floor, New York, New York   10018
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s Telephone Number, including Area Code (877) 721-1926

 

 

Robert I. Frenkel

Legg Mason Partners Equity Trust

100 First Stamford Place

Stamford, Connecticut 06902

(Name and Address of Agent for Service)

 

 

COPY TO:

Benjamin J. Haskin, Esq.

Willkie Farr & Gallagher LLP

1875 K Street, N.W.

Washington, D.C. 20006

 

 

Continuous

(Approximate Date of Proposed Offering)

 

 

It is proposed that this filing will become effective:

 

 

immediately upon filing pursuant to paragraph (b)

 

on                 pursuant to paragraph (b)

 

60 days after filing pursuant to paragraph (a)(1)

 

on                  pursuant to paragraph (a)(1)

 

75 days after filing pursuant to paragraph (a)(2)

 

on                  pursuant to paragraph (a)(2) of Rule 485.

If appropriate, check the following box:

 

 

This post-effective amendment designates a new effective date for a previously filed post-effective amendment.

This filing relates solely to ClearBridge Select Fund.

 

 

 


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended (the “Securities Act”), and the Investment Company Act of 1940, as amended, the Registrant, LEGG MASON PARTNERS EQUITY TRUST, hereby certifies that it meets all the requirements for effectiveness of this Registration Statement under Rule 485(b) under the Securities Act and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Baltimore, State of Maryland on this 14th day of September, 2018.

LEGG MASON PARTNERS EQUITY TRUST, on behalf of ClearBridge Select Fund.

 

By:   /s/ Jane Trust
  Jane Trust
  President and Chief Executive Officer

WITNESS our hands on the date set forth below.

Pursuant to the requirements of the Securities Act, this Post-Effective Amendment to the Registration Statement has been signed below by the following persons in the capacities indicated below on September 14, 2018.

 

Signature

  

Title

/s/ Jane Trust

Jane Trust

   President, Chief Executive Officer and Trustee

/s/ Richard F. Sennett

Richard F. Sennett

   Principal Financial Officer

Paul R. Ades*

Paul R. Ades

   Trustee

Andrew L. Breech*

Andrew L. Breech

   Trustee

Dwight B. Crane*

Dwight B. Crane

   Trustee

Althea L. Duersten*

Althea L. Duersten

   Trustee

Frank G. Hubbard*

Frank G. Hubbard

   Trustee

Howard J. Johnson*

Howard J. Johnson

   Trustee

Jerome H. Miller*

Jerome H. Miller

   Trustee

Ken Miller*

Ken Miller

   Trustee

John J. Murphy*

John J. Murphy

   Trustee

 

- 3 -


Thomas F. Schlafly*

Thomas F. Schlafly

   Trustee

 

*By:   /s/ Jane Trust
  Jane Trust, as Agent

 

- 4 -


EXHIBIT INDEX

 

Index No.

  

Description of Exhibit

EX-101.INS    XBRL Instance Document
EX-101.SCH   

XBRL Taxonomy Extension Schema Document

EX-101.CAL    XBRL Taxonomy Extension Calculation Linkbase
EX-101.DEF    XBRL Taxonomy Extension Definition Linkbase
EX-101.LAB   

XBRL Taxonomy Extension Labels Linkbase

EX-101.PRE    XBRL Taxonomy Extension Presentation Linkbase

 

- 5 -