ADVFN Logo ADVFN

We could not find any results for:
Make sure your spelling is correct or try broadening your search.

Trending Now

Toplists

It looks like you aren't logged in.
Click the button below to log in and view your recent history.

Hot Features

Registration Strip Icon for charts Register for streaming realtime charts, analysis tools, and prices.

CFIPX QS Global Equity Fund Class A (MM)

0.00
0.00 (0.00%)
After Hours
Last Updated: -
Delayed by 15 minutes
Name Symbol Market Type
QS Global Equity Fund Class A (MM) NASDAQ:CFIPX NASDAQ Fund
  Price Change % Change Price Bid Price Offer Price High Price Low Price Open Price Traded Last Trade
  0.00 0.00% 0 -

Post-effective Amendment (investment Company, Rule 485(b)) (485bpos)

06/12/2012 8:48pm

Edgar (US Regulatory)


As filed with the U.S. Securities and Exchange Commission on December 6, 2012

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   x
  Pre-Effective Amendment No.  
  Post-Effective Amendment No. 250   x

and/or

REGISTRATION STATEMENT

UNDER

    THE INVESTMENT COMPANY ACT OF 1940   x
    Amendment No. 250    
    (Check appropriate box or boxes)    

 

 

Legg Mason Partners Equity Trust

(Exact Name of Registrant as Specified in Charter)

 

 

 

55 Water Street, New York, New York   10041
(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:

  x 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 New York, State of New York on this 6 th day of December 2012.

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

 

By:  

/s/ R. Jay Gerken

  R. Jay Gerken
  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 December 6, 2012.

 

Signature

  

Title

    

/s/ R. Jay Gerken

   President, Chief Executive Officer and Trustee   
R. Jay Gerken      

/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      

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      

John J. Murphy*

   Trustee   
John J. Murphy      

 

-3-


Thomas F. Schlafly*

   Trustee
Thomas F. Schlafly   

Jerry A. Viscione*

   Trustee
Jerry A. Viscione   

 

*By:  

/s/ R. Jay Gerken

  R. Jay Gerken, 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-

1 Year QS Global Equity Fund Class A (MM) Chart

1 Year QS Global Equity Fund Class A (MM) Chart

1 Month QS Global Equity Fund Class A (MM) Chart

1 Month QS Global Equity Fund Class A (MM) Chart