485BPOS 1 d645401d485bpos.htm LEGG MASON PARTNERS EQUITY TRUST Legg Mason Partners Equity Trust

As filed with the U.S. Securities and Exchange Commission on January 11, 2019

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. 426   

and/or

REGISTRATION STATEMENT

UNDER

THE INVESTMENT COMPANY ACT OF 1940   
Amendment No. 426   

(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 Aggressive Growth 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 11th day of January, 2019.

LEGG MASON PARTNERS EQUITY TRUST, on behalf of ClearBridge Aggressive Growth 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 January 11. 2019.

 

Signature

  

Title

/s/ Jane Trust

   President, Chief Executive Officer and Trustee
Jane Trust   

/s/ Richard F. Sennett

   Principal Financial Officer
Richard F. Sennett   

Paul R. Ades*

   Trustee
Paul R. Ades   

Andrew L. Breech*

   Trustee
Andrew L. Breech   

Dwight B. Crane*

   Trustee
Dwight B. Crane   

Althea L. Duersten*

   Trustee
Althea L. Duersten   

Frank G. Hubbard*

   Trustee
Frank G. Hubbard   

Howard J. Johnson*

   Trustee
Howard J. Johnson   

Jerome H. Miller*

   Trustee
Jerome H. Miller   

Ken Miller*

   Trustee
Ken Miller   

 

- 3 -


Thomas F. Schlafly*

  Trustee
Thomas F. Schlafly  
*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 -