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 monitor Customisable watchlists with full streaming quotes from leading exchanges, such as LSE, NASDAQ, NYSE, AMEX, Bovespa, BIT and more.

SOBS Solvay Bank Corporation (PK)

24.11
-1.39 (-5.45%)
17 Jun 2024 - Closed
Delayed by 15 minutes
Share Name Share Symbol Market Type
Solvay Bank Corporation (PK) USOTC:SOBS OTCMarkets Common Stock
  Price Change % Change Share Price Bid Price Offer Price High Price Low Price Open Price Shares Traded Last Trade
  -1.39 -5.45% 24.11 24.00 25.50 24.11 24.11 24.11 723 21:59:19

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

05/02/2014 3:50pm

Edgar (US Regulatory)


As filed with the U.S. Securities and Exchange Commission on February 5, 2014

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. 295    x
 

and/or

REGISTRATION STATEMENT

UNDER

  
  THE INVESTMENT COMPANY ACT OF 1940    x
  Amendment No. 295   

(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:

 

  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 Legg Mason Batterymarch Managed Volatility Global Dividend Fund, Legg Mason Batterymarch Managed Volatility International Dividend Fund and Legg Mason Batterymarch S&P 500 Index 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 5 th day of February 2014.

LEGG MASON PARTNERS EQUITY TRUST , on behalf of Legg Mason Batterymarch Managed Volatility Global Dividend Fund, Legg Mason Batterymarch Managed Volatility International Dividend Fund and Legg Mason Batterymarch S&P 500 Index Fund.

 

By:  

/s/ Kenneth D. Fuller

  Kenneth D. Fuller
  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 February 5, 2014.

 

Signature

  

Title

/s/ Kenneth D. Fuller

   President, Chief Executive Officer and Trustee
Kenneth D. Fuller   

/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   

 

-3-


John J. Murphy*

   Trustee
John J. Murphy   

Thomas F. Schlafly*

   Trustee
Thomas F. Schlafly   

 

*By:  

/s/ Kenneth D. Fuller

  Kenneth D. Fuller, 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 Solvay Bank (PK) Chart

1 Year Solvay Bank (PK) Chart

1 Month Solvay Bank (PK) Chart

1 Month Solvay Bank (PK) Chart

Your Recent History

Delayed Upgrade Clock